You are here: bizstats.co.uk > a-z index > C list > C list

C & P Environmental Limited BEDFORDSHIRE


Founded in 2005, C & P Environmental, classified under reg no. 05361265 is an active company. Currently registered at 2 Willmers Close, Putnoe MK41 8DX, Bedfordshire the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Nicola C. and Andrew C.. In addition one secretary - Andrew C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sandra H. who worked with the the firm until 11 February 2005.

C & P Environmental Limited Address / Contact

Office Address 2 Willmers Close, Putnoe
Office Address2 Bedford
Town Bedfordshire
Post code MK41 8DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361265
Date of Incorporation Fri, 11th Feb 2005
Industry Environmental consulting activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Nicola C.

Position: Director

Appointed: 01 September 2020

Andrew C.

Position: Director

Appointed: 11 February 2005

Andrew C.

Position: Secretary

Appointed: 11 February 2005

Thomas P.

Position: Director

Appointed: 01 May 2006

Resigned: 30 June 2014

Sandra H.

Position: Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Grange Trustees Limited

Position: Corporate Director

Appointed: 11 February 2005

Resigned: 11 February 2005

Patrick P.

Position: Director

Appointed: 11 February 2005

Resigned: 23 August 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Nicola C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrick P., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicola C.

Notified on 1 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

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

Patrick P.

Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets191 549 132 673133 97693 01599 67782 968101 06769 75678 86347 829
Net Assets Liabilities  70 843 55 17854 05642 99960 14436 88036 73143 982
Cash Bank In Hand116 269  62 990       
Debtors75 280  70 986       
Net Assets Liabilities Including Pension Asset Liability84 608  70 792       
Tangible Fixed Assets2 8412 841 1 547       
Reserves/Capital
Called Up Share Capital100  100       
Profit Loss Account Reserve84 458  70 642       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  7 808 4 4494 8781 7203 0811 4743 1171 920
Average Number Employees During Period      21122
Creditors  56 872 35 23042 24739 88040 81734 22641 60927 856
Fixed Assets  1 547 5673673481 8671 6381 305473
Net Current Assets Liabilities82 021 77 10469 29659 06058 56744 37161 35836 71638 54345 429
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 303 1 2751 1371 2831 1081 1861 28925 456
Total Assets Less Current Liabilities84 862 78 65170 84359 62758 93444 71963 22538 35439 84845 902
Advances Credits Directors 2 000         
Advances Credits Repaid In Period Directors   2 000       
Capital Employed84 608  70 792       
Capital Redemption Reserve50  50       
Creditors Due Within One Year109 528  64 680       
Number Shares Allotted   100       
Par Value Share   1       
Provisions For Liabilities Charges254  51       
Share Capital Allotted Called Up Paid100  100       
Tangible Fixed Assets Additions   741       
Tangible Fixed Assets Cost Or Valuation 25 867 26 608       
Tangible Fixed Assets Depreciation 23 026 25 061       
Tangible Fixed Assets Depreciation Charged In Period   2 035       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
Free Download (2 pages)

Company search

Advertisements