Warning: file_put_contents(c/8a77d874d3e27e050564b2461384889b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cph Northern Ltd, BL4 9BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPH NORTHERN LTD

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

This company is commonly known as Cph Northern Ltd. The company was founded 9 years ago and was given the registration number 09477672. The firm's registered office is in BOLTON. You can find them at 82 Higher Market Street, Farnworth, Bolton, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CPH NORTHERN LTD
Company Number:09477672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:82 Higher Market Street, Farnworth, Bolton, England, BL4 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Higher Market Street, Farnworth, Bolton, England, BL4 9BB

Director01 November 2016Active
82, Higher Market Street, Farnworth, Bolton, England, BL4 9BB

Director17 July 2018Active
82, Higher Market Street, Farnworth, Bolton, England, BL4 9BB

Director01 November 2016Active
4 Chatsworth Grove, Little Lever, Bolton, England, BL3 1DD

Director09 March 2015Active
4, Chatsworth Grove, Little Lever, Bolton, England, BL3 1DD

Director06 April 2015Active

People with Significant Control

Mr Steven Andrew Chilton
Notified on:01 January 2019
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:324, Hindley Road, Bolton, England, BL5 2DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael David Chilton
Notified on:01 November 2016
Status:Active
Date of birth:May 1984
Nationality:English
Country of residence:England
Address:82, Higher Market Street, Bolton, England, BL4 9BB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Capital

Capital allotment shares.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Address

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

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Capital

Capital allotment shares.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Officers

Appoint person director company with name date.

Download
2016-11-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.