C P R International Limited GAINSBOROUGH


C P R International started in year 1999 as Private Limited Company with registration number 03868785. The C P R International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Gainsborough at Merricks Farm. Postal code: DN21 3JD.

At present there are 2 directors in the the company, namely Paul W. and Richard W.. In addition one secretary - Christine W. - is with the firm. As of 29 May 2024, there was 1 ex director - Paul W.. There were no ex secretaries.

C P R International Limited Address / Contact

Office Address Merricks Farm
Office Address2 Gainsborough Road, Scotter
Town Gainsborough
Post code DN21 3JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868785
Date of Incorporation Fri, 29th Oct 1999
Industry Freight transport by road
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Paul W.

Position: Director

Appointed: 01 October 2003

Richard W.

Position: Director

Appointed: 01 March 2001

Christine W.

Position: Secretary

Appointed: 29 October 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1999

Resigned: 29 October 1999

Paul W.

Position: Director

Appointed: 29 October 1999

Resigned: 05 March 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we established, there is Christine W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Paul W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Christine W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth16 16318 83218 82518 82018 82018 820      
Balance Sheet
Current Assets304 429238 11397 12555 32941 64627 35212 5311 2877 81911 99428 7131 437
Net Assets Liabilities     18 82018 82018 82018 82018 82018 82018 820
Cash Bank In Hand5454915794944952 155      
Debtors303 884237 62296 54654 83541 15125 197      
Net Assets Liabilities Including Pension Asset Liability16 16318 83218 82518 82018 82018 820      
Tangible Fixed Assets43 48742 72439 62339 62339 62339 623      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve16 06318 73218 72518 72018 72018 720      
Shareholder Funds16 16318 83218 82518 82018 82018 820      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     150150150150150150150
Creditors     25 70124 62121 94028 47232 64749 36622 090
Fixed Assets43 48742 72439 62339 62339 62339 62339 62339 62339 62339 62339 62339 623
Net Current Assets Liabilities59 07851 75543 84029 47941 64627 35212 09020 65320 65320 65320 65320 653
Total Assets Less Current Liabilities102 56594 47983 46369 10255 41866 97527 53318 97018 97018 97018 97018 970
Accruals Deferred Income    36 59822 304      
Creditors Due After One Year86 40275 64764 63850 28225 85125 851      
Creditors Due Within One Year245 351186 35853 28525 85025 851       
Number Shares Allotted 100100100100100      
Par Value Share 11111      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Cost Or Valuation51 44851 44842 91542 91542 91542 915      
Tangible Fixed Assets Depreciation7 9618 7243 2923 2923 2923 292      
Tangible Fixed Assets Depreciation Charged In Period 763          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 432         
Tangible Fixed Assets Disposals  8 533         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on October 31, 2022
filed on: 21st, July 2023
Free Download (3 pages)

Company search

Advertisements