UKBizDB.co.uk

CW INDUSTRIAL PARTS LIMITED

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

This company is commonly known as Cw Industrial Parts Limited. The company was founded 8 years ago and was given the registration number 09704386. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp 2nd Floor, Three Brindleyplace, Birmingham, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CW INDUSTRIAL PARTS LIMITED
Company Number:09704386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:27 July 2015
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Cvr Global Llp 2nd Floor, Three Brindleyplace, Birmingham, B1 2JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cw Group, Hamlin Way, Hardwick Narrows Ind Est, Kings Lynn, United Kingdom, PE30 4NG

Director19 February 2018Active
Cw Industrial Parts Limited, Hamlin Way, Kings Lynn, United Kingdom, PE30 4NG

Director12 January 2017Active
Cw Industrial Parts Limited, Hamlin Way, Kings Lynn, United Kingdom, PE30 4NG

Director27 July 2015Active

People with Significant Control

Mr Brett Simon Durant
Notified on:12 January 2017
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Cw Industrial Parts Limited, Hamlin Way, Kings Lynn, United Kingdom, PE30 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Brett Simon Durant
Notified on:11 January 2017
Status:Active
Date of birth:April 1975
Nationality:British
Address:8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Anthony Paul Richard Jolley
Notified on:01 June 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:Cw Industrial Parts Limited, Hamlin Way, Kings Lynn, United Kingdom, PE30 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-10-04Gazette

Gazette dissolved liquidation.

Download
2022-07-04Insolvency

Liquidation in administration progress report.

Download
2022-07-04Insolvency

Liquidation in administration move to dissolution.

Download
2022-01-26Insolvency

Liquidation in administration progress report.

Download
2021-08-18Address

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

Download
2021-07-31Insolvency

Liquidation in administration progress report.

Download
2021-06-02Insolvency

Liquidation in administration extension of period.

Download
2021-03-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-01-21Insolvency

Liquidation in administration progress report.

Download
2020-12-03Insolvency

Liquidation in administration result creditors meeting.

Download
2020-07-23Insolvency

Liquidation in administration progress report.

Download
2020-06-16Insolvency

Liquidation in administration extension of period.

Download
2020-01-29Insolvency

Liquidation in administration progress report.

Download
2019-12-12Mortgage

Mortgage satisfy charge full.

Download
2019-11-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-11-11Insolvency

Liquidation in administration proposals.

Download
2019-09-06Insolvency

Liquidation in administration proposals.

Download
2019-07-31Address

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

Download
2019-07-30Insolvency

Liquidation in administration appointment of administrator.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.