Company number 03420049
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 12 GREENHEAD ROAD, HUDDERSFIELD, ENGLAND, HD1 4EN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 12 August 2016 with updates; Registered office address changed from George Street Brighouse West Yorkshire HD6 1PU to 12 Greenhead Road Huddersfield HD1 4EN on 23 August 2016. The most likely internet sites of CP INTERIORS LIMITED are www.cpinteriors.co.uk, and www.cp-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Cp Interiors Limited is a Private Limited Company.
The company registration number is 03420049. Cp Interiors Limited has been working since 15 August 1997.
The present status of the company is Active. The registered address of Cp Interiors Limited is 12 Greenhead Road Huddersfield England Hd1 4en. . TAYLOR, Anthony John is a Director of the company. Secretary CLARKSON, James Norman has been resigned. Secretary MCKINLEY, Michael Irwin has been resigned. Secretary ROBINSON, Trevor has been resigned. Secretary TAYLOR, Anthony John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CLARKSON, James Norman has been resigned. Director COLLINS, Andrew James has been resigned. Director DAVIES, Michael Jonathan has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HINCHLIFFE, Robert has been resigned. Director LAMB, John Telfer Walker has been resigned. Director MCKINLEY, Michael Irwin has been resigned. Director MOYE, Andrew Dennis has been resigned. Director ROBINSON, Trevor has been resigned. Director SHAW, Darryl Dixon has been resigned. Director SLINGSBY, Richard John has been resigned. Director STEARMAN, Gerald William has been resigned. Director TOOLAN, Mark has been resigned. Director WELLER, Simon Nigel has been resigned. Director WILLS, David John has been resigned. The company operates in "Non-specialised wholesale trade".
cp interiors Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 October 1997
Appointed Date: 15 August 1997
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 October 1997
Appointed Date: 15 August 1997
Director
ROBINSON, Trevor
Resigned: 17 March 2004
Appointed Date: 28 October 1997
70 years old
Director
TOOLAN, Mark
Resigned: 10 September 2007
Appointed Date: 03 November 2006
60 years old
Director
WILLS, David John
Resigned: 02 June 2004
Appointed Date: 29 September 2000
79 years old
Persons With Significant Control
Cp Group Of Companies Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CP INTERIORS LIMITED Events
07 Dec 2016
Accounts for a dormant company made up to 30 September 2016
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
23 Aug 2016
Registered office address changed from George Street Brighouse West Yorkshire HD6 1PU to 12 Greenhead Road Huddersfield HD1 4EN on 23 August 2016
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
21 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
...
... and 100 more events
20 Oct 1997
Secretary resigned
20 Oct 1997
Director resigned
09 Oct 1997
Company name changed orderchoice LIMITED\certificate issued on 10/10/97
09 Oct 1997
Registered office changed on 09/10/97 from: 120 east road london N1 6AA
15 Aug 1997
Incorporation
2 June 2004
Composite guarantee & debenture
Delivered: 15 June 2004
Status: Satisfied
on 22 December 2011
Persons entitled: Anthony John Taylor
Description: By way of legal mortgage all properties by way of fixed…
2 June 2004
All assets debenture
Delivered: 5 June 2004
Status: Satisfied
on 22 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied
on 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1997
Legal charge
Delivered: 24 December 1997
Status: Satisfied
on 5 June 2004
Persons entitled: Anthony John Taylor
Trevor Robinson
Robert Hinchcliffe
Description: The company's premier interest account number 6076266 at…