C P C (WORCESTER) LIMITED

Register to unlock more data on OkredoRegister

C P C (WORCESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03424110

Incorporation date

22/08/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

13 Holt Road, Poole BH12 1JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1997)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon16/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon29/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon16/05/2023
Satisfaction of charge 1 in full
dot icon27/04/2023
Director's details changed for Mrs Anne Carol Griffiths on 2023-04-10
dot icon27/04/2023
Registered office address changed from 4 Bristol Road Quedgeley Gloucester GL2 4nd to 13 Holt Road Poole BH12 1JQ on 2023-04-27
dot icon27/04/2023
Registered office address changed from 13 Holt Road Poole BH12 1JQ England to 13 Holt Road Poole BH12 1JQ on 2023-04-27
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon31/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon30/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon30/10/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon24/09/2020
Satisfaction of charge 2 in full
dot icon20/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon20/08/2019
Termination of appointment of Valerie Jean Morgan-Townsend as a secretary on 2019-08-09
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon13/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/07/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon10/11/2015
Register inspection address has been changed from 2 Moys Hill Villas Westbury-on-Severn Gloucestershire GL14 1PG United Kingdom to C/O Mbs Accountants 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon07/11/2011
Register inspection address has been changed
dot icon05/11/2011
Director's details changed for Mrs Anne Carol Griffiths on 2011-08-01
dot icon05/11/2011
Registered office address changed from 40 Goshawk Road Quedgeley Gloucester Gl2 4N on 2011-11-05
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon15/10/2010
Secretary's details changed for Ms Valerie Jean Morgan on 2010-06-26
dot icon31/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon19/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/11/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon26/09/2008
Return made up to 22/08/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon01/10/2007
Return made up to 22/08/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/04/2007
New director appointed
dot icon28/09/2006
Return made up to 22/08/06; full list of members
dot icon05/09/2006
Director resigned
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon23/09/2005
Return made up to 22/08/05; full list of members
dot icon09/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2004
Return made up to 22/08/04; full list of members
dot icon20/09/2004
New secretary appointed
dot icon03/09/2004
Secretary resigned
dot icon03/09/2004
Registered office changed on 03/09/04 from: truthe house bristol road hardwicke gloucester GL2 4RH
dot icon13/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon26/11/2003
Return made up to 22/08/03; full list of members; amend
dot icon23/09/2003
Return made up to 22/08/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon02/09/2002
Return made up to 22/08/02; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-10-31
dot icon11/09/2001
Return made up to 22/08/01; full list of members
dot icon28/08/2001
Full accounts made up to 2000-10-31
dot icon13/10/2000
Return made up to 22/08/00; full list of members
dot icon09/10/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon14/06/2000
New director appointed
dot icon14/06/2000
Director resigned
dot icon22/05/2000
Accounts for a dormant company made up to 1999-08-31
dot icon22/05/2000
Resolutions
dot icon02/11/1999
Accounts for a dormant company made up to 1998-08-31
dot icon02/11/1999
Resolutions
dot icon02/11/1999
Return made up to 22/08/99; no change of members
dot icon23/09/1999
Director resigned
dot icon23/09/1999
New director appointed
dot icon03/08/1999
Resolutions
dot icon21/08/1998
Return made up to 22/08/98; full list of members
dot icon15/09/1997
Director resigned
dot icon15/09/1997
Secretary resigned;director resigned
dot icon15/09/1997
New secretary appointed
dot icon15/09/1997
New director appointed
dot icon15/09/1997
Registered office changed on 15/09/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon22/08/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
157.27K
-
0.00
134.50K
-
2022
3
109.37K
-
0.00
108.20K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P C (WORCESTER) LIMITED

C P C (WORCESTER) LIMITED is an(a) Active company incorporated on 22/08/1997 with the registered office located at 13 Holt Road, Poole BH12 1JQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P C (WORCESTER) LIMITED?

toggle

C P C (WORCESTER) LIMITED is currently Active. It was registered on 22/08/1997 .

Where is C P C (WORCESTER) LIMITED located?

toggle

C P C (WORCESTER) LIMITED is registered at 13 Holt Road, Poole BH12 1JQ.

What does C P C (WORCESTER) LIMITED do?

toggle

C P C (WORCESTER) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for C P C (WORCESTER) LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with no updates.