Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary Name | Mrs Heidi Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Personal Clerk |
Correspondence Address | 25 Gadebridge Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 5NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.cpltechnicalservices.com |
---|
Registered Address | Frp Advisory Llp 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
2 at £1 | Christopher Philip Lawrence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,852 |
Cash | £30,704 |
Current Liabilities | £31,071 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
---|---|
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 April 2014 | Termination of appointment of Heidi Lawrence as a secretary (1 page) |
24 April 2014 | Registered office address changed from 11 Hall Close Carlton Stockton-on-Tees Cleveland TS21 1PW United Kingdom on 24 April 2014 (1 page) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Secretary's details changed for Heidi Lawrence on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Arnison House High Street Yarm Cleveland TS15 9AY on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Christopher Philip Lawrence on 23 April 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Christopher Philip Lawrence on 23 March 2010 (2 pages) |
4 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
8 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / christopher lawrence / 03/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / heidi lawrence / 03/04/2008 (1 page) |
22 August 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: 3 the oaks middleton st george darlington county durham DL2 1RF (1 page) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
14 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 March 2006 | Secretary's particulars changed (1 page) |
17 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Return made up to 20/03/04; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 22 cradock grove, foxgloves ingleby, barwick stockton on tees TS17 5EE (1 page) |
27 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
5 April 2002 | Ad 02/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (19 pages) |