Cpp Waste & Recycling Limited

General information

Name:

Cpp Waste & Recycling Ltd

Office Address:

7 Cross Green Cottages South Darley DE4 2JU Matlock

Number: 06908136

Incorporation date: 2009-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm referred to as Cpp Waste & Recycling was established on 18th May 2009 as a Private Limited Company. This firm's head office can be contacted at Matlock on 7 Cross Green Cottages, South Darley. When you want to reach this firm by mail, its area code is DE4 2JU. The official registration number for Cpp Waste & Recycling Limited is 06908136. The current name is Cpp Waste & Recycling Limited. This firm's previous clients may know the firm also as C.p.p. Convenience Fuels, which was used until 19th January 2011. This firm's registered with SIC code 38110 - Collection of non-hazardous waste. The firm's most recent accounts describe the period up to 2022/05/31 and the most current annual confirmation statement was submitted on 2023/05/18.

Cpp Waste & Recycling Limited is a small-sized vehicle operator with the licence number OC1090942. The firm has one transport operating centre in the country. In their subsidiary in Matlock on Longcliffe, 2 machines are available.

There seems to be a number of four directors running the following company now, specifically Warren B., Stephen L., Tracey S. and Peter L. who have been executing the directors responsibilities for five years.

  • Previous company's names
  • Cpp Waste & Recycling Limited 2011-01-19
  • C.p.p. Convenience Fuels Limited 2009-05-18

Financial data based on annual reports

Company staff

Warren B.

Role: Director

Appointed: 05 November 2019

Latest update: 25 January 2024

Stephen L.

Role: Director

Appointed: 09 April 2019

Latest update: 25 January 2024

Tracey S.

Role: Director

Appointed: 01 January 2011

Latest update: 25 January 2024

Peter L.

Role: Director

Appointed: 18 May 2009

Latest update: 25 January 2024

People with significant control

Executives with significant control over this firm are: Warren B. owns 1/2 or less of company shares. Stephen L. owns 1/2 or less of company shares. Tracey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Warren B.
Notified on 5 November 2019
Nature of control:
1/2 or less of shares
Stephen L.
Notified on 9 April 2019
Nature of control:
1/2 or less of shares
Tracey S.
Notified on 18 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul L.
Notified on 18 May 2017
Ceased on 11 November 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter L.
Notified on 18 May 2017
Ceased on 9 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 01 June 2024
Confirmation statement last made up date 18 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 11 February 2016
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 February 2013
Annual Accounts 14 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 February 2014

Company Vehicle Operator Data

Manor Farm

Address

Longcliffe , Brassington

City

Matlock

Postal code

DE4 4HN

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
14
Company Age

Similar companies nearby

Closest companies