UKBizDB.co.uk

C.P.T. SERVICES LIMITED

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

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:45 Lower Bere Wood, Waterlooville, Hampshire, England, PO7 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Lower Bere Wood, Waterlooville, England, PO7 7NQ

Secretary01 January 2017Active
45, Lower Bere Wood, Waterlooville, England, PO7 7NQ

Director22 April 2017Active
Unit 1, Byngs Business Park Denmead, Byngs Business Park, Soake Road Denmead, Waterlooville, England, PO7 6QX

Secretary08 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 December 1999Active
87 London Road, Cowplain, Waterlooville, PO8 8XB

Corporate Secretary30 December 1999Active
Unit 1, Byngs Business Park, Soake Road, Denmead, Waterlooville, England, PO7 6QX

Corporate Secretary13 December 2016Active
40 Spring Vale, Waterlooville, PO8 9DB

Director30 December 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 December 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (7 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
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-22Officers

Change person director company with change date.

Download
2017-04-22Officers

Appoint person director company with name date.

Download
2017-02-14Address

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

Download
2017-01-01Officers

Appoint person secretary company with name date.

Download
2016-12-19Address

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

Download
2016-12-15Officers

Termination secretary company with name termination date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Officers

Appoint corporate secretary company with name date.

Download
2016-12-13Officers

Termination secretary company with name termination date.

Download
2016-07-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.