CPP LIMITED - ROCHESTER
Company Profile | Company Filings |
Overview
CPP LIMITED is a Private Limited Company from ROCHESTER ENGLAND and has the status: Active.
CPP LIMITED was incorporated 25 years ago on 08/04/1999 and has the registered number: 03748167. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
CPP LIMITED was incorporated 25 years ago on 08/04/1999 and has the registered number: 03748167. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.
CPP LIMITED - ROCHESTER
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
8 LOVE LANE
ROCHESTER
KENT
ME1 1TN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY IAN WEEDON | Mar 1958 | British | Director | 2006-07-31 | CURRENT |
MS CAROL LEWIS-POWELL | Secretary | 2010-07-07 | CURRENT | ||
SIMON VAN DEN BEGIN | May 1964 | British | Director | 2004-07-15 UNTIL 2006-07-31 | RESIGNED |
MR PHILIP JOHN SEARLE | Oct 1949 | Director | 2005-02-07 UNTIL 2010-07-27 | RESIGNED | |
GILLIAN SEARLE | Dec 1955 | British | Director | 1999-04-08 UNTIL 2003-04-14 | RESIGNED |
DAVID DONALD SEARLE | Mar 1930 | British | Director | 1999-04-08 UNTIL 2003-04-14 | RESIGNED |
COLIN PENDLEBURY | Mar 1946 | Director | 2003-04-14 UNTIL 2003-04-14 | RESIGNED | |
KAREN MARY KNOWLES | Oct 1966 | British | Director | 2000-01-21 UNTIL 2001-05-31 | RESIGNED |
LIXIA DUTTON | Feb 1981 | Chinese | Director | 2003-07-01 UNTIL 2004-07-15 | RESIGNED |
GERARD JOHN DUTTON | Nov 1947 | British | Director | 2003-04-14 UNTIL 2004-07-15 | RESIGNED |
GWYNETH LOUISE VAN DEN BEGIN | Aug 1966 | Secretary | 2004-07-15 UNTIL 2005-02-07 | RESIGNED | |
MR PHILIP JOHN SEARLE | Oct 1949 | Secretary | 2005-02-07 UNTIL 2010-07-27 | RESIGNED | |
GILLIAN SEARLE | Dec 1955 | British | Secretary | 1999-04-08 UNTIL 2003-04-14 | RESIGNED |
COLIN PENDLEBURY | Mar 1946 | Secretary | 2003-04-14 UNTIL 2004-07-15 | RESIGNED | |
BARRY OWEN | May 1953 | Secretary | 1999-04-08 UNTIL 1999-04-08 | RESIGNED | |
GERARD JOHN DUTTON | Nov 1947 | British | Secretary | 2003-04-14 UNTIL 2003-04-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Timothy Ian Weedon | 2017-04-08 | 3/1958 | Rochester Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CPP LIMITED | 2024-01-30 | 30-06-2023 | £3,160 equity |
Micro-entity Accounts - CPP LIMITED | 2023-02-03 | 30-06-2022 | £3,117 equity |
Micro-entity Accounts - CPP LIMITED | 2022-03-01 | 30-06-2021 | £2,998 equity |
Micro-entity Accounts - CPP LIMITED | 2021-05-01 | 30-06-2020 | £4,725 equity |
Micro-entity Accounts - CPP LIMITED | 2020-04-01 | 30-06-2019 | £8,694 equity |
Micro-entity Accounts - CPP LIMITED | 2019-03-20 | 30-06-2018 | £7,011 equity |
CPP Limited Micro-entity accounts | 2018-03-17 | 30-06-2017 | £-7,229 equity |
Accounts filed on 30-06-2016 | 2017-02-23 | 30-06-2016 | £612 Cash £-36,027 equity |
Accounts filed on 30-06-2015 | 2016-03-09 | 30-06-2015 | £401 Cash £-41,563 equity |
Abbreviated Company Accounts - CPP LIMITED | 2015-03-28 | 30-06-2014 | £107 Cash £-59,263 equity |