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.
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 | : |
|
Registered Address | : | Clarke Bell Limited, 3rd Floor The Pinnacle, Manchester, M2 4NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Parrys Lane, Bristol, BS9 1AA | Secretary | 13 February 2004 | Active |
13 Church Lane, Old Sodbury, Bristol, BS37 6NB | Director | 16 May 2000 | Active |
14 Parrys Lane, Bristol, BS9 1AA | Director | 16 May 2000 | Active |
13 Church Lane, Old Sodbury, Bristol, BS37 6NB | Secretary | 16 May 2000 | Active |
11 Hardington Drive, Keynsham, Bristol, BS31 1YA | Secretary | 16 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 May 2000 | Active |
Winchcombe Cottage, Little Sodbury End Chipping Sodbury, Bristol, BS37 6QE | Director | 16 May 2000 | Active |
14 Briar Close, Nailsea, Bristol, BS48 1QG | Director | 07 January 2005 | Active |
11 Hardington Drive, Keynsham, Bristol, BS31 1YA | Director | 16 May 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-08-24 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Resolution | Resolution. | Download |
2020-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.