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

C.d.p. Services (industrial) Limited BEDWORTH


C.d.p. Services (industrial) started in year 1976 as Private Limited Company with registration number 01254513. The C.d.p. Services (industrial) company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Bedworth at Colinton House. Postal code: CV12 8AB.

At present there are 2 directors in the the firm, namely Harjinder S. and Jatinder S.. In addition one secretary - Harjinder S. - is with the company. As of 19 April 2024, there were 2 ex directors - John C., Anthony D. and others listed below. There were no ex secretaries.

C.d.p. Services (industrial) Limited Address / Contact

Office Address Colinton House
Office Address2 Leicester Road
Town Bedworth
Post code CV12 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01254513
Date of Incorporation Mon, 12th Apr 1976
Industry Other cleaning services
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Harjinder S.

Position: Secretary

Appointed: 01 July 2000

Harjinder S.

Position: Director

Appointed: 01 July 2000

Jatinder S.

Position: Director

Appointed: 01 July 2000

John C.

Position: Director

Appointed: 28 August 1992

Resigned: 01 July 2000

Anthony D.

Position: Director

Appointed: 28 August 1992

Resigned: 01 July 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Harjinder M. The abovementioned PSC has significiant influence or control over the company,.

Harjinder M.

Notified on 13 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand52 71526 05516 63649 51849 27863 14564 06970 756
Current Assets188 505149 050126 570144 543124 962144 789164 842219 246
Debtors134 945122 030109 06494 33074 93980 74999 793147 510
Net Assets Liabilities3006 07011 67930 79947 04565 911105 836158 804
Property Plant Equipment5 7784 3334 4433 33212 99112 6229 4677 100
Total Inventories845965870695745895980 
Other
Accumulated Depreciation Impairment Property Plant Equipment138 429139 874141 356142 467146 798151 006154 161156 528
Average Number Employees During Period   2732373637
Creditors193 496146 990118 917116 79391 22591 68669 39668 426
Increase From Depreciation Charge For Year Property Plant Equipment 1 4451 4821 1114 3314 2083 1552 367
Net Current Assets Liabilities-4 9912 0607 65327 75033 73753 10395 446150 820
Number Shares Issued Fully Paid 300300     
Par Value Share 11     
Property Plant Equipment Gross Cost144 207144 207145 799145 799159 789163 628163 628 
Provisions For Liabilities Balance Sheet Subtotal487323417283-317-186-923-884
Taxation Including Deferred Taxation Balance Sheet Subtotal487323417283    
Total Additions Including From Business Combinations Property Plant Equipment  1 592 13 9903 839  
Total Assets Less Current Liabilities7876 39312 09631 08246 72865 725104 913157 920

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements