C.D.P. SERVICES (INDUSTRIAL) LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 8AB
Company number 01254513
Status Active
Incorporation Date 12 April 1976
Company Type Private Limited Company
Address COLINTON HOUSE, LEICESTER ROAD, BEDWORTH, WARWICKSHIRE, CV12 8AB
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Confirmation statement made on 13 August 2016 with updates; Unaudited abridged accounts made up to 31 March 2016. The most likely internet sites of C.D.P. SERVICES (INDUSTRIAL) LIMITED are www.cdpservicesindustrial.co.uk, and www.c-d-p-services-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. The distance to to Canley Rail Station is 6.6 miles; to Atherstone Rail Station is 7.4 miles; to Tile Hill Rail Station is 8 miles; to Polesworth Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C D P Services Industrial Limited is a Private Limited Company. The company registration number is 01254513. C D P Services Industrial Limited has been working since 12 April 1976. The present status of the company is Active. The registered address of C D P Services Industrial Limited is Colinton House Leicester Road Bedworth Warwickshire Cv12 8ab. . SINGH MINHAS, Harjinder is a Secretary of the company. SINGH MINHAS, Harjinder is a Director of the company. SINGH MINHAS, Jatinder is a Director of the company. Secretary CLARKE, John Arthur has been resigned. Director CLARKE, John Arthur has been resigned. Director DAVIS, Anthony Isaiah has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
SINGH MINHAS, Harjinder
Appointed Date: 01 July 2000

Director
SINGH MINHAS, Harjinder
Appointed Date: 01 July 2000
59 years old

Director
SINGH MINHAS, Jatinder
Appointed Date: 01 July 2000
55 years old

Resigned Directors

Secretary
CLARKE, John Arthur
Resigned: 01 July 2000

Director
CLARKE, John Arthur
Resigned: 01 July 2000
84 years old

Director
DAVIS, Anthony Isaiah
Resigned: 01 July 2000
84 years old

Persons With Significant Control

Mr Harjinder Singh Minhas
Notified on: 13 August 2016
59 years old
Nature of control: Has significant influence or control

C.D.P. SERVICES (INDUSTRIAL) LIMITED Events

07 Dec 2016
Confirmation statement made on 7 December 2016 with updates
18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
21 Jul 2016
Unaudited abridged accounts made up to 31 March 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 300

...
... and 60 more events
06 Oct 1988
Accounts for a small company made up to 31 May 1988

06 Oct 1988
Return made up to 07/09/88; full list of members

28 Jul 1988
Full group accounts made up to 31 May 1987

24 Jul 1987
Full accounts made up to 31 May 1986

24 Jul 1987
Return made up to 30/06/87; full list of members

C.D.P. SERVICES (INDUSTRIAL) LIMITED Charges

29 October 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 1981
Charge over all book debts
Delivered: 10 August 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: All book & other debts of the company.
23 July 1979
Floating charge
Delivered: 26 July 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the. Undertaking and all property and…
23 July 1979
Mortgage
Delivered: 26 July 1979
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: L/H lands and premises being unit no 6, plot 17, carlyon…