UKBizDB.co.uk

C.P.C. EVENTS LIMITED

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

This company is commonly known as C.p.c. Events Limited. The company was founded 20 years ago and was given the registration number 05093099. The firm's registered office is in NANTWICH. You can find them at 9 Ravens Corner, Ravensmoor, Nantwich, Cheshire. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:C.P.C. EVENTS LIMITED
Company Number:05093099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:9 Ravens Corner, Ravensmoor, Nantwich, Cheshire, United Kingdom, CW5 8PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorhen, Church Street, Malpas, England, SY14 7FG

Director11 December 2017Active
Colshaw Hall, Stocks Lane, Over Peover, WA16 8TW

Secretary03 February 2006Active
Nook House, Off Cliffe Lane Acton Bridge, Northwich, CW8 8QP

Secretary10 June 2004Active
Edge House, Cheshire Polo Club, Smithy Bank, Acton,Nantwich, CW5 8LF

Secretary08 December 2011Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary05 April 2004Active
Colshaw Hall, Stocks Lane, Over Peover, WA16 8TW

Director12 September 2005Active
Nook House, Off Cliffe Lane Acton Bridge, Northwich, CW8 8QP

Director10 June 2004Active
Edge House, Cheshire Polo Club, Smithy Bank, Acton,Nantwich, CW5 8LF

Director12 November 2008Active
7, Heycrofts View, Ramsbottom, BL0 0HG

Director06 December 2005Active
Dale End Wilmslow Road, Mottram St Andrew, Macclesfield, SK10 4AX

Director10 June 2004Active
Eccleston Paddocks, Paddock Road, Eccleston, Chester, England, CH4 9HP

Director25 June 2015Active
Edge House, Cheshire Polo Club, Smithy Bank, Acton,Nantwich, CW5 8LF

Director08 December 2011Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director05 April 2004Active

People with Significant Control

Cheshire Polo Club Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Moorhen, Church Street, Malpas, England, SY14 7FG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Address

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

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-20Persons with significant control

Notification of a person with significant control.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Change person director company with change date.

Download
2019-04-04Officers

Change person director company with change date.

Download
2019-04-04Address

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

Download
2019-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-07-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.