UKBizDB.co.uk

CPB PLANT AND TRANSPORT LIMITED

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

This company is commonly known as Cpb Plant And Transport Limited. The company was founded 17 years ago and was given the registration number 05957204. The firm's registered office is in SHEFFIELD. You can find them at Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:CPB PLANT AND TRANSPORT LIMITED
Company Number:05957204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 2006
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Abbey Taylor Limited Unit 6 Twelve O'clock Court, Attercliffe Road, Sheffield, S4 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53 Sandfield Road, Woodthorpe, Nottingham, NG5 6QA

Secretary05 October 2006Active
53 Sandfield Road, Woodthorpe, Nottingham, NG5 6QA

Director05 October 2006Active
Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW

Director02 October 2015Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Secretary05 October 2006Active
62, Carlingford Road, Hucknall, NG15 7AG

Director11 July 2011Active
63 Langford Road, Arnold, NG5 7HP

Director05 October 2006Active
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP

Director31 May 2017Active
Newstead House, Pelham Road, Nottingham, NG5 1AP

Director02 October 2015Active
17, Mossdale Road, Nottingham, NG5 3GX

Director07 July 2011Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director05 October 2006Active

People with Significant Control

Mr Carl Peter Berry
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:53 Sandfield Road, Woodthorpe, Nottingham, NG5 6QA
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 (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
2023-12-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-02Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-01Address

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

Download
2018-10-30Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-30Resolution

Resolution.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-01-06Gazette

Gazette filings brought up to date.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Gazette

Gazette notice compulsory.

Download
2017-08-24Accounts

Accounts with accounts type total exemption small.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-27Gazette

Gazette notice compulsory.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-09Gazette

Gazette filings brought up to date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.