This company is commonly known as C.p.t. Services Limited. The company was founded 24 years ago and was given the registration number 03901434. The firm's registered office is in WATERLOOVILLE. You can find them at 45 Lower Bere Wood, , Waterlooville, Hampshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | C.P.T. SERVICES LIMITED |
---|---|---|
Company Number | : | 03901434 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Lower Bere Wood, Waterlooville, Hampshire, England, PO7 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Lower Bere Wood, Waterlooville, England, PO7 7NQ | Secretary | 01 January 2017 | Active |
45, Lower Bere Wood, Waterlooville, England, PO7 7NQ | Director | 22 April 2017 | Active |
Unit 1, Byngs Business Park Denmead, Byngs Business Park, Soake Road Denmead, Waterlooville, England, PO7 6QX | Secretary | 08 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 December 1999 | Active |
87 London Road, Cowplain, Waterlooville, PO8 8XB | Corporate Secretary | 30 December 1999 | Active |
Unit 1, Byngs Business Park, Soake Road, Denmead, Waterlooville, England, PO7 6QX | Corporate Secretary | 13 December 2016 | Active |
40 Spring Vale, Waterlooville, PO8 9DB | Director | 30 December 1999 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 December 1999 | Active |
Mr Nicholas Guy Seddon | ||
Notified on | : | 22 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Lower Bere Wood, Waterlooville, England, PO7 7NQ |
Nature of control | : |
|
Mr Terrence Seddon | ||
Notified on | : | 13 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Lower Bere Wood, Waterlooville, England, PO7 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2018-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-22 | Officers | Change person director company with change date. | Download |
2017-04-22 | Officers | Appoint person director company with name date. | Download |
2017-02-14 | Address | Change registered office address company with date old address new address. | Download |
2017-01-01 | Officers | Appoint person secretary company with name date. | Download |
2016-12-19 | Address | Change registered office address company with date old address new address. | Download |
2016-12-15 | Officers | Termination secretary company with name termination date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Officers | Appoint corporate secretary company with name date. | Download |
2016-12-13 | Officers | Termination secretary company with name termination date. | Download |
2016-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.