C P SERVICES (LUNESDALE) LIMITED

Register to unlock more data on OkredoRegister

C P SERVICES (LUNESDALE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04736635

Incorporation date

16/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

196 Lancaster Road, Morecambe, Lancashire LA4 5TLCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon28/11/2025
Micro company accounts made up to 2025-04-30
dot icon30/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon11/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon15/07/2024
Registered office address changed from 6 South Road Morecambe Lancashire LA4 5RA to 196 Lancaster Road Morecambe Lancashire LA4 5TL on 2024-07-15
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon19/05/2024
Notification of Angela Victoria Wells as a person with significant control on 2024-04-30
dot icon19/05/2024
Notification of Paul William Wells as a person with significant control on 2024-04-30
dot icon17/05/2024
Withdrawal of a person with significant control statement on 2024-05-17
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon04/04/2024
Termination of appointment of Sophia Georgina Nichols as a director on 2024-04-04
dot icon26/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Cessation of Derek Nichols as a person with significant control on 2023-04-25
dot icon26/04/2023
Notification of a person with significant control statement
dot icon26/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon25/04/2023
Termination of appointment of Derek Nichols as a director on 2023-04-25
dot icon15/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon03/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon28/04/2020
Director's details changed for Paul William Wells on 2020-04-28
dot icon28/04/2020
Director's details changed for Angela Victoria Wells on 2020-04-28
dot icon28/04/2020
Director's details changed for Sophia Georgina Nichols on 2020-04-28
dot icon28/04/2020
Director's details changed for Mr Derek Nichols on 2020-04-28
dot icon28/04/2020
Secretary's details changed for Angela Victoria Wells on 2020-04-28
dot icon05/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon14/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon20/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon21/08/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon23/04/2015
Director's details changed for Derek Nichols on 2015-01-01
dot icon09/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon16/04/2014
Director's details changed for Anglea Victoria Wells on 2014-04-01
dot icon16/04/2014
Secretary's details changed for Anglea Victoria Wells on 2014-04-01
dot icon27/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon21/04/2010
Director's details changed for Sophia Georgina Nichols on 2010-04-16
dot icon21/04/2010
Director's details changed for Paul William Wells on 2010-04-16
dot icon21/04/2010
Director's details changed for Anglea Victoria Wells on 2010-04-16
dot icon21/04/2010
Director's details changed for Derek Nichols on 2010-04-16
dot icon18/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon11/05/2009
Return made up to 16/04/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 16/04/08; full list of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/06/2007
Return made up to 16/04/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 16/04/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 16/04/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon04/05/2004
Return made up to 16/04/04; full list of members
dot icon07/08/2003
Ad 29/04/03--------- £ si 999@1=999 £ ic 1/1000
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.76K
-
0.00
-
-
2022
5
3.74K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Angela Victoria
Director
16/04/2003 - Present
-
Wells, Angela Victoria
Secretary
16/04/2003 - Present
-
Wells, Paul William
Director
16/04/2003 - Present
-
Mr Derek Nichols
Director
16/04/2003 - 25/04/2023
-
Nichols, Sophia Georgina
Director
16/04/2003 - 04/04/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SERVICES (LUNESDALE) LIMITED

C P SERVICES (LUNESDALE) LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at 196 Lancaster Road, Morecambe, Lancashire LA4 5TL. There are currently 3 active directors 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 SERVICES (LUNESDALE) LIMITED?

toggle

C P SERVICES (LUNESDALE) LIMITED is currently Active. It was registered on 16/04/2003 .

Where is C P SERVICES (LUNESDALE) LIMITED located?

toggle

C P SERVICES (LUNESDALE) LIMITED is registered at 196 Lancaster Road, Morecambe, Lancashire LA4 5TL.

What does C P SERVICES (LUNESDALE) LIMITED do?

toggle

C P SERVICES (LUNESDALE) LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

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

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-04-30.