CPB CIVILS LTD

Register to unlock more data on OkredoRegister

CPB CIVILS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09503554

Incorporation date

23/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

100 St James Road, Northampton, Northamptonshire NN5 5LFCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2015)
dot icon10/10/2025
Liquidators' statement of receipts and payments to 2025-08-18
dot icon29/08/2024
Statement of affairs
dot icon29/08/2024
Appointment of a voluntary liquidator
dot icon28/08/2024
Resolutions
dot icon25/07/2024
Registered office address changed from Unit 14 the Woodyard Castle Ashby Northamptonshire NN7 1LF England to 100 st James Road Northampton Northamptonshire NN5 5LF on 2024-07-25
dot icon23/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon01/06/2022
Director's details changed for Mr Cory Barlow on 2022-05-27
dot icon01/04/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon24/03/2022
Director's details changed for Mr Cory Barlow on 2021-04-30
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Change of details for Cpb Civils Group Limited as a person with significant control on 2021-10-27
dot icon27/10/2021
Registered office address changed from Chaff House 10 Strixton Manor Business Centre Strixton Wellingborough Northamptonshire NN29 7PA England to Unit 14 the Woodyard Castle Ashby Northamptonshire NN7 1LF on 2021-10-27
dot icon07/04/2021
Confirmation statement made on 2021-03-23 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/11/2020
Previous accounting period extended from 2020-03-31 to 2020-06-30
dot icon27/08/2020
Notification of Cpb Civils Group Limited as a person with significant control on 2020-07-01
dot icon27/08/2020
Cessation of Lorna Finch as a person with significant control on 2020-07-01
dot icon27/08/2020
Cessation of Cory Barlow as a person with significant control on 2020-07-01
dot icon08/06/2020
Resolutions
dot icon06/05/2020
Confirmation statement made on 2020-03-23 with updates
dot icon06/05/2020
Notification of Lorna Finch as a person with significant control on 2020-02-25
dot icon06/05/2020
Change of details for Mr Cory Barlow as a person with significant control on 2020-02-25
dot icon26/03/2020
Registered office address changed from Unit 4 Parkhill Offices Castle Ashby Northamptonshire NN7 1LA England to Chaff House 10 Strixton Manor Business Centre Strixton Wellingborough Northamptonshire NN29 7PA on 2020-03-26
dot icon12/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Change of details for Mr Cory Barlow as a person with significant control on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Cory Barlow on 2017-12-18
dot icon18/12/2017
Registered office address changed from 11-13 Station Road Kettering Northamptonshire NN15 7HH England to Unit 4 Parkhill Offices Castle Ashby Northamptonshire NN7 1LA on 2017-12-18
dot icon12/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon02/06/2016
Director's details changed for Mr Cory Barlow on 2015-10-29
dot icon05/01/2016
Registered office address changed from 1 Brindley Road Hillmorton Rugby Warwickshire CV21 4BH to 11-13 Station Road Kettering Northamptonshire NN15 7HH on 2016-01-05
dot icon13/11/2015
Director's details changed for Mr Cory Barlow on 2015-10-28
dot icon13/11/2015
Statement of capital following an allotment of shares on 2015-10-02
dot icon14/08/2015
Registered office address changed from 2 Pit Field Close Bozeat Wellingborough NN29 7PE England to 1 Brindley Road Hillmorton Rugby Warwickshire CV21 4BH on 2015-08-14
dot icon23/03/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+38.53 % *

* during past year

Cash in Bank

£330,150.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
865.96K
-
0.00
238.32K
-
2022
5
1.01M
-
0.00
330.15K
-
2022
5
1.01M
-
0.00
330.15K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.01M £Ascended16.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.15K £Ascended38.53 % *

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
Mr Cory Barlow
Director
23/03/2015 - Present
4

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CPB CIVILS LTD

CPB CIVILS LTD is an(a) Liquidation company incorporated on 23/03/2015 with the registered office located at 100 St James Road, Northampton, Northamptonshire NN5 5LF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CPB CIVILS LTD?

toggle

CPB CIVILS LTD is currently Liquidation. It was registered on 23/03/2015 .

Where is CPB CIVILS LTD located?

toggle

CPB CIVILS LTD is registered at 100 St James Road, Northampton, Northamptonshire NN5 5LF.

What does CPB CIVILS LTD do?

toggle

CPB CIVILS LTD operates in the Site preparation (43.12 - SIC 2007) sector.

How many employees does CPB CIVILS LTD have?

toggle

CPB CIVILS LTD had 5 employees in 2022.

What is the latest filing for CPB CIVILS LTD?

toggle

The latest filing was on 10/10/2025: Liquidators' statement of receipts and payments to 2025-08-18.