This company is commonly known as Cpi Colour Ltd. The company was founded 52 years ago and was given the registration number 01031732. 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 COLOUR LTD |
---|---|---|
Company Number | : | 01031732 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1971 |
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 |
110, Beddington Lane, Croydon, England, CR0 4TD | Secretary | 01 August 2021 | Active |
35 Furze Lane, Purley, CR8 3EJ | Secretary | 13 February 1996 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Secretary | 01 February 2008 | Active |
The Chantry Rectory Lane, Brasted, Westerham, TN16 1NH | Secretary | - | Active |
Portland House, Belmont Business Park, Durham, DH1 1TW | Director | 25 July 2018 | Active |
5 Old Oak Avenue, Chipstead, CR5 3PG | Director | 02 January 1996 | Active |
7 Boulevard Anatole France, Boulogne, France, FOREIGN | Director | 09 July 2006 | Active |
62, Bis Rue De La Tour, Paris, France, 75016 | Director | 07 October 2008 | Active |
Portland House, Belmont Business Park, Durham, DH1 1TW | Director | 25 July 2018 | Active |
58 Woodcote Grove Road, Coulsdon, CR5 2AB | Director | 01 February 2001 | Active |
110, Beddington Lane, Croydon, England, CR0 4TD | Director | 01 August 2021 | Active |
Cox & Wyman House, Cardiff Road, Reading, RG1 8EX | Director | 01 October 2009 | Active |
43 Bis Rue Henri Cloppet, Le Vesinet, France, | Director | 09 July 2006 | Active |
35 Furze Lane, Purley, CR8 3EJ | Director | - | Active |
Palo Alto, 6 College Way, Northwood, HA6 2BL | Director | 23 February 1996 | Active |
Woodsden Barn, Water Lane, Hawkhurst, TN18 5AP | Director | 30 June 2004 | Active |
Lashbrook Grange, Mill Road, Shiplake - On - Thames, RG9 3LT | Director | 23 February 1996 | Active |
Reivers, Springfield Close, Ovington, Prudhoe, England, NE42 6EL | Director | 31 August 2011 | Active |
Reivers, Springfield Close, Ovington, NE42 6EL | Director | 01 February 2008 | Active |
Forest Hall Springwood Park, Tonbridge, TN11 9LZ | Director | - | Active |
Woodview Inglewood Park, St Lawrence, Ventnor, PO38 1UX | Director | - | Active |
10 Fairway, Merrow, Guildford, GU1 2XQ | Director | - | Active |
1, Fisher Green, Binfield, Bracknell, United Kingdom, RG42 4EQ | Director | 25 May 2010 | 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 | |
---|---|---|---|
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-12-21 | 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 |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | 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 |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.