Company NameCPR Building Contractors Limited
DirectorsChristina Ann Cullis and Peter Cullis
Company StatusActive
Company Number08915209
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameChristina Ann Cullis
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address29 Trent Way
Kearsley
Bolton
BL4 8PT
Director NamePeter Cullis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Trent Way Kearsley
Bolton
Lancashire
BL4 8PT
Director NameChristina Cullis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Trent Way Kearsley
Bolton
Lancashire
BL4 8PT

Location

Registered Address29 Trent Way
Kearsley
Bolton
BL4 8PT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Shareholders

5 at £1Christina Cullis
50.00%
Ordinary
5 at £1Peter Cullis
50.00%
Ordinary

Financials

Year2014
Net Worth£1,121
Cash£6,395
Current Liabilities£13,854

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2022Confirmation statement made on 4 December 2022 with updates (4 pages)
26 October 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
21 December 2021Confirmation statement made on 4 December 2021 with updates (4 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
30 March 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 29 Trent Way Kearsley Bolton BL4 8PT on 30 March 2021 (1 page)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 29 February 2020 (6 pages)
26 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
22 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
27 April 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
17 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10
(4 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 10
(4 pages)
11 April 2014Termination of appointment of Christina Cullis as a director (1 page)
11 April 2014Termination of appointment of Christina Cullis as a director (1 page)
11 April 2014Appointment of Christina Ann Cullis as a director (2 pages)
11 April 2014Appointment of Christina Ann Cullis as a director (2 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
(36 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 10
(36 pages)