Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPN (85) LIMITED
Company Information for

CPN (85) LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
04412094
Private Limited Company
Liquidation

Company Overview

About Cpn (85) Ltd
CPN (85) LIMITED was founded on 2002-04-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Cpn (85) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CPN (85) LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in SW1P
 
Filing Information
Company Number 04412094
Company ID Number 04412094
Date formed 2002-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-07 12:00:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPN (85) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CPN (85) LIMITED

Current Directors
Officer Role Date Appointed
LAJWANTI RUPANI
Company Secretary 2014-10-20
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED
Director 2002-04-10
SHARONE VANESSA GIDWANI
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA VALERIE ROBINSON
Company Secretary 2009-02-11 2014-10-20
ALLISON LEIGH SCANDRETT
Director 2009-02-11 2012-12-01
ALLISON LEIGH SCANDRETT
Company Secretary 2002-04-10 2009-02-11
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2002-04-09 2002-04-10
PINSENT MASONS DIRECTOR LIMITED
Director 2002-04-09 2002-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS CNBV INVESTMENTS Director 2011-06-24 CURRENT 2003-01-14 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLD DRAWN TUBES LIMITED Director 2011-06-24 CURRENT 1906-12-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS COLD DRAWN TUBES LIMITED Director 2010-03-15 CURRENT 1993-09-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT LIMITED Director 2009-11-16 CURRENT 1994-11-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PRECOAT INTERNATIONAL LIMITED Director 2009-11-16 CURRENT 1978-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COLOR STEELS LIMITED Director 2009-11-16 CURRENT 1969-02-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2008-02-26 CURRENT 1991-03-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS LIMITED Director 2008-02-26 CURRENT 1986-02-27 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED PLATED STRIP (INTERNATIONAL) LIMITED Director 2007-11-28 CURRENT 1970-04-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CLADDING AND DECKING UK LIMITED Director 2005-04-20 CURRENT 1992-08-28 Dissolved 2016-10-18
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CATNIC LIMITED Director 2003-12-22 CURRENT 1969-02-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS PROPERTIES (GERMANY) LIMITED Director 2003-02-07 CURRENT 2003-02-07 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MISTBURY INVESTMENTS LIMITED Director 2001-01-23 CURRENT 1992-06-30 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00026466 LIMITED Director 2001-01-23 CURRENT 1888-04-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00224239 LIMITED Director 2001-01-23 CURRENT 1927-09-05 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 02727547 LIMITED Director 2001-01-23 CURRENT 1992-06-30 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2001-01-23 CURRENT 1946-03-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SAMSON LIMITED Director 2000-07-03 CURRENT 1962-10-23 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS SERVICE CENTRE LIMITED Director 1999-12-31 CURRENT 1950-02-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED COGENT POWER ELECTRICAL STEELS LIMITED Director 1999-09-23 CURRENT 1999-09-23 Dissolved 2014-02-04
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 1999-08-31 CURRENT 1998-04-09 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 1999-03-01 CURRENT 1967-08-29 Dissolved 2017-03-21
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH TUBES STOCKHOLDING LIMITED Director 1999-02-01 CURRENT 1930-03-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE SAMSON GROUP LIMITED Director 1999-02-01 CURRENT 1987-04-01 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BLASTMEGA LIMITED Director 1999-02-01 CURRENT 1994-11-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS INVESTMENTS LIMITED Director 1999-02-01 CURRENT 1930-12-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 1999-02-01 CURRENT 1911-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEEL STOCKHOLDINGS LIMITED Director 1999-02-01 CURRENT 1972-02-03 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNMEGA LIMITED Director 1999-02-01 CURRENT 1920-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED GRANT LYON EAGRE LIMITED Director 1999-02-01 CURRENT 1962-03-28 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS ENGINEERING STEELS (UK) LIMITED Director 1999-02-01 CURRENT 1896-07-02 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED C WALKER & SONS LIMITED Director 1999-02-01 CURRENT 1950-05-24 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL SERVICE CENTRES LIMITED Director 1999-02-01 CURRENT 1872-07-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BORE STEEL LIMITED Director 1999-02-01 CURRENT 1941-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STEELSTOCK LIMITED Director 1999-01-20 CURRENT 1899-06-29 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS MANAGEMENT LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED MIDLAND STEEL SUPPLIES LIMITED Director 1998-12-14 CURRENT 1992-10-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HARROWMILLS PROPERTIES LIMITED Director 1998-12-14 CURRENT 1951-04-13 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKERSTEELSTOCK LIMITED Director 1998-12-14 CURRENT 1986-10-27 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED STANTON HOUSING COMPANY LIMITED(THE) Director 1998-12-14 CURRENT 1923-09-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED DSRM GROUP LIMITED Director 1998-03-26 CURRENT 1986-11-06 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORUS LARGE DIAMETER PIPES LIMITED Director 1998-03-26 CURRENT 1993-03-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED RUNBLAST LIMITED Director 1998-03-26 CURRENT 1900-11-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BELL & HARWOOD LIMITED Director 1998-03-06 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED U.E.S. BRIGHT BAR LIMITED Director 1998-03-06 CURRENT 1900-11-10 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 1998-03-06 CURRENT 1916-11-16 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED NATIONWIDE STEELSTOCK LIMITED Director 1998-03-06 CURRENT 1972-02-04 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED CORDOR (C&B) LIMITED Director 1998-03-06 CURRENT 1960-08-18 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HAMMERMEGA LIMITED Director 1998-03-05 CURRENT 1912-03-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH STEEL TRADING LIMITED Director 1998-02-26 CURRENT 1864-04-04 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED BRITISH GUIDE RAILS LIMITED Director 1998-02-26 CURRENT 1947-04-17 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED H.E. SAMSON LIMITED Director 1998-02-26 CURRENT 1951-03-08 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WHITEHEAD (NARROW STRIP) LIMITED Director 1998-02-26 CURRENT 1971-11-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WESTWOOD STEEL SERVICES LIMITED Director 1998-02-26 CURRENT 1954-09-23 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 1998-02-26 CURRENT 1964-04-08 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED SEAMLESS TUBES LIMITED Director 1998-02-26 CURRENT 1899-01-22 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ROUND OAK STEEL WORKS LIMITED Director 1998-02-26 CURRENT 1919-06-14 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED ORE CARRIERS LIMITED Director 1998-02-26 CURRENT 1951-08-02 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED LONDON WORKS STEEL COMPANY LIMITED Director 1998-02-26 CURRENT 1981-01-15 Liquidation
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED HADFIELDS HOLDINGS LIMITED Director 1998-02-26 CURRENT 1983-05-11 Active
BRITISH STEEL DIRECTORS (NOMINEES) LIMITED 00030048 LIMITED Director 1998-02-26 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI BS QUEST TRUSTEE LIMITED Director 2012-12-01 CURRENT 1998-02-18 Dissolved 2014-05-06
SHARONE VANESSA GIDWANI FIRSTEEL STRIP MILL PRODUCTS LIMITED Director 2012-12-01 CURRENT 1967-08-29 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI 00026466 LIMITED Director 2012-12-01 CURRENT 1888-04-24 Liquidation
SHARONE VANESSA GIDWANI 02727547 LIMITED Director 2012-12-01 CURRENT 1992-06-30 Liquidation
SHARONE VANESSA GIDWANI CORUS COLD DRAWN TUBES LIMITED Director 2012-12-01 CURRENT 1993-09-24 Liquidation
SHARONE VANESSA GIDWANI CORUS SERVICE CENTRE LIMITED Director 2012-12-01 CURRENT 1950-02-14 Liquidation
SHARONE VANESSA GIDWANI PRECOAT INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1978-05-24 Liquidation
SHARONE VANESSA GIDWANI ORE CARRIERS LIMITED Director 2012-12-01 CURRENT 1951-08-02 Liquidation
SHARONE VANESSA GIDWANI GRANT LYON EAGRE LIMITED Director 2012-12-01 CURRENT 1962-03-28 Liquidation
SHARONE VANESSA GIDWANI COLOR STEELS LIMITED Director 2012-12-01 CURRENT 1969-02-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 30 MILLBANK LONDON SW1P 4WY
2018-03-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-03-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-29AR0109/04/16 FULL LIST
2015-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-02AR0109/04/15 FULL LIST
2014-10-20AP03SECRETARY APPOINTED MRS LAJWANTI RUPANI
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY THERESA ROBINSON
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-30AR0109/04/14 FULL LIST
2014-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 30/04/2014
2013-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-03AR0109/04/13 FULL LIST
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MRS THERESA VALERIE ROBINSON / 12/02/2013
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-01AR0109/04/12 FULL LIST
2011-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12AR0109/04/11 FULL LIST
2010-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-14RES01ADOPT ARTICLES 28/06/2010
2010-04-13AR0109/04/10 FULL LIST
2010-04-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH STEEL DIRECTORS (NOMINEES) LIMITED / 12/04/2010
2009-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED MRS ALLISON LEIGH SCANDRETT
2009-03-10288aSECRETARY APPOINTED MRS THERESA ROBINSON
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY ALLISON SCANDRETT
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-30363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-12-04225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-05-11363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 01/01/05
2005-04-19363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 03/01/04
2004-05-10363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-04-22AUDAUDITOR'S RESIGNATION
2003-04-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-04-19288aNEW SECRETARY APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-15288bSECRETARY RESIGNED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 1 PARK ROW LEEDS LS1 5AB
2002-04-15225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2002-04-15288bDIRECTOR RESIGNED
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CPN (85) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-26
Fines / Sanctions
No fines or sanctions have been issued against CPN (85) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPN (85) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPN (85) LIMITED

Intangible Assets
Patents
We have not found any records of CPN (85) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPN (85) LIMITED
Trademarks
We have not found any records of CPN (85) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPN (85) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CPN (85) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CPN (85) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCPN (85) LIMITEDEvent Date2018-02-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPN (85) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPN (85) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.