UKBizDB.co.uk

CPUK COMMERCIAL LIMITED

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

This company is commonly known as Cpuk Commercial Limited. The company was founded 15 years ago and was given the registration number 06793895. The firm's registered office is in MANCHESTER. You can find them at The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CPUK COMMERCIAL LIMITED
Company Number:06793895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 January 2009
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Secretary27 August 2014Active
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TD

Director12 June 2013Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director07 July 2014Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director07 July 2014Active
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TD

Secretary16 January 2009Active
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, England, WN8 9TD

Secretary01 December 2011Active
Chadwick House, Maple View, White Moss Business Park, Skelmersdale, United Kingdom, WN8 9TD

Director01 December 2011Active
The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director16 January 2009Active

People with Significant Control

Mr Stephen Joseph Burke
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart John Whittle
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:The Chancery, 58 Spring Gardens, Manchester, M2 1EW
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 (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
2023-05-03Gazette

Gazette dissolved liquidation.

Download
2023-02-03Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-08-27Address

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

Download
2020-08-27Insolvency

Liquidation voluntary statement of affairs.

Download
2020-08-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-08-27Resolution

Resolution.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type small.

Download
2019-07-01Accounts

Change account reference date company previous shortened.

Download
2019-06-28Accounts

Accounts with accounts type small.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Change account reference date company previous extended.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Change person director company with change date.

Download
2016-07-08Accounts

Accounts with accounts type full.

Download
2016-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-13Accounts

Accounts with accounts type full.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.