This company is commonly known as Cpio Limited. The company was founded 34 years ago and was given the registration number 02488682. The firm's registered office is in BIRMINGHAM. You can find them at 111-112 Fort Dunlop, Fort Parkway, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CPIO LIMITED |
---|---|---|
Company Number | : | 02488682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111-113 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD | Corporate Secretary | 29 March 2018 | Active |
111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD | Director | 21 April 1997 | Active |
129 Seven Star Road, Solihull, B91 2BN | Secretary | 16 July 2004 | Active |
Chapel House Church Lane, Fillongley, Coventry, CV7 8EW | Secretary | - | Active |
111-113, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD | Secretary | 08 May 2007 | Active |
11 The Willows, Walmley, Sutton Coldfield, B76 2PX | Secretary | 01 March 1994 | Active |
2 Rogerson Road, Fradley, WS13 8PE | Secretary | 03 September 2004 | Active |
119 Upper Holland Road, Sutton Coldfield, B72 1RD | Secretary | 23 March 2000 | Active |
111-113, Fort Dunlop, Fort Parkway, Birmingham, B24 9FD | Director | 11 March 1998 | Active |
111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD | Director | - | Active |
Old Ley Farm 7 The Rye, Eaton Bray, LU6 2BQ | Director | 30 December 1997 | Active |
139 Station Lane, Lapworth, Solihull, B94 6JH | Director | - | Active |
111-112 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD | Director | 24 March 2000 | Active |
11 The Willows, Walmley, Sutton Coldfield, B76 2PX | Director | 01 August 1994 | Active |
69 Palmerston Road, Earlsdon, Coventry, CV5 6FH | Director | 02 June 1992 | Active |
Waterdale Associates Limited | ||
Notified on | : | 29 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 111-113 Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FD |
Nature of control | : |
|
Mr Andrew Jonathan Watkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | 111-113, Fort Dunlop, Birmingham, B24 9FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type small. | Download |
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type small. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Address | Change registered office address company with date old address new address. | Download |
2020-03-05 | Officers | Change person director company with change date. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type full. | Download |
2018-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-03 | Officers | Change person director company with change date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.