This company is commonly known as Cp Interiors Limited. The company was founded 26 years ago and was given the registration number 03420049. The firm's registered office is in HUDDERSFIELD. You can find them at 12 Greenhead Road, , Huddersfield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | CP INTERIORS LIMITED |
---|---|---|
Company Number | : | 03420049 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 1997 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Greenhead Road, Huddersfield, England, HD1 4EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Greenhead Road, Huddersfield, England, HD1 4EN | Director | 03 October 1997 | Active |
12 Honey Head Lane, Honley, Holmfirth, HD9 6RW | Secretary | 15 February 2007 | Active |
7 Aire Mount, Wetherby, LS22 7FW | Secretary | 10 June 2004 | Active |
Rose Cottage Lumby Hill, Monk Fryston, LS25 5EB | Secretary | 03 October 1997 | Active |
Moorlands Hall, Moorlands, York, YO32 2RE | Secretary | 17 March 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 August 1997 | Active |
12 Honey Head Lane, Honley, Holmfirth, HD9 6RW | Director | 15 February 2007 | Active |
6 Brier Hill View, Bradley, Huddersfield, HD2 1JQ | Director | 02 June 2004 | Active |
1 Parc Mont, 9 Park Avenue Roundhay, Leeds, LS8 2WE | Director | 27 February 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 August 1997 | Active |
South View Cottage, Main Street, East Keswick, LS17 9EJ | Director | 28 October 1997 | Active |
11 Town Ing Mills, Stainland, Halifax, HX4 9EF | Director | 30 October 1997 | Active |
7 Aire Mount, Wetherby, LS22 7FW | Director | 18 March 2004 | Active |
19 Reddons Road, Beckenham, BR3 1LY | Director | 28 October 1997 | Active |
Rose Cottage Lumby Hill, Monk Fryston, LS25 5EB | Director | 28 October 1997 | Active |
18 Blackmoor Foot, Blackmoorfoot Road, Huddersfield, HD7 5TR | Director | 02 June 2004 | Active |
White Leys, Broadstone Lane Ticknall, Derby, DE73 7LD | Director | 01 December 2005 | Active |
Netherby School Lane, Childer Thornton, The Wirral, L66 5PJ | Director | 05 November 1997 | Active |
6 Fairview, Prudhoe, NE42 6EU | Director | 03 November 2006 | Active |
9 Heath Mount Road, Brighouse, HD6 3RS | Director | 02 June 2004 | Active |
15 Kildare Gardens, London, W2 5JS | Director | 29 September 2000 | Active |
Cp Group Of Companies Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Greenhead Road, Huddersfield, England, HD1 4EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-06 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Gazette | Gazette notice voluntary. | Download |
2022-06-08 | Dissolution | Dissolution application strike off company. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Change person director company with change date. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Change person director company with change date. | Download |
2018-04-23 | Officers | Change person director company with change date. | Download |
2018-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-23 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.