Warning: file_put_contents(c/782542017216f8f955eb52659148217e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cpk Construction Limited, W1S 4JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPK CONSTRUCTION LIMITED

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

This company is commonly known as Cpk Construction Limited. The company was founded 53 years ago and was given the registration number 00985190. The firm's registered office is in LONDON. You can find them at 45 Albemarle Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CPK CONSTRUCTION LIMITED
Company Number:00985190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1970
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:45 Albemarle Street, London, United Kingdom, W1S 4JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Albemarle Street, London, England, W1S 4JL

Director23 May 2018Active
45, Albemarle Street, London, England, W1S 4JL

Director01 April 2015Active
45, Albemarle Street, London, England, W1S 4JL

Director01 April 2015Active
Smallburgh, 5 Leewood Way, Effingham, KT24 5JN

Secretary-Active
63 Oakridge Avenue, Radlett, WD7 8HB

Secretary24 October 2001Active
29, Elsynge Road, London, SW18 2HR

Secretary23 September 2003Active
53-54 Brook's Mews, Mayfair, London, W1K 4EF

Corporate Secretary23 September 2003Active
12 Childs Hall Road, Bookham, KT23 3QG

Director07 October 1996Active
Greenbushes, 4 Green Bush Lane, Cranleigh, GU6 8ED

Director-Active
Whin Hill Farm, Askwith, LS21 2JJ

Director11 April 1997Active
45, Albemarle Street, London, England, W1S 4JL

Director-Active
33a Queensmill Road, London, SW7 6JP

Director-Active
Holly Mount, Penn Road, Beaconsfield, HP9 2TS

Director28 September 1994Active
Acre Nook 53 Townsend Lane, Harpenden, AL5 2RE

Director-Active
20 Campion Road, Putney, London, SW15 6NW

Director14 September 1998Active
29, Elsynge Road, London, SW18 2HR

Director23 September 2003Active

People with Significant Control

West Norfolk Tomatoes Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.