CP DECOR LIMITED

Register to unlock more data on OkredoRegister

CP DECOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08374106

Incorporation date

24/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Station Yard, Bowes Hill, Bowes Hill, Rowland's Castle PO9 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon24/02/2026
Micro company accounts made up to 2025-05-31
dot icon17/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon18/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon23/05/2023
Termination of appointment of Anthony Robert Liddell as a secretary on 2023-05-19
dot icon28/02/2023
Micro company accounts made up to 2022-05-31
dot icon08/09/2022
Registered office address changed from C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH United Kingdom to Station Yard, Bowes Hill Bowes Hill Rowland's Castle PO9 6BP on 2022-09-08
dot icon23/08/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-05-31
dot icon23/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/04/2021
Registered office address changed from Emp Building Solent Road Havant PO9 1JH England to C/O Hunter Simmons Ltd, Emp Building Unit 1 4 Solent Road Havant Hampshire PO9 1JH on 2021-04-07
dot icon24/03/2021
Registered office address changed from C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR England to Emp Building Solent Road Havant PO9 1JH on 2021-03-24
dot icon26/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon12/06/2019
Notification of Colin Paul Heasman as a person with significant control on 2019-06-10
dot icon12/06/2019
Cessation of Karen Heasman as a person with significant control on 2019-06-10
dot icon10/05/2019
Registered office address changed from Unit K Butterick Building New Lane Havant Hampshire PO9 2nd England to C/O Hunter Simmons Ltd Langstone Gate Solent Road Havant PO9 1TR on 2019-05-10
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon21/03/2018
Registration of charge 083741060001, created on 2018-03-20
dot icon15/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon03/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/10/2016
Termination of appointment of Karen Heasman as a director on 2016-10-06
dot icon06/10/2016
Appointment of Mr Colin Paul Heasman as a director on 2016-10-06
dot icon01/07/2016
Registered office address changed from Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS England to Unit K Butterick Building New Lane Havant Hampshire PO9 2nd on 2016-07-01
dot icon09/03/2016
Appointment of Mr Anthony Robert Liddell as a secretary on 2016-03-09
dot icon11/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon23/07/2015
Registered office address changed from The Sawyers House 113 London Road Horndean Waterlooville Hampshire PO8 0BJ to Unit 36 Basepoint Business Centre Harts Farm Way Havant Hampshire PO9 1HS on 2015-07-23
dot icon11/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon04/06/2014
Termination of appointment of Peter Heasman as a director
dot icon04/06/2014
Appointment of Mrs Karen Heasman as a director
dot icon04/06/2014
Registered office address changed from 69 Meon Road Southsea PO4 8NN on 2014-06-04
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon03/12/2013
Accounts for a dormant company made up to 2013-05-31
dot icon03/12/2013
Previous accounting period shortened from 2014-01-31 to 2013-05-31
dot icon24/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
1
5.28K
-
0.00
-
-
2022
1
6.23K
-
412.19K
-
-
2022
1
6.23K
-
412.19K
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

6.23K £Ascended18.08 % *

Total Assets(GBP)

-

Turnover(GBP)

412.19K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liddell, Anthony Robert
Secretary
09/03/2016 - 19/05/2023
-
Heasman, Peter
Director
24/01/2013 - 20/05/2014
-
Heasman, Colin Paul
Director
06/10/2016 - Present
4
Mrs Karen Heasman
Director
20/05/2014 - 06/10/2016
-

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

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CP DECOR LIMITED

CP DECOR LIMITED is an(a) Active company incorporated on 24/01/2013 with the registered office located at Station Yard, Bowes Hill, Bowes Hill, Rowland's Castle PO9 6BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CP DECOR LIMITED?

toggle

CP DECOR LIMITED is currently Active. It was registered on 24/01/2013 .

Where is CP DECOR LIMITED located?

toggle

CP DECOR LIMITED is registered at Station Yard, Bowes Hill, Bowes Hill, Rowland's Castle PO9 6BP.

What does CP DECOR LIMITED do?

toggle

CP DECOR LIMITED operates in the Painting (43.34/1 - SIC 2007) sector.

How many employees does CP DECOR LIMITED have?

toggle

CP DECOR LIMITED had 1 employees in 2022.

What is the latest filing for CP DECOR LIMITED?

toggle

The latest filing was on 24/02/2026: Micro company accounts made up to 2025-05-31.