UKBizDB.co.uk

CP INTERIORS LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:12 Greenhead Road, Huddersfield, England, HD1 4EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Greenhead Road, Huddersfield, England, HD1 4EN

Director03 October 1997Active
12 Honey Head Lane, Honley, Holmfirth, HD9 6RW

Secretary15 February 2007Active
7 Aire Mount, Wetherby, LS22 7FW

Secretary10 June 2004Active
Rose Cottage Lumby Hill, Monk Fryston, LS25 5EB

Secretary03 October 1997Active
Moorlands Hall, Moorlands, York, YO32 2RE

Secretary17 March 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 August 1997Active
12 Honey Head Lane, Honley, Holmfirth, HD9 6RW

Director15 February 2007Active
6 Brier Hill View, Bradley, Huddersfield, HD2 1JQ

Director02 June 2004Active
1 Parc Mont, 9 Park Avenue Roundhay, Leeds, LS8 2WE

Director27 February 2004Active
120 East Road, London, N1 6AA

Nominee Director15 August 1997Active
South View Cottage, Main Street, East Keswick, LS17 9EJ

Director28 October 1997Active
11 Town Ing Mills, Stainland, Halifax, HX4 9EF

Director30 October 1997Active
7 Aire Mount, Wetherby, LS22 7FW

Director18 March 2004Active
19 Reddons Road, Beckenham, BR3 1LY

Director28 October 1997Active
Rose Cottage Lumby Hill, Monk Fryston, LS25 5EB

Director28 October 1997Active
18 Blackmoor Foot, Blackmoorfoot Road, Huddersfield, HD7 5TR

Director02 June 2004Active
White Leys, Broadstone Lane Ticknall, Derby, DE73 7LD

Director01 December 2005Active
Netherby School Lane, Childer Thornton, The Wirral, L66 5PJ

Director05 November 1997Active
6 Fairview, Prudhoe, NE42 6EU

Director03 November 2006Active
9 Heath Mount Road, Brighouse, HD6 3RS

Director02 June 2004Active
15 Kildare Gardens, London, W2 5JS

Director29 September 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type dormant.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-04-23Officers

Change person director company with change date.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Officers

Change person director company with change date.

Download
2017-08-14Persons with significant control

Change to a person with significant control.

Download
2016-12-07Accounts

Accounts with accounts type dormant.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Address

Change registered office address company with date old address new address.

Download
2016-06-23Accounts

Accounts with accounts type dormant.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.