UKBizDB.co.uk

CPI MOLING LIMITED

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

This company is commonly known as Cpi Moling Limited. The company was founded 24 years ago and was given the registration number 03968260. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 20 Arun Business Park, Shripney Road, Bognor Regis, West Sussex. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:CPI MOLING LIMITED
Company Number:03968260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 20 Arun Business Park, Shripney Road, Bognor Regis, West Sussex, PO22 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 20, Arun Business Park, Shripney Road, Bognor Regis, PO22 9SX

Secretary10 April 2000Active
Unit 20, Arun Business Park, Shripney Road, Bognor Regis, PO22 9SX

Director01 August 2010Active
Unit 20, Arun Business Park, Shripney Road, Bognor Regis, PO22 9SX

Director20 April 2021Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 April 2000Active
Unit 20, Arun Business Park, Shripney Road, Bognor Regis, PO22 9SX

Director10 April 2000Active
21 Tudor Close, Bognor Regis, PO22 6DN

Director12 April 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 April 2000Active

People with Significant Control

Mr William Michael Cooke
Notified on:11 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Unit 20, Arun Business Park, Bognor Regis, England, PO22 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gillian Madeley
Notified on:11 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit 20, Arun Business Park, Bognor Regis, England, PO22 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Capital

Capital allotment shares.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-26Capital

Capital allotment shares.

Download
2016-01-26Resolution

Resolution.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.