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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Sandfield Road, Woodthorpe, Nottingham, NG5 6QA | Secretary | 05 October 2006 | Active |
53 Sandfield Road, Woodthorpe, Nottingham, NG5 6QA | Director | 05 October 2006 | Active |
Abbey Taylor Limited, Unit 6 Twelve O'Clock Court, Attercliffe Road, Sheffield, S4 7WW | Director | 02 October 2015 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Secretary | 05 October 2006 | Active |
62, Carlingford Road, Hucknall, NG15 7AG | Director | 11 July 2011 | Active |
63 Langford Road, Arnold, NG5 7HP | Director | 05 October 2006 | Active |
Newstead House, Pelham Road, Nottingham, United Kingdom, NG5 1AP | Director | 31 May 2017 | Active |
Newstead House, Pelham Road, Nottingham, NG5 1AP | Director | 02 October 2015 | Active |
17, Mossdale Road, Nottingham, NG5 3GX | Director | 07 July 2011 | Active |
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA | Corporate Director | 05 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-01 | Address | Change registered office address company with date old address new address. | Download |
2018-10-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-30 | Resolution | Resolution. | Download |
2018-10-30 | Gazette | Gazette notice compulsory. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-01-06 | Gazette | Gazette filings brought up to date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Gazette | Gazette notice compulsory. | Download |
2017-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-27 | Gazette | Gazette notice compulsory. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-09 | Gazette | Gazette filings brought up to date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.