Cgprdc Limited

General information

Name:

Cgprdc Ltd

Office Address:

3rd Floor Temple Point 1 Temple Row B2 5LG Birmingham

Number: 04622580

Incorporation date: 2002-12-20

Dissolution date: 2016-11-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2002 signifies the start of Cgprdc Limited, the company registered at 3rd Floor Temple Point, 1 Temple Row, Birmingham. The company was founded on 2002-12-20. The Companies House Reg No. was 04622580 and its zip code was B2 5LG. This firm had been in this business for about 14 years until 2016-11-04. Launched as Network Logistics Uk, the company used the name until 2014, the year it was replaced by Cgprdc Limited.

Paul R., David C. and Craig G. were listed as company's directors and were running the firm from 2004 to 2016.

  • Previous company's names
  • Cgprdc Limited 2014-04-09
  • Network Logistics Uk Limited 2002-12-20

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 16 August 2004

Latest update: 24 June 2023

Craig G.

Role: Secretary

Appointed: 03 January 2003

Latest update: 24 June 2023

David C.

Role: Director

Appointed: 20 December 2002

Latest update: 24 June 2023

Craig G.

Role: Director

Appointed: 20 December 2002

Latest update: 24 June 2023

Accounts Documents

Account next due date 28 February 2017
Account last made up date 31 May 2015
Return next due date 11 January 2016
Return last made up date 14 December 2014
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 8 May 2015
Annual Accounts 26 June 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 June 2015
Annual Accounts 10th December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 10th December 2012
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2015/05/31 (AA)
filed on: 15th, July 2015
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2013

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2014

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

HQ address,
2015

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Accountant/Auditor,
2015 - 2013

Name:

Folkes Worton Llp

Address:

15-17 Church Street

Post code:

DY8 1LU

City / Town:

Stourbridge

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
13
Company Age

Similar companies nearby

Closest companies