This company is commonly known as Cpm Wps Limited. The company was founded 16 years ago and was given the registration number 06251868. The firm's registered office is in LONDON. You can find them at 125 Wood Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CPM WPS LIMITED |
---|---|---|
Company Number | : | 06251868 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Wood Street, London, United Kingdom, EC2V 7AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prism House Suite 1, Rankine Avenue, East Kilbride, Glasgow, Scotland, G75 0QF | Secretary | 21 June 2023 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AN | Director | 13 August 2008 | Active |
Crown Iron Works, 9879 Naples Street Ne, Blaine, United States, | Director | 01 January 2021 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AW | Corporate Secretary | 18 May 2007 | Active |
Linden House, Court Lodge Farm, Warren Road, Chelsfield, BR6 6ER | Corporate Secretary | 18 May 2007 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 18 May 2007 | Active |
125, Wood Street, London, United Kingdom, EC2V 7AN | Director | 18 May 2007 | Active |
Uk Cfc4 Limited | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 125, Wood Street, London, United Kingdom, EC2V 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type full. | Download |
2023-06-21 | Officers | Appoint person secretary company with name date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-06 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Incorporation | Memorandum articles. | Download |
2022-09-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-27 | Capital | Legacy. | Download |
2022-09-27 | Insolvency | Legacy. | Download |
2022-09-27 | Resolution | Resolution. | Download |
2022-09-27 | Capital | Capital allotment shares. | Download |
2022-09-26 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-26 | Resolution | Resolution. | Download |
2022-09-26 | Insolvency | Legacy. | Download |
2022-09-26 | Capital | Legacy. | Download |
2022-09-26 | Capital | Capital allotment shares. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-11 | Accounts | Accounts amended with accounts type full. | Download |
2020-08-04 | Accounts | Accounts amended with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.