CPM (SOUTH) LTD

Register to unlock more data on OkredoRegister

CPM (SOUTH) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712834

Incorporation date

16/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

12 Ynysglyd Street Ystrad Mynach, Hengoed CF82 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon12/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon02/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon10/05/2023
Change of details for Mr Martin Ronald Pronger as a person with significant control on 2020-04-05
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon12/12/2022
Registered office address changed from 23 Coed Y Pia the Rise Llanbradach Caerphilly CF83 3PT United Kingdom to 12 Ynysglyd Street Ystrad Mynach Hengoed CF82 7ET on 2022-12-12
dot icon12/12/2022
Director's details changed for Mr Martin Ronald Pronger on 2022-07-31
dot icon17/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon16/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon02/06/2020
Termination of appointment of Rhian Pronger as a secretary on 2020-04-05
dot icon02/06/2020
Cessation of Rhian Pronger as a person with significant control on 2020-04-05
dot icon18/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon18/02/2020
Change of details for Mrs Rhian Pronger as a person with significant control on 2020-02-05
dot icon18/02/2020
Secretary's details changed for Mrs Rhian Pronger on 2020-02-05
dot icon05/02/2020
Change of details for Mr Martin Ronald Pronger as a person with significant control on 2020-02-05
dot icon05/02/2020
Director's details changed for Mr Martin Ronald Pronger on 2020-02-05
dot icon05/02/2020
Registered office address changed from 8 Coed Y Brain Road, Llanbradach Caerphilly Mid Glamorgan CF83 3JS to 23 Coed Y Pia the Rise Llanbradach Caerphilly CF83 3PT on 2020-02-05
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/11/2012
Secretary's details changed for Rhian Silcox on 2012-04-28
dot icon29/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon08/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 16/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/06/2008
Return made up to 16/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon17/10/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon17/03/2006
Ad 13/03/06--------- £ si 1@1=1 £ ic 1/2
dot icon16/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.55K
-
0.00
-
-
2022
2
18.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pronger, Rhian
Secretary
16/02/2006 - 05/04/2020
-
Mr Martin Ronald Pronger
Director
16/02/2006 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CPM (SOUTH) LTD

CPM (SOUTH) LTD is an(a) Active company incorporated on 16/02/2006 with the registered office located at 12 Ynysglyd Street Ystrad Mynach, Hengoed CF82 7ET. 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 (SOUTH) LTD?

toggle

CPM (SOUTH) LTD is currently Active. It was registered on 16/02/2006 .

Where is CPM (SOUTH) LTD located?

toggle

CPM (SOUTH) LTD is registered at 12 Ynysglyd Street Ystrad Mynach, Hengoed CF82 7ET.

What does CPM (SOUTH) LTD do?

toggle

CPM (SOUTH) LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for CPM (SOUTH) LTD?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-03-31.