UKBizDB.co.uk

CPR WORKS LIMITED

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

This company is commonly known as Cpr Works Limited. The company was founded 29 years ago and was given the registration number 02987963. The firm's registered office is in WOLVERHAMPTON. You can find them at 2 Sunridge Avenue, Wombourne, Wolverhampton, South Staffordshire. This company's SIC code is 63120 - Web portals.

Company Information

Name:CPR WORKS LIMITED
Company Number:02987963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1994
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals

Office Address & Contact

Registered Address:2 Sunridge Avenue, Wombourne, Wolverhampton, South Staffordshire, WV5 9HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Sunridge Avenue, Wombourne, Wolverhampton, England, WV5 9HF

Director01 February 2014Active
2, Sunridge Avenue, Wombourne, Wolverhampton, England, WV5 9HF

Director01 January 2014Active
2, Sunridge Avenue, Wombourne, Wolverhampton, England, WV5 9HF

Director01 February 2014Active
Foxwood 72 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SF

Secretary08 November 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1994Active
Foxwood 72 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SF

Director08 November 1994Active
Foxwood 72 Wrottesley Road, Tettenhall, Wolverhampton, WV6 8SF

Director08 November 1995Active

People with Significant Control

Mr Kelvin Sprague
Notified on:01 December 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:2, Sunridge Avenue, Wolverhampton, WV5 9HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Foley Hudson
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:2, Sunridge Avenue, Wolverhampton, England, WV5 9HF
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Maxine Dawn Howe
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:1a, Portland Street, Leamington Spa, England, CV32 5EZ
Nature of control:
  • Ownership of shares 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
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-10Dissolution

Dissolution application strike off company.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-14Accounts

Change account reference date company current extended.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-03Officers

Termination secretary company with name termination date.

Download
2014-03-25Accounts

Accounts with accounts type total exemption small.

Download
2014-02-07Officers

Appoint person director company with name.

Download
2014-02-07Officers

Appoint person director company with name.

Download
2014-01-22Officers

Termination director company with name.

Download
2014-01-22Officers

Termination director company with name.

Download
2014-01-22Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.