Company Information for UK DRIVER CPC NETWORK LTD
ST PETERS GATE, CHARLES STREET, SUNDERLAND, SR6 0AN,
|
Company Registration Number
06808395
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
UK DRIVER CPC NETWORK LTD | ||||
Legal Registered Office | ||||
ST PETERS GATE CHARLES STREET SUNDERLAND SR6 0AN Other companies in SR3 | ||||
Previous Names | ||||
|
Company Number | 06808395 | |
---|---|---|
Company ID Number | 06808395 | |
Date formed | 2009-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB331310853 |
Last Datalog update: | 2024-01-05 07:38:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY STEVEN WILKIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL EDWARD SHORTEN |
Director | ||
GAVIN FAWCETT |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NRG DIGITAL LTD | Director | 2009-07-06 | CURRENT | 2007-04-03 | Dissolved 2015-01-06 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Gary Steven Wilkie on 2015-11-30 | |
CH01 | Director's details changed for Gary Steven Wilkie on 2015-11-30 | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 15 Merrington Close Sunderland SR3 2QE England to St Peters Gate Charles Street Sunderland SR6 0AN | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/15 FROM 15 Merrington Close Moorside Sunderland Tyne and Wear SR3 2QE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
LATEST SOC | 30/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHORTEN | |
AA01 | Current accounting period extended from 28/02/13 TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL EDWARD SHORTEN | |
RES15 | CHANGE OF NAME 26/02/2013 | |
CERTNM | Company name changed nrg training LTD\certificate issued on 26/02/13 | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
RES15 | CHANGE OF NAME 14/11/2011 | |
CERTNM | Company name changed payperpal LIMITED\certificate issued on 06/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 03/11/11 FULL LIST | |
AR01 | 03/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 03/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN WILKIE / 25/03/2010 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 2C NORTH CLIFF ROKER TERRACE SUNDERLAND TYNE AND WEAR SR6 9NA | |
288b | APPOINTMENT TERMINATED DIRECTOR GAVIN FAWCETT | |
288a | DIRECTOR APPOINTED GARY WILKIE | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM NORTHCLIFF ROKER TERRACE SUNDERLAND SR6 9NA | |
288a | DIRECTOR APPOINTED GAVIN FAWCETT | |
88(2) | AD 04/02/09 GBP SI 11@1=11 GBP IC 1/12 | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
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 UK DRIVER CPC NETWORK LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |