UKBizDB.co.uk

CPR SOLUTIONS LIMITED

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

This company is commonly known as Cpr Solutions Limited. The company was founded 23 years ago and was given the registration number 04122012. The firm's registered office is in GILLINGHAM. You can find them at 5 The Court Yard, Holding Street, Rainham, Gillingham, Kent. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CPR SOLUTIONS LIMITED
Company Number:04122012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets
  • 77330 - Renting and leasing of office machinery and equipment (including computers)

Office Address & Contact

Registered Address:5 The Court Yard, Holding Street, Rainham, Gillingham, Kent, ME8 7HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Fagus Close, Forestdale Road Walderslade Woods, Chatham, ME5 9DD

Secretary11 December 2000Active
5 The Ridgeway, Chatham, ME4 6PD

Director11 December 2000Active
8 Vicarage Road, Strood, Rochester, ME2 4DG

Director09 May 2001Active
4 Fagus Close, Forestdale Road Walderslade Woods, Chatham, ME5 9DD

Director11 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary11 December 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director11 December 2000Active

People with Significant Control

Mr Paul Porter
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Vicarage Road, Rochester, United Kingdom, ME2 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard John Bayard Ruck
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:4, Fagus Close, Walderslade Woods, Chatham, United Kingdom, ME5 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Deryk Guy Carlile
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:5, The Ridgeway, Chatham, United Kingdom, ME4 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-02-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Address

Change registered office address company with date old address.

Download
2012-12-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.