UKBizDB.co.uk

CPH CONSTRUCTION LIMITED

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

This company is commonly known as Cph Construction Limited. The company was founded 19 years ago and was given the registration number 05418221. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:CPH CONSTRUCTION LIMITED
Company Number:05418221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, United Kingdom, BH16 6FE

Secretary01 August 2022Active
West Hay, Tockenham, Royal Wootton Bassett, England, SN4 7PH

Director08 June 2019Active
33 Wroxham Road, Branksome, Poole, BH12 1NJ

Director08 April 2005Active
20 Rowan Drive, Wootton Bassett, Swindon, SN4 7ES

Secretary08 April 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary08 April 2005Active
4, Clements Lane, Portland, England, DT5 1AS

Director08 April 2005Active
West Hay, Tockenham, Wootton Bassett, SN4 7PH

Director08 April 2005Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director08 April 2005Active

People with Significant Control

Mr Adrian Chappell
Notified on:30 June 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:4, Clements Lane, Portland, England, DT5 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Pidgley
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:33, Wroxham Road, Poole, England, BH12 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Hegdes
Notified on:30 June 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:West Hay, Tockenham, Swindon, England, SN4 7PH
Nature of control:
  • Ownership of shares 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 (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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Officers

Change person secretary company with change date.

Download
2022-08-11Officers

Appoint person secretary company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Officers

Termination secretary company with name termination date.

Download
2019-05-03Address

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

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.