UKBizDB.co.uk

C.P. WITTER LIMITED

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

This company is commonly known as C.p. Witter Limited. The company was founded 46 years ago and was given the registration number 01362420. The firm's registered office is in DEESIDE. You can find them at Drome Road, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:C.P. WITTER LIMITED
Company Number:01362420
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Drome Road, Deeside Industrial Park, Deeside, Flintshire, CH5 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary31 July 2020Active
Sixth Avenue,, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB

Director08 February 2023Active
Sixth Avenue,, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB

Director08 February 2023Active
Sixth Avenue,, Deeside Industrial Park, Deeside, United Kingdom, CH5 2LB

Director08 February 2023Active
6 Easenhall Close, Widnes, WA8 9WT

Secretary12 March 1999Active
9, Bispham Court, Billinge, Wigan, United Kingdom, WN5 7ED

Secretary01 September 2008Active
Elounda Stannage Lane, Churton, Chester, CH3 6LE

Secretary10 January 1996Active
5 Meadow View, Chester, CH3 5UW

Secretary-Active
Fifth Floor, 9-10 Market Place, London, United Kingdom, W1W 8AQ

Director12 April 2013Active
1, Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director14 September 2015Active
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY

Director09 November 2018Active
2600, West Big Beaver Road, Suite 555, Troy, United States, 48084

Director01 July 2015Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director30 August 2019Active
Chapel House, Beech Lane Eaton, Tarporley, CW6 9AG

Director01 September 2003Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director14 September 2018Active
Oakville Old Hall Street, Malpas, SY14 8NE

Director01 July 1997Active
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY

Director08 February 2023Active
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY

Director01 August 2020Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director15 June 2022Active
Drome Road, Deeside Industrial Park, Deeside, CH5 2NY

Director08 February 2023Active
39400, Woodward Avenue, Ste. 100, Bloomfield Hills, United States, 48304

Director01 July 2015Active
Colliery House, Colliery Road, Wolverhampton, United Kingdom, WV1 2RD

Director12 April 2013Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director15 June 2022Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director30 August 2019Active
Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY

Director12 April 2013Active
Elounda Stannage Lane, Churton, Chester, CH3 6LE

Director-Active
5 Meadow View, Chester, CH3 5UW

Director-Active
Wheelock 16a Sandy Lane, Chester, CH3 5UL

Director-Active
39400, Woodward Avenue, Ste. 100, Bloomfield Hills, United States, 48304

Director12 April 2013Active

People with Significant Control

Horizon Global European Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Drome Road, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NY
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-09-01Address

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

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Officers

Second filing of director appointment with name.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.