CPC PROJECT SERVICES (UK) LLP

Register to unlock more data on OkredoRegister

CPC PROJECT SERVICES (UK) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC366907

Incorporation date

29/07/2011

Size

Group

Classification

-

Contacts

Registered address

Registered address

100 Wood Street, London EC2V 7ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon29/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon10/04/2025
Group of companies' accounts made up to 2024-03-25
dot icon30/10/2024
Previous accounting period shortened from 2024-07-31 to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon15/05/2024
Termination of appointment of Thomas Barnes as a member on 2024-03-31
dot icon15/05/2024
Termination of appointment of Mark Andrew Cleverly as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Allen John Beever as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Siobhan Brigid Delany as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Osian Rhys Evans as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Christopher James Lavery as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Nicholas Paul Lloyd as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Jonathan Odell as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Andrew Norris as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Lea Anthony Tarr as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Scott Townsley as a member on 2024-03-31
dot icon01/05/2024
Termination of appointment of Andrew David Maughan Shackleton as a member on 2024-03-31
dot icon06/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon29/03/2024
Certificate of change of name
dot icon29/03/2024
Change of name notice
dot icon02/02/2024
Appointment of Mr Osian Rhys Evans as a member on 2024-02-01
dot icon02/02/2024
Satisfaction of charge OC3669070005 in full
dot icon26/01/2024
Appointment of Mr Joseph George Little as a member on 2024-01-24
dot icon28/11/2023
Termination of appointment of Watermill Investments Limited as a member on 2023-11-27
dot icon28/11/2023
Appointment of Mr John Gary Self as a member on 2023-11-27
dot icon08/11/2023
Appointment of Mr Christopher James Lavery as a member on 2023-10-02
dot icon15/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon05/05/2023
Group of companies' accounts made up to 2022-07-31
dot icon01/03/2023
Appointment of Mr Scott Townsley as a member on 2023-02-01
dot icon01/03/2023
Member's details changed for Andrew Norris on 2023-03-01
dot icon01/03/2023
Member's details changed for Watermill Investments Limited on 2022-07-26
dot icon01/03/2023
Member's details changed for Mr Brandon Owen Stringer on 2023-03-01
dot icon01/03/2023
Member's details changed for Mr Graham Lunn Hastie on 2023-03-01
dot icon01/03/2023
Member's details changed for Mr Allen John Beever on 2022-08-22
dot icon25/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon25/08/2022
Termination of appointment of David Andrew Watts as a member on 2022-02-23
dot icon13/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon20/10/2021
Appointment of Ms Siobhan Brigid Delany as a member on 2021-10-01
dot icon01/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon01/09/2021
Termination of appointment of Duncan Simon Adams as a member on 2021-08-31
dot icon09/06/2021
Group of companies' accounts made up to 2020-07-31
dot icon23/02/2021
Termination of appointment of Andrew Edward Swift as a member on 2020-09-30
dot icon23/02/2021
Termination of appointment of Michael Hughes as a member on 2020-12-31
dot icon22/02/2021
Appointment of Mr Allen John Beever as a member on 2021-02-22
dot icon14/12/2020
Second filing for the appointment of Mr Lea Anthony Tarr as a member
dot icon14/12/2020
Second filing for the appointment of Mr Nicholas Paul Lloyd as a member
dot icon14/12/2020
Second filing for the appointment of Mr Andrew David Maughan Shackleton as a member
dot icon09/11/2020
Registration of charge OC3669070005, created on 2020-11-06
dot icon11/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon11/08/2020
Appointment of Mr Lea Anthony Tarr as a member on 2020-08-01
dot icon31/07/2020
Group of companies' accounts made up to 2019-07-31
dot icon20/04/2020
Registration of charge OC3669070004, created on 2020-03-31
dot icon17/04/2020
Satisfaction of charge 3 in full
dot icon06/04/2020
Appointment of Mr David Andrew Watts as a member on 2019-03-04
dot icon06/04/2020
Appointment of Mr Thomas Barnes as a member on 2020-01-21
dot icon06/04/2020
Appointment of Mr Mark Andrew Cleverly as a member on 2019-11-04
dot icon06/04/2020
Appointment of Mr Nicholas Paul Lloyd as a member on 2019-08-01
dot icon06/04/2020
Appointment of Mr Andrew David Maughan Shackleton as a member on 2019-08-01
dot icon06/04/2020
Termination of appointment of Joseph Anthony Infante as a member on 2020-02-27
dot icon04/10/2019
Registered office address changed from 5th Floor Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 100 Wood Street London EC2V 7AN on 2019-10-04
dot icon05/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon05/08/2019
Termination of appointment of Cpc Corporate Limited as a member on 2019-07-26
dot icon05/08/2019
Satisfaction of charge 2 in full
dot icon03/05/2019
Group of companies' accounts made up to 2018-07-31
dot icon15/01/2019
Appointment of Mr Jonathan Odell as a member on 2017-09-01
dot icon15/01/2019
Termination of appointment of Giles Henday as a member on 2018-07-27
dot icon02/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon10/07/2018
Member's details changed for Mr Graham Lunn Hastie on 2018-05-21
dot icon19/03/2018
Group of companies' accounts made up to 2017-07-31
dot icon17/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon27/06/2017
Member's details changed for Watermill Investments Limited on 2017-06-27
dot icon16/05/2017
Group of companies' accounts made up to 2016-07-31
dot icon05/04/2017
Appointment of Mr Joseph Anthony Infante as a member on 2017-03-27
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/06/2016
Termination of appointment of Ian David Wildgoose as a member on 2016-05-31
dot icon07/05/2016
Group of companies' accounts made up to 2015-07-31
dot icon19/11/2015
Appointment of Mr Giles Henday as a member on 2015-11-16
dot icon19/11/2015
Appointment of Mr Andrew Edward Swift as a member on 2015-11-16
dot icon13/11/2015
Termination of appointment of Matthew James Botelle as a member on 2015-11-13
dot icon17/08/2015
Annual return made up to 2015-07-29
dot icon17/08/2015
Termination of appointment of Andrew William Todman as a member on 2015-02-11
dot icon22/06/2015
Appointment of Graham Hastie as a member on 2014-09-08
dot icon10/06/2015
Appointment of Duncan Simon Adams as a member on 2015-05-01
dot icon16/10/2014
Full accounts made up to 2014-07-31
dot icon02/09/2014
Termination of appointment of Frank Crilley as a member on 2014-08-22
dot icon01/09/2014
Appointment of Matthew James Botelle as a member on 2014-01-14
dot icon01/09/2014
Appointment of Ian David Wildgoose as a member on 2013-03-01
dot icon28/08/2014
Annual return made up to 2014-07-29
dot icon28/08/2014
Termination of appointment of Frank Crilley as a member on 2014-08-22
dot icon28/08/2014
Member's details changed for Andrew Norris on 2014-08-22
dot icon28/08/2014
Termination of appointment of Frank Crilley as a member on 2014-08-22
dot icon14/03/2014
Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH on 2014-03-14
dot icon11/10/2013
Full accounts made up to 2013-07-31
dot icon30/07/2013
Annual return made up to 2013-07-29
dot icon02/10/2012
Full accounts made up to 2012-07-31
dot icon20/09/2012
Annual return made up to 2012-07-29
dot icon20/09/2012
Member's details changed for Andrew Norris on 2012-07-27
dot icon04/09/2012
Appointment of Andrew Norris as a member
dot icon04/09/2012
Appointment of Andrew Todman as a member
dot icon03/05/2012
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon08/02/2012
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 2012-02-08
dot icon19/01/2012
Appointment of Cpc Corporate Limited as a member
dot icon19/01/2012
Appointment of Watermill Investments Limited as a member
dot icon19/01/2012
Appointment of Frank Crilley as a member
dot icon19/01/2012
Appointment of Michael Hughes as a member
dot icon19/01/2012
Appointment of Brandon Stringer as a member
dot icon22/12/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
dot icon06/09/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon25/08/2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon29/07/2011
Incorporation of a limited liability partnership

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
25/03/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Botelle, Matthew James
LLP Member
14/01/2014 - 13/11/2015
-
CPC CORPORATE LIMITED
LLP Member
10/11/2011 - 26/07/2019
-
Adams, Duncan Simon
LLP Member
01/05/2015 - 31/08/2021
-
Crilley, Frank
LLP Designated Member
16/08/2011 - 22/08/2014
-
Tarr, Lea Anthony
LLP Member
01/07/2020 - 31/03/2024
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPC PROJECT SERVICES (UK) LLP

CPC PROJECT SERVICES (UK) LLP is an(a) Active company incorporated on 29/07/2011 with the registered office located at 100 Wood Street, London EC2V 7AN. There are currently 6 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 CPC PROJECT SERVICES (UK) LLP?

toggle

CPC PROJECT SERVICES (UK) LLP is currently Active. It was registered on 29/07/2011 .

Where is CPC PROJECT SERVICES (UK) LLP located?

toggle

CPC PROJECT SERVICES (UK) LLP is registered at 100 Wood Street, London EC2V 7AN.

What is the latest filing for CPC PROJECT SERVICES (UK) LLP?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.