UKBizDB.co.uk

CP SPV2 LTD

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

This company is commonly known as Cp Spv2 Ltd. The company was founded 8 years ago and was given the registration number 09755762. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at 15a Currier Lane, , Ashton-under-lyne, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:CP SPV2 LTD
Company Number:09755762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:15a Currier Lane, Ashton-under-lyne, England, OL6 6TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Islington Wharf, 145 Great Ancoats Street, Manchester, England, M4 6DH

Director01 September 2015Active
15a, Currier Lane, Ashton-Under-Lyne, England, OL6 6TW

Director11 April 2020Active
Islington Wharf, Islington Wharf, 145 Great Ancoats Street, Manchester, United Kingdom, M4 6DH

Director16 January 2019Active
Islington Wharf, 145 Great Ancoats Street, Manchester, England, M4 6DH

Director01 September 2015Active

People with Significant Control

Mr Pawel Tadeusz Lajszczak
Notified on:10 April 2020
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:15a, Currier Lane, Ashton-Under-Lyne, England, OL6 6TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pawel Tadeusz Lajszczak
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:Polish
Address:Islington Wharf, 145 Great Ancoats Street, Manchester, M4 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam Mitula
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Islington Wharf 145 Great Ancoats Street, Great Ancoats Street, Manchester, England, M4 6DH
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
2024-03-06Mortgage

Mortgage satisfy charge part.

Download
2024-02-15Mortgage

Mortgage satisfy charge part.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Gazette

Gazette notice compulsory.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-09Address

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

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-24Persons with significant control

Cessation of a person with significant control.

Download
2021-07-24Officers

Termination director company with name termination date.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-11-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-11-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Mortgage

Mortgage satisfy charge full.

Download
2020-09-04Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-24Address

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

Download

Copyright © 2024. All rights reserved.