UKBizDB.co.uk

CMP BOOKKEEPING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cmp Bookkeeping Limited. The company was founded 10 years ago and was given the registration number 08755595. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CMP BOOKKEEPING LIMITED
Company Number:08755595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2013
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, England, L1 5JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
116 Duke Street, Liverpool, England, L1 5JW

Director30 August 2018Active
116 Duke Street, Liverpool, England, L1 5JW

Director31 March 2016Active
116 Duke Street, Liverpol, England, L1 5JW

Director01 July 2016Active
16, College Road, Crosby, Liverpool, United Kingdom, L23 0RW

Director31 October 2013Active
116 Duke Street, Liverpool, England, L1 5JW

Director01 March 2019Active

People with Significant Control

Cobham Murphy Limited
Notified on:01 March 2019
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Thomas Tierney
Notified on:01 March 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip David Harrison
Notified on:30 August 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Gillian Baldwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-05Dissolution

Dissolution application strike off company.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-25Accounts

Accounts with accounts type dormant.

Download
2019-04-24Accounts

Change account reference date company previous shortened.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-25Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-25Capital

Capital allotment shares.

Download
2019-03-20Resolution

Resolution.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2018-01-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.