Company NameCPM Asphalt Limited
DirectorPeter Joseph McMahon
Company StatusActive - Proposal to Strike off
Company Number08844473
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Peter Joseph McMahon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(3 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address445 Lightbowne Road
Manchester
M40 0HW
Director NameMr Michael James McMahon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Degas Close
Salford
M7 3BG

Contact

Websitecpmasphalt.co.uk
Email address[email protected]
Telephone07 834586524
Telephone regionMobile

Location

Registered Address445 Lightbowne Road
Manchester
M40 0HW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCharlestown
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael James Mcmahon
100.00%
Ordinary

Financials

Year2014
Net Worth£73,122
Cash£37,287
Current Liabilities£22,605

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

5 March 2021Micro company accounts made up to 31 January 2021 (3 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
25 August 2020Registered office address changed from Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 25 August 2020 (1 page)
25 August 2020Director's details changed for Mr Peter Joseph Mcmahon on 25 August 2020 (2 pages)
25 August 2020Change of details for Mr Peter Joseph Mcmahon as a person with significant control on 25 August 2020 (2 pages)
15 June 2020Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3 King Street Delph Oldham OL3 5DL on 15 June 2020 (1 page)
4 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
17 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 October 2019Director's details changed for Mr Peter Joseph Mcmahon on 18 October 2019 (2 pages)
18 October 2019Change of details for Mr Peter Joseph Mcmahon as a person with significant control on 18 October 2019 (2 pages)
17 April 2019Termination of appointment of Michael James Mcmahon as a director on 31 January 2019 (1 page)
3 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 January 2018Cessation of Michael James Mcmahon as a person with significant control on 7 April 2017 (1 page)
18 January 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
18 January 2018Notification of Peter Joseph Mcmahon as a person with significant control on 10 January 2018 (2 pages)
28 March 2017Appointment of Mr Peter Joseph Mcmahon as a director on 20 January 2017 (2 pages)
28 March 2017Appointment of Mr Peter Joseph Mcmahon as a director on 20 January 2017 (2 pages)
28 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 March 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
25 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(35 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 1
(35 pages)