C. P. W. SERVICES LIMITED

Register to unlock more data on OkredoRegister

C. P. W. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01554095

Incorporation date

31/03/1981

Size

Medium

Contacts

Registered address

Registered address

Interface 100 Arleston Way, Solihull, Birmingham B90 4LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1981)
dot icon24/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon17/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon08/10/2025
Director's details changed for Mr Wayne Justin Eustace on 2025-06-27
dot icon15/08/2025
Director's details changed for Mr Carl Humpage on 2025-08-02
dot icon29/07/2025
Appointment of Mr Jonathan Francis Henry Willmott as a director on 2025-06-01
dot icon16/06/2025
Termination of appointment of Peter Broadbent as a director on 2025-06-01
dot icon16/06/2025
Appointment of Mr Luke William Jordan as a director on 2025-06-01
dot icon16/06/2025
Termination of appointment of John Andrew Hauton as a director on 2025-06-01
dot icon03/04/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon11/02/2025
Full accounts made up to 2024-05-31
dot icon20/11/2024
Appointment of Mr Steven Thomas Umbers as a director on 2024-06-01
dot icon26/07/2024
Appointment of Mr Eamonn Gerard Finnegan as a director on 2024-06-01
dot icon15/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon06/03/2024
Full accounts made up to 2023-05-31
dot icon14/06/2023
Termination of appointment of Peter Yip Keung Tsui as a director on 2023-06-01
dot icon14/06/2023
Appointment of Mr Carl Ryan Hubbard as a director on 2023-06-01
dot icon14/06/2023
Appointment of Mr Grzegorz Rafal Zieba as a director on 2023-06-01
dot icon14/06/2023
Termination of appointment of David Thomas Gambell as a director on 2023-06-01
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon03/01/2023
Director's details changed for Mr Carl Humpage on 2022-12-21
dot icon13/06/2022
Appointment of Mr Craig Waldron as a director on 2022-06-01
dot icon08/06/2022
Full accounts made up to 2021-05-31
dot icon14/04/2022
Appointment of Mr Christopher Stuart Jones as a director on 2022-04-14
dot icon30/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon02/03/2022
Director's details changed for Mr Carl Andrew Standley on 2022-02-18
dot icon17/02/2022
Termination of appointment of Christopher Stuart Jones as a director on 2022-02-17
dot icon14/06/2021
Appointment of Christopher Stuart Jones as a director on 2021-06-01
dot icon14/06/2021
Appointment of Mr Nilesh Mistry as a director on 2021-06-01
dot icon14/06/2021
Termination of appointment of Simon John Seaton-Smith as a director on 2021-06-01
dot icon27/05/2021
Full accounts made up to 2020-05-31
dot icon19/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon22/01/2021
Director's details changed for Mr Gareth Moad on 2020-08-01
dot icon21/01/2021
Director's details changed for Mr Dale Rose on 2020-12-18
dot icon07/10/2020
Director's details changed for Mr Andrew Kenneth Hill on 2020-09-25
dot icon16/06/2020
Appointment of Mr Gareth Moad as a director on 2020-06-01
dot icon16/06/2020
Director's details changed for Mr Carl Andrew Standley on 2020-06-01
dot icon16/06/2020
Termination of appointment of Stephen John Lakin as a director on 2020-06-01
dot icon16/06/2020
Director's details changed for Mr Carl Humpage on 2020-06-01
dot icon16/06/2020
Director's details changed for Dr Stephen Ball on 2020-06-01
dot icon16/06/2020
Director's details changed for Mr Peter Broadbent on 2020-06-01
dot icon16/06/2020
Appointment of Mr Dale Rose as a secretary on 2020-06-01
dot icon16/06/2020
Termination of appointment of Peter Yip Keung Tsui as a secretary on 2020-01-01
dot icon11/06/2020
Registration of charge 015540950001, created on 2020-06-10
dot icon17/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon28/02/2020
Full accounts made up to 2019-05-31
dot icon24/02/2020
Termination of appointment of Lee Davies as a director on 2019-07-31
dot icon30/07/2019
Director's details changed for Dr Stephen Ball on 2019-07-29
dot icon18/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon28/02/2019
Full accounts made up to 2018-05-31
dot icon30/08/2018
Termination of appointment of Mark Andrew Morris as a director on 2018-06-01
dot icon30/08/2018
Appointment of Mr Andrew Kenneth Hill as a director on 2017-06-01
dot icon29/08/2018
Appointment of Mr Neil Scott Foster as a director on 2017-06-01
dot icon29/08/2018
Appointment of Mr Lee Davies as a director on 2017-06-01
dot icon29/08/2018
Appointment of Dr Stephen Ball as a director on 2017-06-01
dot icon29/08/2018
Director's details changed for Mr Wayne Justin Eustace on 2016-11-30
dot icon29/08/2018
Director's details changed for Mr Peter Yip Keung Tsui on 2017-09-27
dot icon23/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon27/02/2018
Full accounts made up to 2017-05-31
dot icon31/10/2017
Director's details changed for Mr Peter Yip Keung Tsui on 2017-10-31
dot icon16/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon02/03/2017
Accounts for a medium company made up to 2016-05-31
dot icon05/12/2016
Director's details changed for Mr Wayne Justin Eustace on 2016-11-30
dot icon23/08/2016
Termination of appointment of Richard Neville Swannick as a director on 2016-06-01
dot icon23/08/2016
Appointment of Mr Carl Andrew Standley as a director on 2016-06-01
dot icon23/08/2016
Appointment of Mr Antonios Agapakis as a director on 2016-06-01
dot icon23/08/2016
Director's details changed for Mr Stephen John Lakin on 2016-06-01
dot icon20/05/2016
Appointment of Mr Carl Humpage as a director on 2015-06-01
dot icon05/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon07/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon19/10/2015
Director's details changed for Mr Simon John Seaton-Smith on 2015-10-15
dot icon19/10/2015
Director's details changed for Mr John Andrew Hauton on 2015-10-16
dot icon31/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon19/01/2015
Accounts for a medium company made up to 2014-05-31
dot icon05/09/2014
Appointment of Mr John Andrew Hauton as a director on 2014-06-01
dot icon31/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon04/03/2014
Accounts for a medium company made up to 2013-05-31
dot icon08/01/2014
Appointment of Mr Peter Yip Keung Tsui as a secretary
dot icon08/01/2014
Termination of appointment of Andrew Roome as a director
dot icon08/01/2014
Termination of appointment of Andrew Roome as a secretary
dot icon14/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon04/03/2013
Accounts for a medium company made up to 2012-05-31
dot icon09/07/2012
Appointment of Mr Peter Broadbent as a director
dot icon09/07/2012
Appointment of Mr. David Thomas Gambell as a director
dot icon06/07/2012
Appointment of Mr Dale Rose as a director
dot icon06/07/2012
Appointment of Mr Wayne Justin Eustace as a director
dot icon06/07/2012
Appointment of Mr Peter Tsui as a director
dot icon06/07/2012
Appointment of Mr Simon John Seaton-Smith as a director
dot icon06/07/2012
Appointment of Mr. Stephen John Lakin as a director
dot icon05/07/2012
Termination of appointment of Andrew Edwards as a director
dot icon30/04/2012
Registered office address changed from Amington House 95 Amington Road Yardley Birmingham B25 8EP on 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon01/03/2012
Accounts for a medium company made up to 2011-05-31
dot icon07/10/2011
Director's details changed for Andrew John Edwards on 2011-09-28
dot icon13/06/2011
Termination of appointment of John Faulkner as a director
dot icon21/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-05-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mark Morris on 2010-04-08
dot icon08/04/2010
Director's details changed for Andrew John Edwards on 2010-04-08
dot icon08/04/2010
Director's details changed for Richard Neville Swannick on 2010-04-08
dot icon08/04/2010
Director's details changed for Andrew Charles Roome on 2010-04-08
dot icon08/04/2010
Director's details changed for John Richard Faulkner on 2010-04-08
dot icon03/03/2010
Accounts for a small company made up to 2009-05-31
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon07/04/2009
Appointment terminated director stephen lakin
dot icon07/04/2009
Appointment terminated director david gambell
dot icon28/03/2009
Accounts for a small company made up to 2008-05-31
dot icon15/04/2008
Return made up to 31/03/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/03/2008
Director appointed david thomas gambell
dot icon18/02/2008
Director's particulars changed
dot icon18/02/2008
Director resigned
dot icon28/04/2007
Return made up to 31/03/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/06/2006
Director resigned
dot icon14/06/2006
New director appointed
dot icon24/05/2006
Return made up to 31/03/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon17/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon24/06/2004
New director appointed
dot icon14/05/2004
Return made up to 31/03/04; no change of members
dot icon06/03/2004
Full accounts made up to 2003-05-31
dot icon04/04/2003
Return made up to 31/03/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-05-31
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-05-31
dot icon07/06/2001
Secretary resigned
dot icon22/05/2001
New secretary appointed
dot icon16/05/2001
Return made up to 31/03/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-05-31
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-05-31
dot icon26/01/2000
New director appointed
dot icon04/05/1999
Return made up to 31/03/99; no change of members
dot icon04/05/1999
New director appointed
dot icon06/04/1999
Full accounts made up to 1998-05-31
dot icon19/06/1998
Return made up to 31/03/98; full list of members
dot icon27/03/1998
Full accounts made up to 1997-05-31
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon03/04/1997
Full accounts made up to 1996-05-31
dot icon10/04/1996
Return made up to 31/03/96; no change of members
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon17/05/1995
Return made up to 31/03/95; full list of members
dot icon29/03/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/05/1994
Return made up to 31/03/94; no change of members
dot icon24/03/1994
Full accounts made up to 1993-05-31
dot icon20/04/1993
Return made up to 31/03/93; no change of members
dot icon01/04/1993
Full accounts made up to 1992-05-31
dot icon29/05/1992
Accounts for a small company made up to 1991-05-31
dot icon09/04/1992
Return made up to 31/03/92; full list of members
dot icon21/06/1991
Return made up to 31/03/91; no change of members
dot icon20/03/1991
Accounts for a small company made up to 1990-05-31
dot icon11/05/1990
Accounts for a small company made up to 1989-05-31
dot icon11/05/1990
Return made up to 31/03/90; no change of members
dot icon13/04/1989
Accounts for a small company made up to 1988-05-31
dot icon13/04/1989
Return made up to 31/03/89; full list of members
dot icon28/06/1988
Director resigned
dot icon18/04/1988
Accounts for a small company made up to 1987-05-31
dot icon18/04/1988
Return made up to 31/03/88; no change of members
dot icon18/04/1988
Return made up to 15/02/86; full list of members
dot icon08/07/1987
Registered office changed on 08/07/87 from: 42 george rd edgbaston birmingham B15 1PL
dot icon08/07/1987
Accounts for a small company made up to 1986-05-31
dot icon08/07/1987
Return made up to 14/04/87; no change of members
dot icon02/05/1986
Return made up to 18/12/85; full list of members
dot icon31/03/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Dale
Director
01/06/2012 - Present
3
Mr David Thomas Gambell
Director
01/06/2012 - 01/06/2023
7
Agapakis, Antonios
Director
01/06/2016 - Present
2
Ball, Stephen John, Dr
Director
01/06/2017 - Present
2
Broadbent, Peter
Director
01/06/2012 - 01/06/2025
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

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

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

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

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About C. P. W. SERVICES LIMITED

C. P. W. SERVICES LIMITED is an(a) Active company incorporated on 31/03/1981 with the registered office located at Interface 100 Arleston Way, Solihull, Birmingham B90 4LH. There are currently 18 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. W. SERVICES LIMITED?

toggle

C. P. W. SERVICES LIMITED is currently Active. It was registered on 31/03/1981 .

Where is C. P. W. SERVICES LIMITED located?

toggle

C. P. W. SERVICES LIMITED is registered at Interface 100 Arleston Way, Solihull, Birmingham B90 4LH.

What does C. P. W. SERVICES LIMITED do?

toggle

C. P. W. SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C. P. W. SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-14 with no updates.