CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION

Register to unlock more data on OkredoRegister

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03448159

Incorporation date

10/10/1997

Size

Small

Contacts

Registered address

Registered address

105 - 109 New Street, Blackrod, Bolton BL6 5AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1997)
dot icon20/10/2025
Memorandum and Articles of Association
dot icon16/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon01/10/2025
Resolutions
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2025
Appointment of Mr Peter Charles Hall as a director on 2025-09-22
dot icon22/09/2025
Termination of appointment of William Annand as a director on 2025-09-22
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Memorandum and Articles of Association
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Termination of appointment of David Jackson as a director on 2023-09-22
dot icon25/09/2023
Appointment of Mrs Catherine Elizabeth Lee as a director on 2023-09-22
dot icon13/03/2023
Appointment of Miss Harpreet Kaur Sohal as a director on 2023-03-13
dot icon06/02/2023
Second filing for the termination of Gordon Spence as a director
dot icon02/01/2023
Termination of appointment of Gordon Spence as a director on 2022-01-01
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon21/09/2022
Resolutions
dot icon21/09/2022
Memorandum and Articles of Association
dot icon17/08/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon24/09/2020
Registered office address changed from Unit F Lynstock Way Lostock Bolton BL6 4SG to 105 - 109 New Street Blackrod Bolton BL6 5AG on 2020-09-24
dot icon07/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/09/2019
Resolutions
dot icon18/09/2019
Appointment of Mr Russell Mark Cooper as a director on 2019-09-06
dot icon18/09/2019
Appointment of Mr Lee Stephen Haywood as a director on 2019-09-06
dot icon18/09/2019
Termination of appointment of Lewis William Bruce Mummery as a director on 2019-09-06
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon11/09/2018
Accounts for a small company made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2016-12-31
dot icon06/09/2017
Resolutions
dot icon29/08/2017
Appointment of Mr Michael Jeffrey William Fuller as a director on 2017-08-25
dot icon29/08/2017
Termination of appointment of Afzal Husain Khan as a director on 2017-08-25
dot icon10/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/09/2016
Appointment of Mr David Jackson as a director on 2016-09-02
dot icon05/09/2016
Appointment of Mr Lee Stephen Haywood as a secretary on 2016-09-02
dot icon05/09/2016
Termination of appointment of Michael Jeffrey William Fuller as a director on 2016-09-02
dot icon05/09/2016
Termination of appointment of Paul Matthews as a secretary on 2016-09-02
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Resolutions
dot icon09/03/2016
Memorandum and Articles of Association
dot icon14/10/2015
Annual return made up to 2015-10-10 no member list
dot icon14/10/2015
Director's details changed for Mr William Annand on 2015-02-02
dot icon16/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Registered office address changed from Onward Buildings 1St Floor 207 Deansgate Manchester M3 3NW to Unit F Lynstock Way Lostock Bolton BL6 4SG on 2015-02-10
dot icon10/10/2014
Annual return made up to 2014-10-10 no member list
dot icon25/09/2014
Director's details changed for Mr Gordon Spence on 2014-01-01
dot icon25/09/2014
Director's details changed for Mrs Alison Jane Hale on 2014-01-01
dot icon25/09/2014
Director's details changed for Mr Christopher Schei on 2014-01-01
dot icon25/09/2014
Director's details changed for Mr Lewis William Bruce Mummery on 2014-01-01
dot icon25/09/2014
Director's details changed for Mrs Alison Jane Hale on 2014-01-01
dot icon25/09/2014
Director's details changed for Mr William Annand on 2014-01-01
dot icon25/09/2014
Director's details changed for Mr Michael Jeffrey William Fuller on 2014-01-01
dot icon25/09/2014
Director's details changed for Mr William Annand on 2014-01-01
dot icon15/08/2014
Accounts for a small company made up to 2013-12-31
dot icon06/11/2013
Appointment of Mr Michael Jeffrey William Fuller as a director
dot icon06/11/2013
Termination of appointment of Robin Cooke as a director
dot icon28/10/2013
Appointment of Mr Lewis William Bruce Mummery as a director
dot icon28/10/2013
Annual return made up to 2013-10-10 no member list
dot icon28/10/2013
Termination of appointment of Lindsay Berry as a director
dot icon07/10/2013
Appointment of Mrs Alison Hale as a director
dot icon07/10/2013
Termination of appointment of Michael Fuller as a director
dot icon22/08/2013
Memorandum and Articles of Association
dot icon22/08/2013
Resolutions
dot icon21/08/2013
Accounts for a small company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-10-10 no member list
dot icon06/09/2012
Appointment of Mr Robin Nicholas Cooke as a director
dot icon05/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/07/2012
Appointment of Mr Michael Jeffrey William Fuller as a director
dot icon15/06/2012
Termination of appointment of Mark Hill as a director
dot icon16/04/2012
Resolutions
dot icon03/11/2011
Appointment of Mr Mark Hill as a director
dot icon12/10/2011
Director's details changed for Mr Afzal Khan on 2011-09-01
dot icon10/10/2011
Annual return made up to 2011-10-10 no member list
dot icon28/09/2011
Termination of appointment of Mark Hill as a director
dot icon28/09/2011
Appointment of Mr Afzal Khan as a director
dot icon16/08/2011
Accounts for a small company made up to 2010-12-31
dot icon04/05/2011
Appointment of Mr William Annand as a director
dot icon04/05/2011
Appointment of Mr Gordon Spence as a director
dot icon04/05/2011
Appointment of Mr Lindsay Berry as a director
dot icon04/05/2011
Appointment of Mr Christopher Schei as a director
dot icon04/05/2011
Termination of appointment of William Gradden as a director
dot icon04/05/2011
Termination of appointment of Michael Fuller as a director
dot icon04/05/2011
Termination of appointment of Kenneth Cooper as a director
dot icon20/01/2011
Appointment of Mr William George Gradden as a director
dot icon23/12/2010
Appointment of Mr. Mark Hill as a director
dot icon21/12/2010
Appointment of Mr Kenneth Cooper as a director
dot icon17/12/2010
Termination of appointment of Christopher Wilson as a director
dot icon17/12/2010
Termination of appointment of Afzal Khan as a director
dot icon17/12/2010
Termination of appointment of Paul Matthews as a director
dot icon17/12/2010
Termination of appointment of Jennifer Kaye as a director
dot icon17/12/2010
Termination of appointment of Kevin Henry as a director
dot icon17/12/2010
Termination of appointment of David Cox as a director
dot icon17/12/2010
Termination of appointment of William Annand as a director
dot icon17/12/2010
Termination of appointment of William Annand as a director
dot icon17/12/2010
Appointment of Mr Michael Jeffery William Fuller as a director
dot icon08/12/2010
Appointment of Ms Jennifer Patrise Kaye as a director
dot icon07/12/2010
Appointment of Mr William Annand as a director
dot icon07/12/2010
Appointment of Mr William Annand as a director
dot icon07/12/2010
Appointment of Mr David John Cox as a director
dot icon11/10/2010
Annual return made up to 2010-10-10 no member list
dot icon02/07/2010
Registered office address changed from Onward Buildings 207 Deansgate Manchester M3 3NW on 2010-07-02
dot icon01/07/2010
Registered office address changed from 9 Wimpole Street London Greater London W1G 9SR on 2010-07-01
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-10 no member list
dot icon15/10/2009
Director's details changed for Mr Christopher Wilson on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr Paul Matthews on 2009-10-15
dot icon15/10/2009
Director's details changed for Afzal Khan on 2009-10-15
dot icon15/10/2009
Director's details changed for Kevin Henry on 2009-10-15
dot icon09/10/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Resolutions
dot icon22/10/2008
Annual return made up to 10/10/08
dot icon22/10/2008
Director appointed mr christopher wilson
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon05/09/2008
Director appointed mr paul matthews
dot icon27/08/2008
Appointment terminated director david cox
dot icon28/11/2007
Annual return made up to 10/10/07
dot icon28/11/2007
Director resigned
dot icon19/09/2007
Accounts for a small company made up to 2006-12-31
dot icon13/11/2006
Annual return made up to 10/10/06
dot icon01/11/2006
Accounts for a small company made up to 2005-12-31
dot icon04/05/2006
Certificate of change of name
dot icon03/01/2006
Accounts for a small company made up to 2004-12-31
dot icon18/11/2005
Annual return made up to 10/10/05
dot icon17/11/2005
New secretary appointed
dot icon17/11/2005
Secretary resigned
dot icon14/03/2005
Annual return made up to 10/10/04
dot icon30/10/2004
Accounts for a small company made up to 2003-12-31
dot icon20/08/2004
Registered office changed on 20/08/04 from: 52 market street wigan lancashire WN1 1HX
dot icon06/11/2003
Annual return made up to 10/10/03
dot icon06/11/2003
Secretary resigned;director resigned
dot icon06/11/2003
New secretary appointed
dot icon06/11/2003
New director appointed
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon29/05/2003
New director appointed
dot icon10/12/2002
Annual return made up to 10/10/02
dot icon23/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/03/2002
Resolutions
dot icon12/10/2001
Annual return made up to 10/10/01
dot icon26/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon23/11/2000
Annual return made up to 10/10/00
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/08/2000
Resolutions
dot icon16/02/2000
Annual return made up to 09/10/99
dot icon10/08/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/03/1999
Registered office changed on 24/03/99 from: new charter house 52 market st wigan lancashire WN1 1HX
dot icon24/03/1999
Resolutions
dot icon28/10/1998
Annual return made up to 10/10/98
dot icon27/01/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon10/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon+15.84 % *

* during past year

Cash in Bank

£505,925.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
843.47K
-
0.00
436.74K
-
2022
12
936.52K
-
834.76K
505.93K
-
2022
12
936.52K
-
834.76K
505.93K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

936.52K £Ascended11.03 % *

Total Assets(GBP)

-

Turnover(GBP)

834.76K £Ascended- *

Cash in Bank(GBP)

505.93K £Ascended15.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Gordon
Director
15/04/2011 - 31/12/2022
2
Schei, Christopher Norman
Director
16/04/2011 - Present
9
Khan, Afzal Husain
Director
27/09/2002 - 14/12/2010
43
Mr Russell Mark Cooper
Director
06/09/2019 - Present
10
Lee, Catherine Elizabeth
Director
22/09/2023 - Present
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

80
C & M CONTRACT UPHOLSTERY LTD1a Picton Works, Wellington Road Wavertree, Liverpool L15 4LN
Active

Category:

Manufacture of soft furnishings

Comp. code:

13924682

Reg. date:

18/02/2022

Turnover:

-

No. of employees:

11
DESIGNBIT LIMITEDRoach Bridge Mill Roach Road, Samlesbury, Preston PR5 0UB
Active

Category:

Printing n.e.c.

Comp. code:

04120093

Reg. date:

06/12/2000

Turnover:

-

No. of employees:

13
MATTHEW COLLINS FURNITURE LIMITEDCotswold Dene, Standlake, Witney, Oxfordshire OX29 7PL
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

06478413

Reg. date:

21/01/2008

Turnover:

-

No. of employees:

11
RAPID GLASS & GLAZING LIMITEDRapid Glass & Glazing Ltd Wolsey Drive, Kirkby-In-Ashfield, Nottingham NG17 7JR
Active

Category:

Manufacture of hollow glass

Comp. code:

13730379

Reg. date:

08/11/2021

Turnover:

-

No. of employees:

14
J.A. & E.V. HORWOOD BROTHERS LIMITEDSpringfield Yard Barton Way, Croxley Green, Rickmansworth WD3 3QA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00638828

Reg. date:

06/10/1959

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION is an(a) Active company incorporated on 10/10/1997 with the registered office located at 105 - 109 New Street, Blackrod, Bolton BL6 5AG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION?

toggle

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION is currently Active. It was registered on 10/10/1997 .

Where is CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION located?

toggle

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION is registered at 105 - 109 New Street, Blackrod, Bolton BL6 5AG.

What does CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION do?

toggle

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION have?

toggle

CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION had 12 employees in 2022.

What is the latest filing for CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION?

toggle

The latest filing was on 20/10/2025: Memorandum and Articles of Association.