Company NameCPCA Limited
DirectorsCatherine Anne Bain and Paul Lloyd Jackson
Company StatusActive
Company Number08330742
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Catherine Anne Bain
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AG
Director NamePaul Lloyd Jackson
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AG
Director NameMr Christopher Philip Jackson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCharter Buildings 9 Ashton Lane
Sale
Greater Manchester
M33 6WT
Director NameJennifer Anne Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address87 Belmont Road
Gatley
Cheadle
Cheshire
SK8 4AG

Location

Registered Address46 Crossgate Mews
Stockport
Greater Manchester
SK4 3AP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Shareholders

97 at £1Christopher Philip Jackson
97.00%
Ordinary A
1 at £1Catherine Anne Bain
1.00%
Ordinary C
1 at £1Jennifer Anne Jackson
1.00%
Ordinary B
1 at £1Paul Lloyd Jackson
1.00%
Ordinary D

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 June 2023Change of details for Paul Lloyd Jackson as a person with significant control on 6 June 2023 (2 pages)
5 June 2023Registered office address changed from 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG to 46 Crossgate Mews Stockport Greater Manchester SK4 3AP on 5 June 2023 (1 page)
20 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 January 2021Confirmation statement made on 11 December 2020 with updates (6 pages)
19 January 2021Notification of Paul Lloyd Jackson as a person with significant control on 1 October 2020 (2 pages)
19 January 2021Cessation of Christopher Philip Jackson as a person with significant control on 10 August 2020 (1 page)
1 October 2020Termination of appointment of Jennifer Anne Jackson as a director on 30 September 2020 (1 page)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 102
(4 pages)
10 August 2020Appointment of Jennifer Anne Jackson as a director on 8 July 2020 (2 pages)
6 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 July 2020Director's details changed for Catherine Anne Bain on 30 July 2020 (2 pages)
29 July 2020Appointment of Catherine Anne Bain as a director on 7 July 2020 (2 pages)
24 July 2020Appointment of Paul Lloyd Jackson as a director on 7 July 2020 (2 pages)
23 July 2020Termination of appointment of Christopher Philip Jackson as a director on 16 May 2020 (1 page)
27 May 2020Director's details changed for Mr Christopher Philip Jackson on 27 May 2020 (2 pages)
10 January 2020Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 87 Belmont Road Gatley Cheadle Cheshire SK8 4AG on 10 January 2020 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 February 2018Statement of capital following an allotment of shares on 14 December 2017
  • GBP 101
(4 pages)
16 February 2018Micro company accounts made up to 31 December 2016 (2 pages)
7 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
18 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
10 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
13 December 2012Incorporation (46 pages)
13 December 2012Incorporation (46 pages)