Cpc Fleet Services Ltd

General information

Name:

Cpc Fleet Services Limited

Office Address:

41 Downs Way Sellindge TN25 6EZ Ashford

Number: 07156539

Incorporation date: 2010-02-12

Dissolution date: 2020-04-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Cpc Fleet Services started its operations in 2010 as a Private Limited Company under the ID 07156539. This firm's registered office was registered in Ashford at 41 Downs Way. The Cpc Fleet Services Ltd business had been in this business for 10 years. The business name of this business got changed in the year 2010 to Cpc Fleet Services Ltd. This enterprise previous registered name was Cpc Professional & Mechanical.

The limited company was led by a single managing director: Paul V., who was assigned to lead the company in May 2013.

Paul V. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Cpc Fleet Services Ltd 2010-03-31
  • Cpc Professional & Mechanical Ltd 2010-02-12

Financial data based on annual reports

Company staff

Paul V.

Role: Director

Appointed: 01 May 2013

Latest update: 29 June 2023

People with significant control

Paul V.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2021
Account last made up date 31 July 2019
Confirmation statement next due date 26 February 2020
Confirmation statement last made up date 12 February 2019
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 May 2013
Date Approval Accounts 22 August 2014
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 01 May 2014
Date Approval Accounts 23 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2015
Annual Accounts
End Date For Period Covered By Report 30 April 2016
Annual Accounts 5 January 2017
Date Approval Accounts 5 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, April 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

HQ address,
2014

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

HQ address,
2015

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

HQ address,
2016

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

Accountant/Auditor,
2014 - 2015

Name:

Stones Accountancy Ltd

Address:

5 North Court Armstrong Road

Post code:

ME15 6JZ

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
10
Company Age

Similar companies nearby

Closest companies