UKBizDB.co.uk

CSPC LIMITED

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

This company is commonly known as Cspc Limited. The company was founded 23 years ago and was given the registration number 03990731. The firm's registered office is in MANCHESTER. You can find them at Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CSPC LIMITED
Company Number:03990731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 May 2000
End of financial year:10 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Parrys Lane, Bristol, BS9 1AA

Secretary13 February 2004Active
13 Church Lane, Old Sodbury, Bristol, BS37 6NB

Director16 May 2000Active
14 Parrys Lane, Bristol, BS9 1AA

Director16 May 2000Active
13 Church Lane, Old Sodbury, Bristol, BS37 6NB

Secretary16 May 2000Active
11 Hardington Drive, Keynsham, Bristol, BS31 1YA

Secretary16 May 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 May 2000Active
Winchcombe Cottage, Little Sodbury End Chipping Sodbury, Bristol, BS37 6QE

Director16 May 2000Active
14 Briar Close, Nailsea, Bristol, BS48 1QG

Director07 January 2005Active
11 Hardington Drive, Keynsham, Bristol, BS31 1YA

Director16 May 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 May 2000Active

People with Significant Control

Mr David Arthur Vernon
Notified on:08 August 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:14, Parrys Lane, Bristol, England, BS9 1AA
Nature of control:
  • Significant influence or control
Mr Michael Stephen Alderson
Notified on:08 August 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:13, Church Lane, Bristol, England, BS37 6NB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-28Gazette

Gazette dissolved liquidation.

Download
2021-05-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-08-24Address

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

Download
2020-08-20Resolution

Resolution.

Download
2020-08-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.