CPM (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

CPM (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02369593

Incorporation date

07/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kyte Business Centre, Great North Road, Pontefract, West Yorkshire WF8 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1989)
dot icon13/04/2026
Confirmation statement made on 2026-01-28 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon03/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon08/02/2024
Registered office address changed from Queen Street Stourton Leeds Yorkshire LS10 1SL to Kyte Business Centre Great North Road Pontefract West Yorkshire WF8 3HR on 2024-02-08
dot icon17/01/2024
Change of share class name or designation
dot icon17/01/2024
Resolutions
dot icon22/12/2023
Director's details changed for Mr Paul Selina on 2023-12-22
dot icon01/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon03/04/2019
Second filing of Confirmation Statement dated 28/01/2018
dot icon03/04/2019
Second filing of Confirmation Statement dated 28/01/2017
dot icon03/04/2019
Second filing of the annual return made up to 2016-01-28
dot icon08/03/2019
28/01/19 Statement of Capital gbp 5.60
dot icon08/03/2019
Change of details for Mr Paul Selina as a person with significant control on 2019-03-08
dot icon18/01/2019
Director's details changed for Mr Paul Selina on 2019-01-18
dot icon18/01/2019
Director's details changed for Mr Ian Carter on 2019-01-18
dot icon18/01/2019
Change of details for Mr Ian Carter as a person with significant control on 2019-01-18
dot icon06/11/2018
Change of share class name or designation
dot icon02/11/2018
Resolutions
dot icon22/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon03/02/2017
Termination of appointment of Lee David Pearson as a director on 2017-02-01
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/10/2015
Previous accounting period shortened from 2015-03-31 to 2015-01-31
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon15/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon15/04/2015
Director's details changed for Mr Lee David Pearson on 2014-04-06
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon25/04/2014
Appointment of Mr Lee David Pearson as a director
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Statement of company's objects
dot icon09/08/2013
Resolutions
dot icon12/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon15/01/2013
Statement of capital following an allotment of shares on 2012-11-06
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon12/11/2012
Purchase of own shares.
dot icon08/11/2012
Termination of appointment of Andrew Arnett as a secretary
dot icon08/11/2012
Termination of appointment of Andrew Arnett as a director
dot icon07/11/2012
Termination of appointment of Andrew Arnett as a director
dot icon04/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon23/04/2010
Director's details changed for Ian Carter on 2010-04-01
dot icon23/04/2010
Director's details changed for Mr Paul Selina on 2010-04-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 07/04/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2008
Return made up to 07/04/08; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon24/04/2007
Return made up to 07/04/07; no change of members
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 07/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/07/2005
Return made up to 07/04/05; full list of members
dot icon21/07/2005
Ad 30/03/05--------- £ si [email protected] £ ic 6/6
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 07/04/04; full list of members
dot icon08/07/2004
Resolutions
dot icon08/07/2004
S-div 30/03/04
dot icon04/08/2003
Accounts for a small company made up to 2003-03-31
dot icon07/05/2003
Return made up to 07/04/03; full list of members
dot icon07/08/2002
Full accounts made up to 2002-03-31
dot icon30/05/2002
Notice of completion of voluntary arrangement
dot icon30/05/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-05-08
dot icon20/05/2002
Return made up to 07/04/02; full list of members
dot icon20/05/2002
New director appointed
dot icon13/05/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-05-08
dot icon05/02/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-11-29
dot icon28/01/2002
Accounts for a small company made up to 2001-03-31
dot icon04/04/2001
Return made up to 07/04/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon04/01/2001
Ad 19/12/00--------- £ si 3@1=3 £ ic 3/6
dot icon03/01/2001
Secretary resigned;director resigned
dot icon03/01/2001
New secretary appointed
dot icon15/12/2000
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/05/2000
Return made up to 07/04/00; full list of members
dot icon29/12/1999
Full accounts made up to 1999-03-31
dot icon15/04/1999
Return made up to 07/04/99; full list of members
dot icon25/03/1999
Declaration of satisfaction of mortgage/charge
dot icon10/03/1999
Particulars of mortgage/charge
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 07/04/98; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/04/1997
Return made up to 07/04/97; no change of members
dot icon06/06/1996
Accounts for a small company made up to 1996-03-31
dot icon27/03/1996
Return made up to 07/04/96; full list of members
dot icon17/08/1995
Registered office changed on 17/08/95 from: queen street, stourton, leeds, LS10 1SL
dot icon19/07/1995
Registered office changed on 19/07/95 from: unit 69, easy road, leeds, LS9 8QS
dot icon28/06/1995
Certificate of change of name
dot icon28/06/1995
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 07/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon07/04/1994
Return made up to 07/04/94; full list of members
dot icon21/10/1993
Full accounts made up to 1993-03-31
dot icon02/07/1993
Return made up to 07/04/93; no change of members
dot icon06/04/1993
Registered office changed on 06/04/93 from: 12 york place, leeds, LS1 2DS
dot icon10/11/1992
Accounts for a small company made up to 1992-03-31
dot icon30/04/1992
Return made up to 07/04/92; full list of members
dot icon10/04/1992
Director's particulars changed
dot icon27/03/1992
Auditor's resignation
dot icon24/02/1992
Full accounts made up to 1991-03-31
dot icon03/07/1991
Return made up to 07/04/91; full list of members
dot icon04/02/1991
Particulars of mortgage/charge
dot icon04/12/1990
Return made up to 04/10/90; full list of members
dot icon07/11/1990
Director's particulars changed
dot icon04/09/1990
Full accounts made up to 1990-03-31
dot icon23/08/1990
Accounting reference date shortened from 30/06 to 31/03
dot icon20/04/1989
Wd 06/04/89 ad 07/04/89--------- £ si 1@1=1 £ ic 2/3
dot icon14/04/1989
Accounting reference date notified as 30/06
dot icon07/04/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Ian
Director
01/04/2002 - Present
11
Pearson, Lee David
Director
08/07/2013 - 01/02/2017
5
Arnett, Andrew
Secretary
19/12/2000 - 23/10/2012
-

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 CPM (CONTRACTS) LIMITED

CPM (CONTRACTS) LIMITED is an(a) Active company incorporated on 07/04/1989 with the registered office located at Kyte Business Centre, Great North Road, Pontefract, West Yorkshire WF8 3HR. 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 CPM (CONTRACTS) LIMITED?

toggle

CPM (CONTRACTS) LIMITED is currently Active. It was registered on 07/04/1989 .

Where is CPM (CONTRACTS) LIMITED located?

toggle

CPM (CONTRACTS) LIMITED is registered at Kyte Business Centre, Great North Road, Pontefract, West Yorkshire WF8 3HR.

What does CPM (CONTRACTS) LIMITED do?

toggle

CPM (CONTRACTS) LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CPM (CONTRACTS) LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-01-28 with updates.