CPR SHOPFITTING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CPR SHOPFITTING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10518343

Incorporation date

09/12/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 10518343 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2016)
dot icon02/04/2026
Address of person with significant control Mr Peter Joseph Byron changed to 10518343 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-02
dot icon02/04/2026
Registered office address changed to PO Box 4385, 10518343 - Companies House Default Address, Cardiff, CF14 8LH on 2026-04-02
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon24/12/2024
First Gazette notice for compulsory strike-off
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon21/08/2024
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon07/03/2024
Notification of Peter Byron as a person with significant control on 2024-02-28
dot icon07/03/2024
Cessation of Colin Owen as a person with significant control on 2024-02-28
dot icon07/03/2024
Cessation of Megan Owen as a person with significant control on 2024-02-28
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon12/07/2023
Registered office address changed from C P R Shop Fitting Unit 3, Moreton Business Park G Chirk Wrexham Clwyd LL14 5DG United Kingdom to Unit 7 Ash Road South Wrexham Industrial Estate Wrexham Clwyd LL13 9UG on 2023-07-12
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon13/06/2023
First Gazette notice for compulsory strike-off
dot icon12/02/2023
Termination of appointment of Robert Geraint Owen as a director on 2023-02-13
dot icon22/12/2022
Compulsory strike-off action has been discontinued
dot icon21/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon09/08/2022
Compulsory strike-off action has been suspended
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon12/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-08 with updates
dot icon05/10/2020
Registration of charge 105183430001, created on 2020-09-23
dot icon09/07/2020
Termination of appointment of Megan Owen as a director on 2020-07-07
dot icon16/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon11/12/2019
Notification of Colin Owen as a person with significant control on 2019-09-17
dot icon11/12/2019
Notification of Megan Owen as a person with significant control on 2019-09-17
dot icon11/12/2019
Withdrawal of a person with significant control statement on 2019-12-11
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon19/09/2019
Statement of capital following an allotment of shares on 2019-09-17
dot icon17/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon09/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Colin
Director
09/12/2016 - Present
9
Owen, Megan
Director
09/12/2016 - 07/07/2020
1
Byron, Peter Joseph
Director
09/12/2016 - Present
14
Owen, Robert Geraint
Director
09/12/2016 - 13/02/2023
10

Persons with Significant Control

6
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 CPR SHOPFITTING (HOLDINGS) LIMITED

CPR SHOPFITTING (HOLDINGS) LIMITED is an(a) Active company incorporated on 09/12/2016 with the registered office located at 4385, 10518343 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 CPR SHOPFITTING (HOLDINGS) LIMITED?

toggle

CPR SHOPFITTING (HOLDINGS) LIMITED is currently Active. It was registered on 09/12/2016 .

Where is CPR SHOPFITTING (HOLDINGS) LIMITED located?

toggle

CPR SHOPFITTING (HOLDINGS) LIMITED is registered at 4385, 10518343 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CPR SHOPFITTING (HOLDINGS) LIMITED do?

toggle

CPR SHOPFITTING (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CPR SHOPFITTING (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/04/2026: Address of person with significant control Mr Peter Joseph Byron changed to 10518343 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-02.