Cpk Services Limited

General information

Name:

Cpk Services Ltd

Office Address:

Lakeview House 4 Woodbrook Crescent CM12 0EQ Billericay

Number: 06614006

Incorporation date: 2008-06-06

Dissolution date: 2017-10-17

End of financial year: 07 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 06614006 16 years ago, Cpk Services Limited had been a private limited company until 17th October 2017 - the date it was formally closed. The official mailing address was Lakeview House, 4 Woodbrook Crescent Billericay. The company was known under the name One Away Minibus up till 22nd May 2009 at which point the name was replaced.

Paul W. was this enterprise's director, assigned this position fifteen years ago.

Executives who had control over the firm were as follows: Caroline W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Paul W. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Cpk Services Limited 2009-05-22
  • One Away Minibus Ltd 2008-06-06

Financial data based on annual reports

Company staff

Caroline W.

Role: Secretary

Appointed: 19 May 2009

Latest update: 15 February 2024

Paul W.

Role: Director

Appointed: 19 May 2009

Latest update: 15 February 2024

People with significant control

Caroline W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 07 June 2018
Account last made up date 07 September 2016
Confirmation statement next due date 20 June 2020
Confirmation statement last made up date 06 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 9 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 2 June 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 07 September 2016
Date Approval Accounts 2 June 2017
Annual Accounts 30 April 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 April 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 17th, October 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
9
Company Age

Similar companies nearby

Closest companies