CP12 ENERGY LTD

Register to unlock more data on OkredoRegister

CP12 ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10080594

Incorporation date

23/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2016)
dot icon24/12/2025
Previous accounting period shortened from 2025-03-26 to 2025-03-25
dot icon03/10/2025
Statement of affairs
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Registered office address changed from 359 Alexandra Road Gateshead NE8 4HY England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-10-03
dot icon11/04/2025
Second filing of Confirmation Statement dated 2025-03-22
dot icon09/04/2025
Cessation of Shinnie Zobin as a person with significant control on 2024-09-01
dot icon09/04/2025
Termination of appointment of Shinnie Zobin as a director on 2024-09-01
dot icon09/04/2025
Appointment of Mr Ezriel Mordechai Moscovitch as a director on 2024-09-01
dot icon09/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2025
Current accounting period shortened from 2024-03-27 to 2024-03-26
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon27/12/2024
Previous accounting period shortened from 2024-03-28 to 2024-03-27
dot icon30/07/2024
Registered office address changed from 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom to 359 Alexandra Road Gateshead NE8 4HY on 2024-07-30
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-03-31
dot icon28/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon22/05/2023
Director's details changed for Mrs Shinnie Zobin on 2023-05-19
dot icon22/05/2023
Change of details for Mrs Shinnie Zobin as a person with significant control on 2023-05-19
dot icon22/05/2023
Change of details for Mr Ezriel Mordechai Moscovitch as a person with significant control on 2023-05-19
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2023
Registration of charge 100805940001, created on 2023-02-27
dot icon30/12/2022
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon01/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon02/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon08/02/2021
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon09/01/2019
Termination of appointment of Ezriel Mordechai Moscovitch as a director on 2019-01-01
dot icon09/01/2019
Appointment of Mrs Shinnie Zobin as a director on 2019-01-01
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon18/05/2016
Termination of appointment of Shinnie Zobin as a director on 2016-05-01
dot icon23/03/2016
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
31/03/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
25/03/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.33K
-
0.00
-
-
2022
12
85.36K
-
0.00
3.80K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ezriel Mordechai Moscovitch
Director
01/09/2024 - Present
32
Mr Ezriel Mordechai Moscovitch
Director
23/03/2016 - 01/01/2019
32
Mrs Shinnie Zobin
Director
23/03/2016 - 01/05/2016
1
Mrs Shinnie Zobin
Director
01/01/2019 - 01/09/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CP12 ENERGY LTD

CP12 ENERGY LTD is an(a) Liquidation company incorporated on 23/03/2016 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. 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 CP12 ENERGY LTD?

toggle

CP12 ENERGY LTD is currently Liquidation. It was registered on 23/03/2016 .

Where is CP12 ENERGY LTD located?

toggle

CP12 ENERGY LTD is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does CP12 ENERGY LTD do?

toggle

CP12 ENERGY LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CP12 ENERGY LTD?

toggle

The latest filing was on 24/12/2025: Previous accounting period shortened from 2025-03-26 to 2025-03-25.