Warning: file_put_contents(c/e163773ba2d56811e364678262e9e955.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cpa Surveying Services Limited, BS1 4HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPA SURVEYING SERVICES LIMITED

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

This company is commonly known as Cpa Surveying Services Limited. The company was founded 7 years ago and was given the registration number 10425531. The firm's registered office is in BRISTOL. You can find them at Queen Charlotte House, Queen Charlotte Street, Bristol, . This company's SIC code is 66210 - Risk and damage evaluation.

Company Information

Name:CPA SURVEYING SERVICES LIMITED
Company Number:10425531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66210 - Risk and damage evaluation

Office Address & Contact

Registered Address:Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11a The Wharf, Bridge Street, Birmingham, United Kingdom, B1 2JS

Secretary31 October 2022Active
Unit 11a The Wharf, Bridge Street, Birmingham, B1 2JS

Director04 October 2020Active
Oak House, Keynsham Lane, Woolaston, England, GL15 6PY

Director13 October 2016Active
Cherry Tree Cottage, 6 Church Lane, Shutford, Banbury, United Kingdom, OX15 6PG

Director31 October 2022Active
Oak Barn, Hothersall Lane, Hothersall, Preston, United Kingdom, PR3 2XB

Director31 October 2022Active
Unit 11a The Wharf, Bridge Street, Birmingham, United Kingdom, B1 2JS

Director31 October 2022Active
Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ

Secretary10 November 2016Active
59, St Andrews Gardens, Colchester, England, CO4 3EQ

Director13 October 2016Active

People with Significant Control

Mr David Croston
Notified on:13 October 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Unit 11a The Wharf, Bridge Street, Birmingham, B1 2JS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Cpadjusting Ltd
Notified on:13 October 2016
Status:Active
Country of residence:England
Address:Queen Charlotte House, Queen Charlotte Street, Bristol, England, BS1 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-22Accounts

Legacy.

Download
2024-03-22Other

Legacy.

Download
2024-03-22Other

Legacy.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-08Address

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

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Appoint person secretary company with name date.

Download
2023-01-08Officers

Appoint person director company with name date.

Download
2023-01-08Officers

Termination secretary company with name termination date.

Download
2023-01-07Accounts

Change account reference date company current extended.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-04Officers

Appoint person director company with name date.

Download
2020-10-04Officers

Termination director company with name termination date.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.