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 Information | Role | Appointed | Status |
---|
23, Mill End Road, High Wycombe, England, HP12 4AX | Director | 18 November 2021 | Active |
10a, Ogilvie Road, High Wycombe, England, HP12 3DS | Director | 06 July 2020 | Active |
Lower Court Farm, Marlow Road, Lane End, High Wycombe, England, HP14 3JP | Director | 13 June 2016 | Active |
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 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)