Company NameCPL Technical Services Limited
Company StatusDissolved
Company Number04399650
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date4 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Philip Lawrence
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(same day as company formation)
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFrp Advisory Llp 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMrs Heidi Lawrence
NationalityBritish
StatusResigned
Appointed20 March 2002(same day as company formation)
RolePersonal Clerk
Correspondence Address25 Gadebridge Close
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5NJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.cpltechnicalservices.com

Location

Registered AddressFrp Advisory Llp 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

2 at £1Christopher Philip Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£26,852
Cash£30,704
Current Liabilities£31,071

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
24 April 2014Termination of appointment of Heidi Lawrence as a secretary (1 page)
24 April 2014Registered office address changed from 11 Hall Close Carlton Stockton-on-Tees Cleveland TS21 1PW United Kingdom on 24 April 2014 (1 page)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Secretary's details changed for Heidi Lawrence on 23 April 2012 (1 page)
23 April 2012Registered office address changed from Arnison House High Street Yarm Cleveland TS15 9AY on 23 April 2012 (1 page)
23 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
23 April 2012Director's details changed for Christopher Philip Lawrence on 23 April 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Christopher Philip Lawrence on 23 March 2010 (2 pages)
4 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
7 April 2009Return made up to 17/03/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
3 April 2008Director's change of particulars / christopher lawrence / 03/04/2008 (1 page)
3 April 2008Secretary's change of particulars / heidi lawrence / 03/04/2008 (1 page)
22 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 May 2007Registered office changed on 17/05/07 from: 3 the oaks middleton st george darlington county durham DL2 1RF (1 page)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
14 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
17 March 2006Secretary's particulars changed (1 page)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 20/03/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 30/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
27 October 2003Registered office changed on 27/10/03 from: 22 cradock grove, foxgloves ingleby, barwick stockton on tees TS17 5EE (1 page)
27 April 2003Return made up to 20/03/03; full list of members (6 pages)
5 April 2002Ad 02/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
20 March 2002Incorporation (19 pages)