This company is commonly known as Cpi Antony Rowe Ltd. The company was founded 31 years ago and was given the registration number 02823354. The firm's registered office is in DURHAM. You can find them at Portland House, Belmont Business Park, Durham, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | CPI ANTONY ROWE LTD |
---|---|---|
Company Number | : | 02823354 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portland House, Belmont Business Park, Durham, DH1 1TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 09 April 2019 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 13 November 2023 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 January 2022 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 19 January 2024 | Active |
31 Frogwell Park, Chippenham, SN14 0RB | Secretary | 23 August 2000 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Secretary | 01 August 2021 | Active |
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH | Secretary | 02 June 1993 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Secretary | 31 January 2005 | Active |
9 Oakfield Road, Clifton, Bristol, BS8 2AJ | Secretary | 31 July 1998 | Active |
Beech House, Upper Swainswick, Bath, BA1 8BU | Secretary | 16 June 1993 | Active |
Portland House, Belmont Business Park, Durham, DH1 1TW | Director | 25 July 2018 | Active |
Burnt Oak Silchester Road, Little London, Tadley, RG26 5EP | Director | 31 July 1998 | Active |
St. Johns House, Vicarage Street, Frome, BA11 1PU | Director | 16 June 1993 | Active |
7 Rue Gambeta, Boulogne, France, | Director | 31 January 2005 | Active |
The Knoll Lowden Hill, Chippenham, SN14 2BT | Director | 16 June 1993 | Active |
31 Frogwell Park, Chippenham, SN14 0RB | Director | 23 August 2000 | Active |
62, Bis Rue De La Tour, Paris, France, 75016 | Director | 07 October 2008 | Active |
24 Christopher Drive, Chippenham, SN15 3UT | Director | 02 January 1997 | Active |
Platterwell Farm Beard Hill, Pylle, BA4 6SS | Director | 16 June 1993 | Active |
Portland House, Belmont Business Park, Durham, DH1 1TW | Director | 25 July 2018 | Active |
The Glebe, Church Street, Blagdon, BS40 7RY | Director | 20 June 1994 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 August 2021 | Active |
1 Grosvenor House, 18-20 Ridgway, London, England, SW19 4QN | Director | 01 October 2009 | Active |
18 Avenue De La Prise D'Eau, Le Vesinet, France, | Director | 31 January 2005 | Active |
New Court, Llanllowell Lane Llanllowell, Usk, NP15 1NH | Director | 02 June 1993 | Active |
11 High Street, Market Lavington, Devizes, SN10 2AF | Director | 01 August 1996 | Active |
2 Russett Way, Kings Hill, West Malling, ME19 4F | Director | 01 May 2005 | Active |
24 Orchard Street, Bristol, BS1 5DF | Director | 02 June 1993 | Active |
Barton Oaks Calcot Park, Calcot, Reading, RG31 7RN | Director | 31 July 1998 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Director | 31 January 2005 | Active |
4 Fitzroy Terrace, Redland, Bristol, BS6 6TF | Director | 01 August 1996 | Active |
Ixworth Priory, Bury St Edmunds, IP31 2HT | Director | 16 June 1993 | Active |
Reivers, Springfield Close, Ovington, Prudhoe, England, NE42 6EL | Director | 31 August 2011 | Active |
Beech House, Upper Swainswick, Bath, BA1 8BU | Director | 16 June 1993 | Active |
Beech House, Upper Swainswick, Bath, BA1 8BU | Director | 16 June 1993 | Active |
Cpi Group (Uk) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Portland House, Belmont Business Park, Durham, England, DH1 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-12-20 | Accounts | Accounts with accounts type full. | Download |
2023-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2021-07-19 | Officers | Elect to keep the directors register information on the public register. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.