UKBizDB.co.uk

CPC INTERIORS LTD

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

This company is commonly known as Cpc Interiors Ltd. The company was founded 11 years ago and was given the registration number 08303864. The firm's registered office is in EASTBOURNE. You can find them at Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex. This company's SIC code is 43310 - Plastering.

Company Information

Name:CPC INTERIORS LTD
Company Number:08303864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2012
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Archer House Britland Estate, Northbourne Road, Eastbourne, East Sussex, BN22 8PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director31 March 2015Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director08 October 2015Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director03 April 2015Active
Archer House, Britland Estate, Northbourne Road, Eastbourne, United Kingdom, BN22 8PW

Director03 April 2015Active
Unit 3, Hammond Green Farm, Framefield, Uckfield, England, TN22 5QH

Director22 November 2012Active

People with Significant Control

Mr Ian Bryan Mitchell
Notified on:31 March 2023
Status:Active
Date of birth:August 1965
Nationality:British
Address:Archer House, Britland Estate, Eastbourne, BN22 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Duncan Wood
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carolyn Hazel Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Archer House, Britland Estate, Eastbourne, United Kingdom, BN22 8PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Capital

Capital allotment shares.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-31Accounts

Change account reference date company current extended.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type micro entity.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Capital

Capital allotment shares.

Download
2016-07-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.