Company NameCu-Piping Limited
DirectorAndrew Benjamin Silverman
Company StatusActive
Company Number06795375
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Benjamin Silverman
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Secretary NameMrs Tracey Debra Yardley
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Vernon Road
Salford
Lancashire
M7 4NW

Location

Registered AddressBrulimar House Jubilee Road
Middleton
Manchester
M24 2LX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Andrew Benjamin Silverman
95.00%
Ordinary
5 at £1Tracey Debra Yardley
5.00%
Ordinary

Financials

Year2014
Net Worth£1,162
Cash£11,155
Current Liabilities£13,822

Accounts

Latest Accounts25 January 2024 (2 months, 4 weeks ago)
Next Accounts Due25 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End25 January

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

8 December 2020Micro company accounts made up to 27 January 2020 (3 pages)
1 December 2020Director's details changed for Mr Andrew Benjamin Silverman on 1 December 2020 (2 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 27 January 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 27 January 2018 (2 pages)
28 January 2019Current accounting period shortened from 28 January 2018 to 27 January 2018 (1 page)
29 October 2018Previous accounting period shortened from 29 January 2018 to 28 January 2018 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 29 January 2017 (3 pages)
13 February 2018Registered office address changed from 76 Agecroft Enterprise Park, Shearer Way Swinton Manchester M27 8WA England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 13 February 2018 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 30 January 2017 to 29 January 2017 (1 page)
29 August 2017Notification of Andrew Benjamin Silverman as a person with significant control on 17 June 2017 (2 pages)
29 August 2017Notification of Andrew Benjamin Silverman as a person with significant control on 17 June 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
11 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 30 January 2016 (3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Termination of appointment of Tracey Debra Yardley as a secretary on 6 May 2016 (1 page)
24 May 2016Termination of appointment of Tracey Debra Yardley as a secretary on 6 May 2016 (1 page)
24 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages)
24 May 2016Registered office address changed from Flat 5 Regent Court Singleton Road Salford M7 4LY to 76 Agecroft Enterprise Park, Shearer Way Swinton Manchester M27 8WA on 24 May 2016 (1 page)
24 May 2016Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages)
24 May 2016Registered office address changed from Flat 5 Regent Court Singleton Road Salford M7 4LY to 76 Agecroft Enterprise Park, Shearer Way Swinton Manchester M27 8WA on 24 May 2016 (1 page)
24 May 2016Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Andrew Benjamin Silverman on 6 May 2016 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 January 2015 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 January 2015 (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2009Incorporation (16 pages)
20 January 2009Incorporation (16 pages)