UKBizDB.co.uk

THE CPC CENTRE LTD

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

This company is commonly known as The Cpc Centre Ltd. The company was founded 8 years ago and was given the registration number 10229137. The firm's registered office is in HIGH WYCOMBE. You can find them at Lower Court Farm Marlow Road, Lane End, High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE CPC CENTRE LTD
Company Number:10229137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lower Court Farm Marlow Road, Lane End, High Wycombe, Buckinghamshire, England, HP14 3JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Mill End Road, High Wycombe, England, HP12 4AX

Director18 November 2021Active
10a, Ogilvie Road, High Wycombe, England, HP12 3DS

Director06 July 2020Active
Lower Court Farm, Marlow Road, Lane End, High Wycombe, England, HP14 3JP

Director13 June 2016Active

People with Significant Control

Mr Mohammed Jamil
Notified on:18 November 2021
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:23, Mill End Road, High Wycombe, England, HP12 4AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mohammad Shazad
Notified on:06 July 2020
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:10a, Ogilvie Road, High Wycombe, England, HP12 3DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Viviane Julia Walker
Notified on:13 June 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:Little Western, West Street, Marlow, England, SL7 2BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Address

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

Download
2023-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Address

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

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Resolution

Resolution.

Download
2020-12-03Address

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

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-08-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-03Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Address

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

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-07-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.