CP ASSEMBLY LIMITED

Register to unlock more data on OkredoRegister

CP ASSEMBLY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05622250

Incorporation date

14/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2a Brown Lees Road Industrial Estate Forge Way, Knypersley, Stoke-On-Trent, Staffs ST8 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2005)
dot icon11/12/2025
Confirmation statement made on 2025-11-14 with updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-30
dot icon15/05/2025
Director's details changed for Ms Lisa Marie Kearney on 2025-05-14
dot icon15/05/2025
Change of details for Ms Lisa Marie Kearney as a person with significant control on 2025-05-14
dot icon15/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon19/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon03/01/2023
Certificate of change of name
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with updates
dot icon24/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon26/10/2020
Termination of appointment of Shaun Ryan Kearney as a director on 2020-10-23
dot icon24/12/2019
Director's details changed for Ms Lisa Marie Kearney on 2019-12-17
dot icon20/12/2019
Change of details for Ms Lisa Marie Kearney as a person with significant control on 2019-12-17
dot icon20/12/2019
Director's details changed for Mr Shaun Ryan Kearney on 2019-12-17
dot icon20/12/2019
Change of details for Mrs Lisa Marie Dyche as a person with significant control on 2019-08-20
dot icon20/12/2019
Confirmation statement made on 2019-11-14 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/08/2019
Director's details changed for Ms Lisa Marie Kearney on 2019-08-20
dot icon20/08/2019
Director's details changed for Mrs Lisa Marie Dyche on 2019-08-20
dot icon22/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon03/05/2018
Registration of charge 056222500002, created on 2018-05-03
dot icon03/05/2018
Satisfaction of charge 1 in full
dot icon30/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon29/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/10/2017
Previous accounting period shortened from 2017-01-31 to 2017-01-30
dot icon17/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/06/2016
Director's details changed for Lisa Marie Dyche on 2016-05-31
dot icon24/06/2016
Director's details changed for Anthony Raymond Dyche on 2016-05-31
dot icon27/11/2015
Appointment of Mr Shaun Ryan Kearney as a director on 2015-11-20
dot icon26/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Secretary's details changed for Anthony Raymond Dyche on 2013-10-23
dot icon11/12/2013
Director's details changed for Anthony Raymond Dyche on 2013-10-23
dot icon11/12/2013
Director's details changed for Lisa Marie Dyche on 2013-10-23
dot icon11/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Particulars of variation of rights attached to shares
dot icon23/10/2012
Change of share class name or designation
dot icon23/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/08/2010
Registered office address changed from Unit 1G Brown Lees Road Industrial Estate Forge Way Knypersley Stoke-on-Trent Staffs ST8 7EN on 2010-08-04
dot icon10/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 14/11/08; full list of members
dot icon30/07/2008
Registered office changed on 30/07/2008 from unit 26 chatterley whitfield enterprise centre chatterley whitfield, stoke on trent, staffordshire ST6 8UW
dot icon10/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon05/02/2008
Return made up to 14/11/07; full list of members
dot icon17/01/2008
Director's particulars changed
dot icon18/12/2007
Registered office changed on 18/12/07 from: unit 25 chatterley whitfield enterprise centre chatterley whitfield stoke on trent staffs ST6 8UW
dot icon18/12/2007
Secretary's particulars changed;director's particulars changed
dot icon21/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon14/02/2007
Accounting reference date extended from 30/11/06 to 31/01/07
dot icon28/11/2006
Return made up to 14/11/06; full list of members
dot icon15/09/2006
Registered office changed on 15/09/06 from: 2D john street stoke-on-trent staffordshire ST8 6BB
dot icon22/06/2006
Particulars of mortgage/charge
dot icon17/11/2005
Registered office changed on 17/11/05 from: 17 bateman avenue, brown lees stoke-on-trent staffordshire ST8 6TD
dot icon14/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
43.49K
-
0.00
22.02K
-
2022
7
2.01K
-
0.00
11.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyche, Anthony Raymond
Director
14/11/2005 - Present
1
Breakwell, Lisa Marie
Director
14/11/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CP ASSEMBLY LIMITED

CP ASSEMBLY LIMITED is an(a) Active company incorporated on 14/11/2005 with the registered office located at Unit 2a Brown Lees Road Industrial Estate Forge Way, Knypersley, Stoke-On-Trent, Staffs ST8 7DN. There are currently 2 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 CP ASSEMBLY LIMITED?

toggle

CP ASSEMBLY LIMITED is currently Active. It was registered on 14/11/2005 .

Where is CP ASSEMBLY LIMITED located?

toggle

CP ASSEMBLY LIMITED is registered at Unit 2a Brown Lees Road Industrial Estate Forge Way, Knypersley, Stoke-On-Trent, Staffs ST8 7DN.

What does CP ASSEMBLY LIMITED do?

toggle

CP ASSEMBLY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CP ASSEMBLY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-14 with updates.