C P STEEL PROCESSING LIMITED

Register to unlock more data on OkredoRegister

C P STEEL PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04748368

Incorporation date

29/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11th Floor One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2003)
dot icon12/04/2026
Liquidators' statement of receipts and payments to 2026-02-01
dot icon10/06/2025
Registered office address changed from C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT to 11th Floor One Temple Row Birmingham B2 5LG on 2025-06-10
dot icon25/03/2025
Liquidators' statement of receipts and payments to 2025-02-01
dot icon07/02/2024
Statement of affairs
dot icon07/02/2024
Resolutions
dot icon07/02/2024
Statement of affairs
dot icon07/02/2024
Appointment of a voluntary liquidator
dot icon07/02/2024
Registered office address changed from Building 144 Culham No.1 Site Station Road Culham Oxon OX14 3DA to C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT on 2024-02-07
dot icon02/05/2023
Confirmation statement made on 2023-04-29 with updates
dot icon20/04/2023
Cessation of Jeanne Alison Downhill as a person with significant control on 2023-04-17
dot icon20/04/2023
Appointment of Sarah Hayley Brown as a director on 2023-04-17
dot icon20/04/2023
Appointment of Louise Emma Johnson as a director on 2023-04-17
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with updates
dot icon10/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/08/2021
Previous accounting period shortened from 2021-10-31 to 2021-06-30
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon26/05/2021
Notification of Louise Emma Johnson as a person with significant control on 2021-03-09
dot icon25/05/2021
Notification of Sarah Hayley Brown as a person with significant control on 2021-03-09
dot icon25/05/2021
Cessation of Clive Robert Downhill as a person with significant control on 2021-03-09
dot icon25/05/2021
Termination of appointment of Clive Robert Downhill as a director on 2021-03-09
dot icon14/05/2021
Confirmation statement made on 2021-04-29 with updates
dot icon27/05/2020
Confirmation statement made on 2020-04-29 with updates
dot icon16/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/03/2020
Registration of charge 047483680003, created on 2020-03-11
dot icon18/02/2020
Satisfaction of charge 1 in full
dot icon06/02/2020
Previous accounting period shortened from 2020-04-30 to 2019-10-31
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/10/2019
Registration of charge 047483680002, created on 2019-10-23
dot icon29/04/2019
Confirmation statement made on 2019-04-29 with updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon15/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon14/04/2015
Registered office address changed from Building 144 Culham No.1 Suite Station Road Culham Oxon OX14 3DA to Building 144 Culham No.1 Site Station Road Culham Oxon OX14 3DA on 2015-04-14
dot icon02/10/2014
Director's details changed for Mrs Jeanne Alison Downhill on 2014-10-01
dot icon02/10/2014
Secretary's details changed for Jeanne Alison Downhill on 2014-10-01
dot icon02/10/2014
Director's details changed for Clive Robert Downhill on 2014-10-01
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon28/07/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon28/02/2014
Registered office address changed from the Warehouse Shirburn Road Watlington Oxfordshire OX49 5BZ on 2014-02-28
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mrs Jeanne Alison Downhill on 2012-04-30
dot icon01/05/2013
Director's details changed for Clive Robert Downhill on 2012-04-30
dot icon01/05/2013
Secretary's details changed for Jeanne Alison Downhill on 2012-04-30
dot icon01/05/2013
Director's details changed for Mrs Jeanne Alison Downhill on 2012-04-30
dot icon01/05/2013
Director's details changed for Clive Robert Downhill on 2012-04-30
dot icon01/05/2013
Secretary's details changed for Jeanne Alison Downhill on 2012-04-30
dot icon01/05/2013
Director's details changed for Mrs Jeanne Alison Downhill on 2012-04-30
dot icon01/05/2013
Director's details changed for Clive Robert Downhill on 2012-04-30
dot icon01/05/2013
Secretary's details changed for Jeanne Alison Downhill on 2012-04-30
dot icon22/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon27/07/2011
Secretary's details changed for Jeanne Alison Downhill on 2011-04-29
dot icon27/07/2011
Director's details changed for Mrs Jeanne Alison Downhill on 2011-04-29
dot icon27/07/2011
Director's details changed for Clive Robert Downhill on 2011-04-29
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon19/05/2010
Director's details changed for Mrs Jeanne Alison Downhill on 2010-02-27
dot icon19/05/2010
Secretary's details changed for Jeanne Alison Downhill on 2010-02-27
dot icon19/05/2010
Director's details changed for Clive Robert Downhill on 2010-02-27
dot icon10/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/02/2010
Appointment of Mrs Jeanne Alison Downhill as a director
dot icon28/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/05/2009
Return made up to 29/04/09; full list of members
dot icon19/05/2008
Return made up to 29/04/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/07/2007
£ ic 69558/60862 31/05/07 £ sr 8696@1=8696
dot icon18/05/2007
Return made up to 29/04/07; full list of members
dot icon23/03/2007
Return made up to 29/04/06; full list of members; amend
dot icon21/02/2007
£ ic 78264/69568 31/01/07 £ sr 8696@1=8696
dot icon14/02/2007
£ ic 80438/78264 01/11/06 £ sr 2174@1=2174
dot icon24/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/08/2006
£ ic 100000/80438 30/06/06 £ sr 19562@1=19562
dot icon12/07/2006
Resolutions
dot icon12/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Director resigned
dot icon14/06/2006
Return made up to 29/04/06; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-10-31
dot icon06/05/2005
Return made up to 29/04/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon04/06/2004
Return made up to 29/04/04; full list of members
dot icon15/03/2004
Registered office changed on 15/03/04 from: suite no. D, troy house elmgrove road harrow middlesex HA1 2QA
dot icon25/02/2004
Accounts for a dormant company made up to 2003-10-31
dot icon25/02/2004
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon30/12/2003
Particulars of mortgage/charge
dot icon04/12/2003
Secretary resigned
dot icon04/12/2003
New secretary appointed
dot icon03/11/2003
Ad 15/10/03--------- £ si 99999@1=99999 £ ic 1/100000
dot icon03/11/2003
Resolutions
dot icon03/11/2003
£ nc 1000/100000 15/10/03
dot icon20/05/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon29/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

19
2022
change arrow icon+1,788.49 % *

* during past year

Cash in Bank

£103,074.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
29/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
257.68K
-
0.00
5.46K
-
2022
19
256.35K
-
0.00
103.07K
-
2022
19
256.35K
-
0.00
103.07K
-

Employees

2022

Employees

19 Descended-21 % *

Net Assets(GBP)

256.35K £Descended-0.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.07K £Ascended1.79K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About C P STEEL PROCESSING LIMITED

C P STEEL PROCESSING LIMITED is an(a) Liquidation company incorporated on 29/04/2003 with the registered office located at 11th Floor One Temple Row, Birmingham B2 5LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of C P STEEL PROCESSING LIMITED?

toggle

C P STEEL PROCESSING LIMITED is currently Liquidation. It was registered on 29/04/2003 .

Where is C P STEEL PROCESSING LIMITED located?

toggle

C P STEEL PROCESSING LIMITED is registered at 11th Floor One Temple Row, Birmingham B2 5LG.

What does C P STEEL PROCESSING LIMITED do?

toggle

C P STEEL PROCESSING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does C P STEEL PROCESSING LIMITED have?

toggle

C P STEEL PROCESSING LIMITED had 19 employees in 2022.

What is the latest filing for C P STEEL PROCESSING LIMITED?

toggle

The latest filing was on 12/04/2026: Liquidators' statement of receipts and payments to 2026-02-01.