CPI ENTERPRISES LIMITED
Overview
| Company Name | CPI ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07039250 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CPI ENTERPRISES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CPI ENTERPRISES LIMITED located?
| Registered Office Address | The Wilton Centre Wilton TS10 4RF Redcar Cleveland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPI ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDCO 1137 LIMITED | Oct 13, 2009 | Oct 13, 2009 |
What are the latest accounts for CPI ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CPI ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for CPI ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 19 pages | AA | ||
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Deborah Rachael Sharpe as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Nicola Kirtley as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Termination of appointment of Jose Alfredo Ramos Plasencia as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nigel John Perry as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nicola Jane Kirtley as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Graham Stewart Hillier as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles David Bragg as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Appointment of Miss Hannah Kate Wade as a director on Sep 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Oct 13, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Nicola Jane Kirtley on Jan 30, 2020 | 2 pages | CH01 | ||
Appointment of Mr Francis Joseph Millar as a director on Nov 06, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Appointment of Mrs Tracey Michelle Stonehouse as a director on Sep 10, 2019 | 2 pages | AP01 | ||
Who are the officers of CPI ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHARPE, Deborah Rachael | Secretary | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | 327705840001 | |||||||||||
| MILLAR, Francis Joseph | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | England | British | 199536680001 | |||||||||
| STONEHOUSE, Tracey Michelle | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | England | British | 163369760001 | |||||||||
| WADE, Hannah Kate | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | England | British | 299651200001 | |||||||||
| HAMLIN, Neville Peter | Secretary | Wilton TS10 4RF Redcar The Wilton Centre Cleveland England | 152373220001 | |||||||||||
| KIRTLEY, Nicola | Secretary | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | 249315320001 | |||||||||||
| SAUNDERS, Timothy James | Secretary | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | 196337440001 | |||||||||||
| SIDERMAN-WOLTER, Kirk | Secretary | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | 206501730001 | |||||||||||
| WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Quayside NE1 3DX Newcastle Upon Tyne Sandgate House 102 Tyne And Wear |
| 65614510001 | ||||||||||
| BRAGG, Charles David | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | United Kingdom | British | 71640460001 | |||||||||
| HAMLIN, Neville Peter | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland England | England | British | 87853750002 | |||||||||
| HEWITT, Colin Thompson | Director | Quayside NE1 3DX Newcastle Upon Tyne Sandgate House 102 Tyne And Wear | United Kingdom | British | 146097790001 | |||||||||
| HILLIER, Graham Stewart | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland England | England | British | 120305880001 | |||||||||
| KIRTLEY, Nicola Jane | Director | Wilton TS10 4RF Redcar Wilton Centre England | England | British | 233634020002 | |||||||||
| PERRY, Nigel John | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland England | England | British | 88860440001 | |||||||||
| RAMOS PLASENCIA, Jose Alfredo | Director | Wilton TS10 4RF Redcar The Wilton Centre Cleveland | England | Spanish | 257345360001 | |||||||||
| SIDERMAN-WOLTER, Kirk Douglas | Director | Wilton TS10 4RF Redcar Wilton Centre England | England | British | 214371200001 | |||||||||
| WARD HADAWAY INCORPORATIONS LIMITED | Director | Quayside NE1 3DX Newcastle Upon Tyne Sandgate House 102 Tyne And Wear |
| 146108340001 |
Who are the persons with significant control of CPI ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpi Innovation Services Limited | Jun 21, 2018 | Wilton TS10 4RF Redcar Wilton Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CPI ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 13, 2016 | Jun 21, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0