CDP PRINT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CDP PRINT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02820094

Incorporation date

20/05/1993

Size

Dormant

Contacts

Registered address

Registered address

Forms House, 74-82 Rose Lane, Liverpool, Merseyside L18 8EECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1993)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon17/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon04/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon22/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon21/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon03/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/12/2019
Secretary's details changed for Mr Paul Edward Scanlon on 2019-12-09
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon31/01/2019
Secretary's details changed for Mr Paul Edward Scanlon on 2019-01-18
dot icon05/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-05-31
dot icon30/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon26/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon08/09/2015
Termination of appointment of Mark Joseph Scanlon as a director on 2015-08-31
dot icon08/09/2015
Appointment of Mr Paul Bracken as a director on 2015-08-31
dot icon20/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon26/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon07/03/2013
Director's details changed for Mr Mark Joseph Scanlon on 2013-03-07
dot icon30/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon29/03/2012
Annual return made up to 2012-03-03
dot icon06/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon29/07/2011
Director's details changed for Mr Mark Joseph Scanlon on 2011-07-18
dot icon17/03/2011
Annual return made up to 2011-03-03
dot icon26/01/2011
Accounts for a dormant company made up to 2010-05-31
dot icon24/09/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-05-31
dot icon14/09/2009
Director's change of particulars / mark scanlon / 10/09/2009
dot icon23/03/2009
Return made up to 03/03/09; no change of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-05-31
dot icon05/04/2008
Return made up to 03/03/08; no change of members
dot icon01/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon27/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/03/2007
Return made up to 03/03/07; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon13/03/2006
Return made up to 03/03/06; full list of members
dot icon11/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon06/06/2005
Accounts for a dormant company made up to 2004-05-31
dot icon23/03/2005
Return made up to 14/03/05; full list of members
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon06/02/2004
Accounts for a dormant company made up to 2003-05-31
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon22/04/2002
Return made up to 15/04/02; full list of members
dot icon27/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon25/05/2001
Return made up to 30/04/01; full list of members
dot icon17/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon24/05/2000
Return made up to 11/05/00; full list of members
dot icon09/08/1999
Registered office changed on 09/08/99 from: moore stephens, barratt house, 47-49 north john street, liverpool L2 6TG
dot icon29/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon25/06/1999
Accounts for a dormant company made up to 1998-05-31
dot icon20/05/1999
Return made up to 11/05/99; no change of members
dot icon24/05/1998
Return made up to 13/05/98; no change of members
dot icon23/07/1997
Return made up to 20/05/97; full list of members
dot icon08/07/1997
Full accounts made up to 1997-05-31
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
Secretary resigned
dot icon12/06/1996
Full accounts made up to 1996-05-31
dot icon12/06/1996
Return made up to 20/05/96; no change of members
dot icon13/02/1996
Accounts for a small company made up to 1995-05-31
dot icon15/12/1995
Certificate of change of name
dot icon08/06/1995
Return made up to 20/05/95; no change of members
dot icon15/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/06/1994
Return made up to 20/05/94; full list of members
dot icon21/09/1993
Memorandum and Articles of Association
dot icon26/07/1993
Certificate of change of name
dot icon25/07/1993
Director resigned;new director appointed
dot icon25/07/1993
Secretary resigned;new secretary appointed
dot icon25/07/1993
Accounting reference date notified as 31/05
dot icon25/07/1993
Registered office changed on 25/07/93 from: room 404,4TH floor, cotton exchange building, old hall street, liverpool L3 9LQ
dot icon25/07/1993
Resolutions
dot icon20/05/1993
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
31/05/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bracken, Paul
Director
31/08/2015 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CDP PRINT MANAGEMENT LIMITED

CDP PRINT MANAGEMENT LIMITED is an(a) Active company incorporated on 20/05/1993 with the registered office located at Forms House, 74-82 Rose Lane, Liverpool, Merseyside L18 8EE. 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 CDP PRINT MANAGEMENT LIMITED?

toggle

CDP PRINT MANAGEMENT LIMITED is currently Active. It was registered on 20/05/1993 .

Where is CDP PRINT MANAGEMENT LIMITED located?

toggle

CDP PRINT MANAGEMENT LIMITED is registered at Forms House, 74-82 Rose Lane, Liverpool, Merseyside L18 8EE.

What does CDP PRINT MANAGEMENT LIMITED do?

toggle

CDP PRINT MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CDP PRINT MANAGEMENT LIMITED?

toggle

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