CP (BEDFORD) LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 05057405
Status Active
Incorporation Date 27 February 2004
Company Type Private Limited Company
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 August 2016 with updates; Statement of capital following an allotment of shares on 25 August 2015 GBP 2 . The most likely internet sites of CP (BEDFORD) LIMITED are www.cpbedford.co.uk, and www.cp-bedford.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and seven months. Cp Bedford Limited is a Private Limited Company. The company registration number is 05057405. Cp Bedford Limited has been working since 27 February 2004. The present status of the company is Active. The registered address of Cp Bedford Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. The company`s financial liabilities are £247.48k. It is £39.44k against last year. The cash in hand is £311.48k. It is £78.78k against last year. And the total assets are £353.71k, which is £86.96k against last year. INSKIP, Anthony Richard is a Director of the company. Secretary GWYNNE, David Gary has been resigned. Secretary GWYNNE, Sandra has been resigned. Secretary INSKIP, Anthony Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GWYNNE, David Gary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


cp (bedford) Key Finiance

LIABILITIES £247.48k
+18%
CASH £311.48k
+33%
TOTAL ASSETS £353.71k
+32%
All Financial Figures

Current Directors

Director
INSKIP, Anthony Richard
Appointed Date: 27 February 2004
58 years old

Resigned Directors

Secretary
GWYNNE, David Gary
Resigned: 01 September 2013
Appointed Date: 27 February 2004

Secretary
GWYNNE, Sandra
Resigned: 19 May 2015
Appointed Date: 01 September 2013

Secretary
INSKIP, Anthony Richard
Resigned: 26 August 2015
Appointed Date: 19 May 2015

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Director
GWYNNE, David Gary
Resigned: 19 May 2015
Appointed Date: 27 February 2004
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 2004
Appointed Date: 27 February 2004

Persons With Significant Control

Mr Anthony Richard Inskip
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Nicola Jane Warner
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CP (BEDFORD) LIMITED Events

24 Oct 2016
Total exemption small company accounts made up to 31 July 2016
30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
25 Nov 2015
Statement of capital following an allotment of shares on 25 August 2015
  • GBP 2

13 Nov 2015
Total exemption small company accounts made up to 31 July 2015
27 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2

...
... and 36 more events
12 Mar 2004
Secretary resigned
12 Mar 2004
Director resigned
12 Mar 2004
New director appointed
12 Mar 2004
New secretary appointed;new director appointed
27 Feb 2004
Incorporation