Company Information for CPM LIMITED
23 MELVILLE STREET, EDINBURGH, EH3 7PE,
|
Company Registration Number
SC284130
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
CPM LIMITED | |||
Legal Registered Office | |||
23 MELVILLE STREET EDINBURGH EH3 7PE Other companies in EH3 | |||
| |||
Company Number | SC284130 | |
---|---|---|
Company ID Number | SC284130 | |
Date formed | 2005-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 13:00:35 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CPM - CERAMIC PATENT MANAGEMENT, INC. | 904 LEE BOULEVARD, SUITE 101 LEHIGH FL 33936 | Inactive | Company formed on the 1983-08-03 | |
CPM - CLEAR PROPERTY MANAGEMENT LLC | 207-05 33RD AVENUE Queens BAYSIDE NY 11361 | Active | Company formed on the 2017-01-17 | |
CPM - Computer Planning And Management, Inc. | 5135 Port Chicago Hwy Concord CA 94520 | FTB Suspended | Company formed on the 1983-03-31 | |
CPM - CONSTRUCTION PLANNING & MANAGEMENT LIMITED | C/O SG ACCOUNTING 1 CEDAR OFFICE PARK COBHAM ROAD WIMBORNE BH21 7SB | Active | Company formed on the 2023-06-22 | |
CPM - SANDPOINT, L.L.C. | 3634 WOODLAWN AVE N SEATTLE WA 981038202 | Dissolved | Company formed on the 1998-01-16 | |
CPM (2004) LTD | Unknown | |||
CPM (2022) LTD | 117A SHORE ROAD TOOMEBRIDGE ANTRIM BT41 3NR | Active | Company formed on the 2022-06-23 | |
CPM (ASIA) LIMITED | Active | Company formed on the 1996-10-17 | ||
CPM (BUILDING SERVICES) LIMITED | UNIT 2 B QUEEN STREET HUNSLET LEEDS UNITED KINGDOM LS10 1SL | Active - Proposal to Strike off | Company formed on the 2017-07-11 | |
CPM (CHESHIRE) LIMITED | 25 Victoria Street Glossop SK13 8HT | Active | Company formed on the 2011-01-20 | |
CPM (CITY) LTD | 5 NORTH PARK LONDON SE9 5AW | Dissolved | Company formed on the 2011-10-05 | |
CPM (CLIENT COLLECTIONS) LIMITED | XP HOUSE 1 TOURNAMENT COURT EDGEHILL DRIVE WARWICK WARWICKSHIRE CV34 6LG | Liquidation | Company formed on the 2011-07-12 | |
CPM (CLIENT COLLECTIONS) LIMITED | Unknown | |||
CPM (COMMUNICATIONS PRINT & MAIL) LIMITED | ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW WINSLOW BUCKINGHAM MK18 3AJ | Dissolved | Company formed on the 2001-02-20 | |
CPM (CONTRACTS) LIMITED | KYTE BUSINESS CENTRE GREAT NORTH ROAD PONTEFRACT WEST YORKSHIRE WF8 3HR | Active | Company formed on the 1989-04-07 | |
CPM (COST AND PROJECT MANAGEMENT SERVICES) LTD | PINE SUITE WESTGATE HOUSE WESTGATE AVENUE BOLTON BL1 4RF | Active | Company formed on the 2023-06-19 | |
CPM (COVENTRY) LIMITED | BROADWOOD 24 REGENT STREET RUGBY WARWICKSHIRE CV21 2PN | Dissolved | Company formed on the 2013-12-06 | |
CPM (ENGINEERS) LTD | 31 RUTHERGLEN AVENUE WHITLEY WHITLEY COVENTRY CV3 4DH | Dissolved | Company formed on the 2006-09-12 | |
CPM (EXETER) LIMITED | SINGLETON COURT BUSINESS PARK WONASTOW ROAD INDUSTRIAL ESTATE (WEST) MONMOUTH MONMOUTHSHIRE NP25 5JA | Liquidation | Company formed on the 2012-01-18 | |
CPM (EXETER) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN ROBERT CORMACK |
||
BRIAN ROBERT CORMACK |
||
MAXINE URSULA ANNA CORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SMALL FIRMS SECRETARY SERVICES LIMITED |
Company Secretary | ||
SMALL FIRMS DIRECT SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MELVILLE CONSULTING ASSOCIATES LIMITED | Director | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
POINTFORCE LIMITED | Director | 2012-11-15 | CURRENT | 2006-11-13 | Active | |
CHATEAU HEART LIMITED | Director | 2010-10-05 | CURRENT | 2010-10-05 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 06/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS MAXINE URSULA ANNA CORMACK / 04/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT CORMACK / 04/01/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRIAN ROBERT CORMACK on 2012-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/12 FROM Flat 1 79 George Street Edinburgh Midlothian EH2 3ES | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Brian Robert Cormack on 2010-05-03 | |
CH01 | Director's details changed for Maxine Ursula Anna Cormack on 2010-02-04 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN CORMACK / 29/01/2009 | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 19/5 FALCON ROAD WEST EDINBURGH EH10 4AD | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-04-01 | £ 57,717 |
---|
Creditors and other liabilities
|
|
|
|
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 CPM LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 183 |
Current Assets | 2012-04-01 | £ 15,310 |
Debtors | 2012-04-01 | £ 15,127 |
Secured Debts | 2012-04-01 | £ 57,717 |
Shareholder Funds | 2012-04-01 | £ 42,407 |
Debtors and other cash assets
CPM LIMITED owns 1 domain names.
cpm-ltd.co.uk
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CPM LIMITED are:
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. |