CPC PROJECT SERVICES (UK) LLP
- Legal registered address
- 100 Wood Street London England EC2V 7AN Copied!
Current company directors
ADAMS, Duncan Simon
BARBER, TIMOTHY REGINALD
BARNES, Thomas
BEEVER, Allen John
CLEVERLY, Mark Andrew
DELANY, Siobhan Brigid
EVANS, Osian Rhys
HASTIE, GRAHAM LUNN
HUGHES, MICHAEL
LAVERY, Christopher James
LITTLE, Joseph George
LLOYD, Nicholas Paul
MOLE, STEVEN DAVID
NORRIS, Andrew
ODELL, Jonathan Peter
SELF, John Gary
SHACKLETON, Andrew David Maughan
STRINGER, BRANDON OWEN
SWIFT, ANDREW EDWARD
TARR, Lea Anthony
TOWNSLEY, Scott
WATERMILL INVESTMENTS LIMITED
WATTS, DAVID ANDREW
View full details of company directors- Company number
- OC366907 Copied!
Accounts
Latest annual accounts were to 25 March 2024
Next annual accounts are due by 31 December 2025
Company financial year end is on 31 March 2026
Confirmation statement
Latest confirmation statement statement dated 29 July 2024
Next statement due by 12 August 2025
Nature of business (SIC)
None known
Previous company names
Name | Date previous name changed |
---|---|
CPC PROJECT SERVICES LLP | 29 March 2024 |
Latest company documents
Date | Description |
---|---|
10/04/2510 April 2025 | Group of companies' accounts made up to 2024-03-25 |
30/10/2430 October 2024 | Previous accounting period shortened from 2024-07-31 to 2024-03-31 |
19/08/2419 August 2024 | Confirmation statement made on 2024-07-29 with no updates |
15/05/2415 May 2024 | Termination of appointment of Thomas Barnes as a member on 2024-03-31 |
15/05/2415 May 2024 | Termination of appointment of Mark Andrew Cleverly as a member on 2024-03-31 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company