UKBizDB.co.uk

CPW RESOURCING LTD

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

This company is commonly known as Cpw Resourcing Ltd. The company was founded 14 years ago and was given the registration number 07490243. The firm's registered office is in MITCHAM. You can find them at 47 Framfield Road, , Mitcham, Surrey. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CPW RESOURCING LTD
Company Number:07490243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2011
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:47 Framfield Road, Mitcham, Surrey, England, CR4 2AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Coe Group Ltd.
Notified on:29 November 2023
Status:Active
Country of residence:England
Address:Unit 3a, Thames Enterprise Centre, East Tilbury, England, RM18 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Nathan Smith
Notified on:14 April 2023
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Peter Hills Sands-Potter
Notified on:14 April 2023
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fairline Group Limited
Notified on:20 March 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 3a, Thames Enterprise Centre, Princess Margaret Road, East Tilbury, United Kingdom, RM18 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Logan Jeevananthan
Notified on:19 August 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:47, Framfield Road, Mitcham, England, CR4 2AU
Nature of control:
  • Significant influence or control
Mr Nicholas Cavanagh
Notified on:19 August 2019
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Byways, The Woodlands, Tunbridge Wells, England, TN2 4AZ
Nature of control:
  • Significant influence or control
Mr Jeremy Dylan Price
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Oversteps House, Brixham Road, Dartmouth, England, TQ6 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.