Company NameC.P.A. (Printers) Limited
DirectorsGraham Stuart Pike and Stephen Lawrence Pike
Company StatusActive
Company Number01183286
CategoryPrivate Limited Company
Incorporation Date6 September 1974(49 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Graham Stuart Pike
NationalityBritish
StatusCurrent
Appointed15 June 2006(31 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Barnstaple Road
Southend On Sea
Essex
SS1 3PW
Director NameMr Graham Stuart Pike
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Barnstaple Road
Southend On Sea
Essex
SS1 3PW
Director NameMr Stephen Lawrence Pike
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(36 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Tamarisk
South Benfleet
Essex
SS7 5PW
Director NameMr Graham Stuart Pike
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address94 Barnstaple Road
Southend On Sea
Essex
SS1 3PW
Director NameMr Stephen Lawrence Pike
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 December 2009)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address15 Tamarisk
South Benfleet
Essex
SS7 5PW
Secretary NameMaureen Joan Pike
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 14 June 2006)
RoleCompany Director
Correspondence Address14 Lower Church Road
Great Tarpots
South Benfleet
Essex
SS7 4DL
Director NameMr Clive Charles Pike
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Church Road
Benfleet
Essex
SS7 4DL
Director NameMr Clive Charles Pike
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lower Church Road
Benfleet
Essex
SS7 4DL

Location

Registered AddressFleet House
Armstrong Road
South Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5k at £1Graham Stuart Pike
50.00%
Ordinary
1.5k at £1Stephen Lawrence Pike
50.00%
Ordinary

Financials

Year2014
Net Worth£29,336
Cash£85,190
Current Liabilities£131,477

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

11 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000
(5 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3,000
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 February 2012Termination of appointment of Clive Pike as a director (1 page)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2012Termination of appointment of Clive Pike as a director (1 page)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 April 2011Appointment of Mr Stephen Lawrence Pike as a director (2 pages)
6 April 2011Appointment of Mr Stephen Lawrence Pike as a director (2 pages)
6 April 2011Appointment of Mr Graham Stuart Pike as a director (2 pages)
6 April 2011Appointment of Mr Graham Stuart Pike as a director (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
27 May 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 December 2009Termination of appointment of Stephen Pike as a director (1 page)
18 December 2009Termination of appointment of Stephen Pike as a director (1 page)
16 December 2009Appointment of Mr Clive Charles Pike as a director (2 pages)
16 December 2009Appointment of Mr Clive Charles Pike as a director (2 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
6 August 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
4 March 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 February 2008Return made up to 31/12/07; full list of members (2 pages)
28 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
28 July 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
22 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 July 2006Director's particulars changed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
2 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
11 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
25 June 2001Full accounts made up to 31 October 2000 (10 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 October 1999 (9 pages)
31 January 2000Full accounts made up to 31 October 1999 (9 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 October 1998 (9 pages)
12 August 1999Full accounts made up to 31 October 1998 (9 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 October 1997 (10 pages)
2 July 1998Full accounts made up to 31 October 1997 (10 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
31 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Full accounts made up to 31 October 1996 (11 pages)
3 March 1997Return made up to 31/12/96; full list of members (6 pages)
3 March 1997Full accounts made up to 31 October 1996 (11 pages)
12 March 1996Full accounts made up to 31 October 1995 (11 pages)
12 March 1996Full accounts made up to 31 October 1995 (11 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Full accounts made up to 31 October 1994 (11 pages)
16 August 1995Full accounts made up to 31 October 1994 (11 pages)
14 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
(6 pages)
14 March 1995Return made up to 31/12/94; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)