C.P.A. (PRINTERS) LIMITED
SOUTH BENFLEET

Hellopages » Essex » Castle Point » SS7 4FH

Company number 01183286
Status Active
Incorporation Date 6 September 1974
Company Type Private Limited Company
Address FLEET HOUSE, ARMSTRONG ROAD, SOUTH BENFLEET, ESSEX, SS7 4FH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 3,000 . The most likely internet sites of C.P.A. (PRINTERS) LIMITED are www.cpaprinters.co.uk, and www.c-p-a-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. C P A Printers Limited is a Private Limited Company. The company registration number is 01183286. C P A Printers Limited has been working since 06 September 1974. The present status of the company is Active. The registered address of C P A Printers Limited is Fleet House Armstrong Road South Benfleet Essex Ss7 4fh. . PIKE, Graham Stuart is a Secretary of the company. PIKE, Graham Stuart is a Director of the company. PIKE, Stephen Lawrence is a Director of the company. Secretary PIKE, Maureen Joan has been resigned. Director PIKE, Clive Charles has been resigned. Director PIKE, Clive Charles has been resigned. Director PIKE, Graham Stuart has been resigned. Director PIKE, Stephen Lawrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PIKE, Graham Stuart
Appointed Date: 15 June 2006

Director
PIKE, Graham Stuart
Appointed Date: 01 March 2011
65 years old

Director
PIKE, Stephen Lawrence
Appointed Date: 01 March 2011
62 years old

Resigned Directors

Secretary
PIKE, Maureen Joan
Resigned: 14 June 2006

Director
PIKE, Clive Charles
Resigned: 01 March 2011
Appointed Date: 15 December 2009
91 years old

Director
PIKE, Clive Charles
Resigned: 15 June 2006
91 years old

Director
PIKE, Graham Stuart
Resigned: 31 December 1993
65 years old

Director
PIKE, Stephen Lawrence
Resigned: 15 December 2009
62 years old

Persons With Significant Control

Mr Graham Stuart Pike
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Lawrence Pike
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.P.A. (PRINTERS) LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000

...
... and 62 more events
22 Feb 1989
Return made up to 30/11/88; full list of members

04 Mar 1988
Full accounts made up to 31 October 1987

04 Mar 1988
Return made up to 30/11/87; full list of members

31 Jan 1987
Full accounts made up to 31 October 1986

31 Jan 1987
Return made up to 01/12/86; full list of members