Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CDP PRINT MANAGEMENT LIMITED
Company Information for

CDP PRINT MANAGEMENT LIMITED

FORMS HOUSE, 74-82 ROSE LANE, LIVERPOOL, MERSEYSIDE, L18 8EE,
Company Registration Number
02820094
Private Limited Company
Active

Company Overview

About Cdp Print Management Ltd
CDP PRINT MANAGEMENT LIMITED was founded on 1993-05-20 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cdp Print Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CDP PRINT MANAGEMENT LIMITED
 
Legal Registered Office
FORMS HOUSE
74-82 ROSE LANE
LIVERPOOL
MERSEYSIDE
L18 8EE
Other companies in L18
 
Filing Information
Company Number 02820094
Company ID Number 02820094
Date formed 1993-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:56:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CDP PRINT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD SCANLON
Company Secretary 1997-06-19
PAUL BRACKEN
Director 2015-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOSEPH SCANLON
Director 1993-07-14 2015-08-31
ANTHONY COLMAN FITZGERALD
Company Secretary 1993-07-14 1997-06-19
CHRISTINE SUSAN AVIS
Nominated Secretary 1993-05-20 1993-07-14
BERNARD BRENNAN
Nominated Director 1993-05-20 1993-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BRACKEN CONTINUOUS DATAPRINT (U.K.) LIMITED Director 2004-07-27 CURRENT 1992-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-01-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2022-01-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2022-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL EDWARD SCANLON on 2019-12-09
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2019-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL EDWARD SCANLON on 2019-01-18
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-30AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH SCANLON
2015-09-08AP01DIRECTOR APPOINTED MR PAUL BRACKEN
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0103/03/15 ANNUAL RETURN FULL LIST
2015-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0103/03/14 ANNUAL RETURN FULL LIST
2014-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-03-07AR0103/03/13 ANNUAL RETURN FULL LIST
2013-03-07CH01Director's details changed for Mr Mark Joseph Scanlon on 2013-03-07
2013-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-03-29AR0103/03/12 ANNUAL RETURN FULL LIST
2012-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-07-29CH01Director's details changed for Mr Mark Joseph Scanlon on 2011-07-18
2011-03-17AR0103/03/11 ANNUAL RETURN FULL LIST
2011-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10
2010-09-24AR0103/03/10 ANNUAL RETURN FULL LIST
2010-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09
2009-09-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCANLON / 10/09/2009
2009-03-23363aRETURN MADE UP TO 03/03/09; NO CHANGE OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-04-05363sRETURN MADE UP TO 03/03/08; NO CHANGE OF MEMBERS
2008-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-24363sRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13363sRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-23363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-04-12363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-04-22363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2001-05-25363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00
2000-05-24363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: MOORE STEPHENS, BARRATT HOUSE, 47-49 NORTH JOHN STREET, LIVERPOOL L2 6TG
1999-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99
1999-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98
1999-05-20363sRETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS
1998-05-24363sRETURN MADE UP TO 13/05/98; NO CHANGE OF MEMBERS
1997-07-23363sRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-08288aNEW SECRETARY APPOINTED
1997-07-08288bSECRETARY RESIGNED
1996-06-12363sRETURN MADE UP TO 20/05/96; NO CHANGE OF MEMBERS
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-12-15CERTNMCOMPANY NAME CHANGED FIRST ELECTRONIC FORMS LIMITED CERTIFICATE ISSUED ON 18/12/95
1995-06-08363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1995-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-06-20363sRETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS
1993-09-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-07-26CERTNMCOMPANY NAME CHANGED CALREENA LIMITED CERTIFICATE ISSUED ON 27/07/93
1993-07-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1993-07-25287REGISTERED OFFICE CHANGED ON 25/07/93 FROM: ROOM 404,4TH FLOOR, COTTON EXCHANGE BUILDING, OLD HALL STREET, LIVERPOOL L3 9LQ
1993-07-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-25SRES01ALTER MEM AND ARTS 14/07/93
1993-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CDP PRINT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CDP PRINT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CDP PRINT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CDP PRINT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CDP PRINT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CDP PRINT MANAGEMENT LIMITED
Trademarks
We have not found any records of CDP PRINT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CDP PRINT MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-4 GBP £736
KMBC 2015-3 GBP £9,672 PUBLICATIONS
Huntingdonshire District Council 2015-3 GBP £470 Subcontractors
Solihull Metropolitan Borough Council 2015-3 GBP £3,179
Solihull Metropolitan Borough Council 2015-2 GBP £464
Solihull Metropolitan Borough Council 2015-1 GBP £250
KMBC 2015-1 GBP £9,672 PUBLICATIONS
Redcar and Cleveland Council 2014-12 GBP £692
Solihull Metropolitan Borough Council 2014-11 GBP £457 General Office Expenses
Knowsley Council 2014-10 GBP £8,060 PUBLICATIONS EXPENDITURE TO BE APPORTIONED
Solihull Metropolitan Borough Council 2014-9 GBP £217 General Office Expenses
St Helens Council 2014-8 GBP £1,675
Solihull Metropolitan Borough Council 2014-8 GBP £248 General Office Expenses
Solihull Metropolitan Borough Council 2014-7 GBP £320 General Office Expenses
Solihull Metropolitan Borough Council 2014-6 GBP £953 Advertising/Publicity/Promotion
St Helens Council 2014-6 GBP £813
Solihull Metropolitan Borough Council 2014-4 GBP £233 General Office Expenses
Solihull Metropolitan Borough Council 2014-3 GBP £5,778 General Office Expenses
Solihull Metropolitan Borough Council 2014-2 GBP £209 General Office Expenses
Solihull Metropolitan Borough Council 2014-1 GBP £2,514 General Office Expenses
St Helens Council 2013-11 GBP £748
Solihull Metropolitan Borough Council 2013-10 GBP £248 General Office Expenses
St Helens Council 2013-10 GBP £4,066
Solihull Metropolitan Borough Council 2013-9 GBP £340 Advertising/Publicity/Promotion
St Helens Council 2013-8 GBP £3,294
Solihull Metropolitan Borough Council 2013-8 GBP £338 General Office Expenses
St Helens Council 2013-7 GBP £1,385
St Helens Council 2013-6 GBP £898
Solihull Metropolitan Borough Council 2013-5 GBP £2,903 General Office Expenses
St Helens Council 2013-5 GBP £571
St Helens Council 2013-2 GBP £576
St Helens Council 2012-12 GBP £4,984
St Helens Council 2012-11 GBP £1,517
St Helens Council 2012-9 GBP £558
St Helens Council 2012-8 GBP £1,078
St Helens Council 2012-5 GBP £572
St Helens Council 2012-4 GBP £11,767
Salford City Council 2011-5 GBP £692 Printing & Photocopying

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where CDP PRINT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CDP PRINT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CDP PRINT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.