CONCRETE PRESERVATION TECHNOLOGIES LTD

Cpt Ltd Unit 1 Palmer Business Court Cpt Ltd Unit 1 Palmer Business Court, Long Eaton, NG10 1LZ, Nottingham, United Kingdom
StatusACTIVE
Company No.05414332
CategoryPrivate Limited Company
Incorporated05 Apr 2005
Age19 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

CONCRETE PRESERVATION TECHNOLOGIES LTD is an active private limited company with number 05414332. It was incorporated 19 years, 1 month, 11 days ago, on 05 April 2005. The company address is Cpt Ltd Unit 1 Palmer Business Court Cpt Ltd Unit 1 Palmer Business Court, Long Eaton, NG10 1LZ, Nottingham, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 14 Mar 2024

Action Date: 04 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-04

Officer name: Mr Tim Robert Whittaker

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Gareth Glass

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Adrian Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Nigel Davison

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-01

Psc name: E-Chem Technologies Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2021

Category: Address

Type: AD02

Old address: 156 Bye Pass Road Beeston Nottingham NG9 5HL United Kingdom

New address: Cpt Ltd Unit 1 Palmer Business Court Manor House Road Long Eaton Nottingham NG10 1LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Address

Type: AD01

Old address: 156 Bye Pass Road Chilwell Nottingham Nottinghamshire NG9 5HL

Change date: 2021-03-26

New address: Cpt Ltd Unit 1 Palmer Business Court Manor House Road Long Eaton Nottingham NG10 1LZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 30 Apr 2016

Category: Address

Type: AD04

New address: 156 Bye Pass Road Chilwell Nottingham Nottinghamshire NG9 5HL

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-30

Officer name: Dr Gareth Kevin Glass

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Charles Roberts

Change date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-30

Officer name: Dr Nigel Davison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 05 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 05 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-05

Documents

View document PDF

Move registers to sail company

Date: 06 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Adrian Charles Roberts

Change date: 2010-04-05

Documents

View document PDF

Change sail address company

Date: 06 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/04/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/09/06

Documents

View document PDF

Incorporation company

Date: 05 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FARHAN ( STOCKPORT) LIMITED

139 WILBRAHAM ROAD,MANCHESTER,M14 7DS

Number:07658079
Status:ACTIVE
Category:Private Limited Company

J S BAKER CARPENTRY & KITCHENS LTD

C/O MARTIN IVES & CO. LTD UNIT 29, THE BASE,DARTFORD,DA1 5FS

Number:09461817
Status:ACTIVE
Category:Private Limited Company

LOCATION 3 PROPERTIES LIMITED

VICTORIA HOUSE 36,MAIDSTONE,ME14 5DZ

Number:02915428
Status:ACTIVE
Category:Private Limited Company

LOVELANDS TRADING LTD

128 CANNON WORKSHOPS,LONDON,E14 4AS

Number:08651832
Status:ACTIVE
Category:Private Limited Company

PIKANT RECRUITERS LTD

FLAT 4,BIRMINGHAM,B16 0RP

Number:11719126
Status:ACTIVE
Category:Private Limited Company

TBI PROPERTY SERVICES LTD

58-60 WETMORE ROAD,BURTON-ON-TRENT,DE14 1SN

Number:07467206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source