This company is commonly known as C.p.w Trading Ltd. The company was founded 12 years ago and was given the registration number 07761309. The firm's registered office is in TELFORD. You can find them at Unit 1d Tweedale South Industrial Estate, Madeley, Telford, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | C.P.W TRADING LTD |
---|---|---|
Company Number | : | 07761309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2011 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1d Tweedale South Industrial Estate, Madeley, Telford, England, TF7 4JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Marshall Peters, Heskin Hall Farm, Wood Lane, Heskin, PR7 5PA | Director | 05 September 2011 | Active |
Old Penny Farthing Yard, Northgate, White Lund Industrial Estate, Morecambe, England, LA3 3AY | Director | 08 July 2015 | Active |
Mr James Edward Waldie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Address | : | C/O Marshall Peters, Heskin Hall Farm, Heskin, PR7 5PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.