Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CPNI
Company Information for

CPNI

5 ANNADALE AVENUE, BELFAST, BT7 3JH,
Company Registration Number
NI055610
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cpni
CPNI was founded on 2005-06-15 and has its registered office in . The organisation's status is listed as "Active". Cpni is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CPNI
 
Legal Registered Office
5 ANNADALE AVENUE
BELFAST
BT7 3JH
Other companies in BT7
 
Previous Names
PHARMACEUTICAL CONTRACTORS COMMITTEE (NI)24/03/2011
Filing Information
Company Number NI055610
Company ID Number NI055610
Date formed 2005-06-15
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2023-09-05 16:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPNI
Is this data useful to you?
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.

Company Officers of CPNI

Current Directors
Officer Role Date Appointed
LIAM MARTIN BRADLEY
Director 2008-09-11
DEREK JOHN CLARK
Director 2011-10-13
PAUL DOMINIC COOPER
Director 2006-10-12
TIMOTHY WILLIAM CORRIE
Director 2005-06-15
AILEEN CROSSIN
Director 2006-08-02
BRENDAN NOEL GORMLEY
Director 2006-08-17
MICHAEL FRANCIS GUERIN
Director 2006-08-16
JOHN FRANCIS KELLY
Director 2017-11-09
JOSEPH MCALEER
Director 2014-10-09
JAMES PATRICK MCCAUGHAN
Director 2006-09-19
DAVID JOHN MCCREA
Director 2011-11-01
DONALD SLOAN MOORE
Director 2005-06-15
JOHN O'BRIEN
Director 2015-10-08
PETER JOHN RICE
Director 2016-11-10
PAUL SAVAGE
Director 2006-08-25
MARIE SMITH
Director 2012-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
CLIFF MCELHINNEY
Director 2016-05-12 2018-06-30
GORDON JOSEPH ROBERT ADDY
Director 2006-08-14 2017-09-14
MARTIN JOSHUA KERR
Director 2011-11-01 2016-05-12
LINDSAY DAVID GRACEY
Director 2006-09-14 2014-11-14
PAUL EDMUND HUGHES
Director 2011-11-01 2014-09-12
MARIE SMITH
Director 2011-09-08 2011-12-31
JOHN NEIL BELL GORDON
Director 2006-08-23 2011-10-03
PATRICIA MARY HOLDEN
Director 2007-09-13 2011-09-08
THOMAS ADRIAN FRANCIS GLASS
Director 2006-09-01 2011-06-10
PAULA MARY MCDAID
Director 2008-09-11 2011-06-10
PATRICK CYRIL PETER SLEVIN
Director 2006-08-17 2011-06-10
AILEEN CROSSIN
Company Secretary 2006-08-20 2010-06-16
TERENCE GABRIEL HANNAWIN
Company Secretary 2005-06-15 2010-03-31
GERARD FRANCIS GREENE
Director 2006-08-12 2010-03-31
JAMES CECIL MCKAY
Director 2009-03-01 2010-02-23
SHEELIN JAMES MCKEAGNEY
Director 2005-06-15 2009-03-31
VALERIE ELIZABETH CRAWFORD
Director 2006-08-22 2008-08-31
FRANCIS JOSEPH MURRAY
Director 2005-06-15 2008-08-31
ROBERT HUGH CLARKE
Director 2006-05-22 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM MARTIN BRADLEY OMAPHARM LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
LIAM MARTIN BRADLEY LIAM BRADLEY FARM LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
LIAM MARTIN BRADLEY NORTH MEOLS PHARMACY LIMITED Director 2012-09-25 CURRENT 2002-09-11 Active
LIAM MARTIN BRADLEY LIAM BRADLEY LTD Director 2010-02-01 CURRENT 1999-07-22 Active
DEREK JOHN CLARK N & R GORDON LTD Director 2016-04-21 CURRENT 2003-02-28 Active
DEREK JOHN CLARK D. SHANNON STEWART LIMITED Director 2016-04-21 CURRENT 1978-08-07 Active
PAUL DOMINIC COOPER GALANTA IRISH ART LIMITED Director 2016-09-12 CURRENT 2016-08-16 Active
PAUL DOMINIC COOPER GALAR HOLDINGS LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
PAUL DOMINIC COOPER EDMUND RICE SCHOOLS TRUST (NORTHERN IRELAND) LIMITED Director 2015-03-01 CURRENT 2008-10-28 Active
PAUL DOMINIC COOPER BELFAST TAXIS C.I.C Director 2010-03-02 CURRENT 2009-11-11 Active
PAUL DOMINIC COOPER GALAR IRELAND LTD Director 2010-02-26 CURRENT 2010-02-26 Active
TIMOTHY WILLIAM CORRIE CLOUGH & DISTRICT HEALTH CARE PROJECT LTD Director 2007-10-24 CURRENT 2007-10-24 Active
TIMOTHY WILLIAM CORRIE T AND G CORRIE LTD Director 2002-09-24 CURRENT 2002-09-23 Active
BRENDAN NOEL GORMLEY BOVALLY PHARMACY LTD Director 2008-05-20 CURRENT 2008-05-20 Active
BRENDAN NOEL GORMLEY GORMLEY MEDICARE LIMITED Director 2002-12-17 CURRENT 2002-11-28 Active
MICHAEL FRANCIS GUERIN PRO DELIVERY MANAGER LTD Director 2017-09-22 CURRENT 2014-07-02 Active
MICHAEL FRANCIS GUERIN OMAPHARM LIMITED Director 2017-03-13 CURRENT 2017-03-13 Active
MICHAEL FRANCIS GUERIN NPA FINANCE & LEASING LIMITED Director 2014-04-29 CURRENT 1984-10-18 Dissolved 2017-10-17
MICHAEL FRANCIS GUERIN NPA INSURANCE SERVICES LIMITED Director 2014-04-29 CURRENT 2004-11-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN NPANET LIMITED Director 2014-04-29 CURRENT 2000-01-28 Active
MICHAEL FRANCIS GUERIN ASKYOURPHARMACIST LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
MICHAEL FRANCIS GUERIN NATIONAL PHARMACEUTICAL ASSOCIATION LIMITED Director 2014-04-29 CURRENT 2001-01-15 Active
MICHAEL FRANCIS GUERIN DECAGON PROPERTIES LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
MICHAEL FRANCIS GUERIN NORTHERN IRELAND COMMUNITY ADDICTION SERVICE LTD Director 2011-09-14 CURRENT 1978-03-22 Active
MICHAEL FRANCIS GUERIN SKEGONEILL PHARMACY LIMITED Director 2008-06-05 CURRENT 1978-01-06 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN PRIMROSE CHEMISTS Director 2008-06-05 CURRENT 2003-03-28 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN A.& F.A. DUNDEE LIMITED Director 2008-06-05 CURRENT 1957-08-22 Active
MICHAEL FRANCIS GUERIN JOHN MCCONNELL(CRUMLIN) LIMITED Director 2008-06-05 CURRENT 1980-07-28 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN M.H.MATTHEWS (NORTHCOTT) LIMITED Director 2008-06-05 CURRENT 1982-10-18 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN J. V. PRIMROSE (GREENISLAND) LIMITED Director 2008-06-05 CURRENT 1985-06-14 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN CAMPBELLS DISPENSARY LIMITED Director 2006-10-02 CURRENT 1998-03-25 Active
MICHAEL FRANCIS GUERIN MCGREAD (PHARMACY) LTD Director 2006-03-01 CURRENT 2001-08-29 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN NPA SERVICES LIMITED Director 2005-03-19 CURRENT 1935-08-03 Active
MICHAEL FRANCIS GUERIN NATIONAL PHARMACY ASSOCIATION LIMITED Director 2005-02-22 CURRENT 1976-10-14 Active
MICHAEL FRANCIS GUERIN JOHN DUFFY LTD Director 2004-05-04 CURRENT 1995-11-17 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN CLOVERDALE MERCHANTS LIMITED Director 2003-12-12 CURRENT 2003-11-04 Active
MICHAEL FRANCIS GUERIN MOLINE ENTERPRISES LIMITED Director 2003-06-06 CURRENT 1992-06-16 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN ORIEL ENTERPRISES LIMITED Director 2002-09-02 CURRENT 1984-03-16 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN GRIMLEY & CASSIDY LIMITED Director 2001-11-08 CURRENT 1995-10-19 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN MEDICARE (NI) LIMITED Director 2001-11-08 CURRENT 1997-01-08 Active
MICHAEL FRANCIS GUERIN STRABANE CHEMISTS LIMITED Director 2000-06-01 CURRENT 1979-11-05 Active - Proposal to Strike off
MICHAEL FRANCIS GUERIN GROSVENOR HEALTH CARE LTD Director 1998-03-10 CURRENT 1998-03-10 Active
MICHAEL FRANCIS GUERIN MAGIR LIMITED Director 1995-06-28 CURRENT 1995-06-28 Active
JOHN FRANCIS KELLY CHEMCARE (N.I.) LTD Director 1996-10-31 CURRENT 1996-10-31 Active
JAMES PATRICK MCCAUGHAN JAMES A MCMICHAEL & COMPANY, LIMITED Director 2005-07-01 CURRENT 1960-01-07 Active
PAUL SAVAGE PRICEGRID LTD Director 2014-11-07 CURRENT 2014-11-07 Active
PAUL SAVAGE BRICKCOURT PROPERTY NI LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active
PAUL SAVAGE SURE MEDICINE LTD Director 2012-01-12 CURRENT 2012-01-12 Active
PAUL SAVAGE BALTIC ENTERPRISES LIMITED Director 2010-04-01 CURRENT 2002-03-08 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07APPOINTMENT TERMINATED, DIRECTOR DONALD SLOAN MOORE
2023-09-20Director's details changed for Mr John Francis Kelly on 2023-09-20
2023-08-04CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-02-17DIRECTOR APPOINTED MR STEPHEN MURDOCK
2023-01-16APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN CLARK
2023-01-16APPOINTMENT TERMINATED, DIRECTOR LIAM MARTIN BRADLEY
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKAY
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN NOEL GORMLEY
2021-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-10-17AP01DIRECTOR APPOINTED MR PAUL KELLY
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-20AP01DIRECTOR APPOINTED MR STEPHEN HENRY SLAINE
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SAVAGE
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLIFF MCELHINNEY
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-03-13AP01DIRECTOR APPOINTED MR JOHN FRANCIS KELLY
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON JOSEPH ROBERT ADDY
2017-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2016-11-23AP01DIRECTOR APPOINTED MR PETER JOHN RICE
2016-11-23AP01DIRECTOR APPOINTED MR CLIFF MCELHINNEY
2016-10-05DISS40Compulsory strike-off action has been discontinued
2016-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-06-29AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOSHUA KERR
2016-06-29AP01DIRECTOR APPOINTED MR JOHN O'BRIEN
2016-03-08RES01ADOPT ARTICLES 08/03/16
2015-07-10AR0115/06/15 NO MEMBER LIST
2015-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-11-18AP01DIRECTOR APPOINTED MR JOSEPH MCALEER
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE SMITH / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SAVAGE / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD SLOAN MOORE / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MCCREA / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS GUERIN / 01/11/2014
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GRACEY
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCCAUGHAN / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOSHUA KERR / 01/11/2014
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGHES
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL GORMLEY / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CROSSIN / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM CORRIE / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN CLARK / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARTIN BRADLEY / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOSEPH ROBERT ADDY / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC COOPER / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN CLARK / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM MARTIN BRADLEY / 01/11/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOSEPH ROBERT ADDY / 01/11/2014
2014-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-07-08AR0115/06/14 NO MEMBER LIST
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-21AR0115/06/13 NO MEMBER LIST
2013-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE SMITH / 21/06/2013
2012-11-21AP01DIRECTOR APPOINTED MRS MARIE SMITH
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILSON
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-20AR0115/06/12 NO MEMBER LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK CLARK / 20/06/2012
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOLDEN
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SMITH
2012-02-08AP01DIRECTOR APPOINTED DR MARTIN JOSHUA KERR
2012-02-08AP01DIRECTOR APPOINTED MR PAUL EDMUND HUGHES
2012-02-08AP01DIRECTOR APPOINTED MRS CLAIRE FRANCES MARY WILSON
2012-01-25AP01DIRECTOR APPOINTED MR JOHN DEREK CLARK
2012-01-25AP01DIRECTOR APPOINTED MR DAVID JOHN MCCREA
2012-01-25AP01DIRECTOR APPOINTED MRS MARIE SMITH
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SLEVIN
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR PAULA MCDAID
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GLASS
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-15AR0115/06/11 NO MEMBER LIST
2011-06-15TM02APPOINTMENT TERMINATED, SECRETARY AILEEN CROSSIN
2011-03-24RES15CHANGE OF NAME 10/03/2011
2011-03-24CERTNMCOMPANY NAME CHANGED PHARMACEUTICAL CONTRACTORS COMMITTEE (NI) CERTIFICATE ISSUED ON 24/03/11
2011-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-16AR0115/06/10 NO MEMBER LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AIDRIAN FRANCIS GLASS / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CYRIL PETER SLEVIN / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAVAGE / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD SLOAN MOORE / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA MARY MCDAID / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MCCAUGHAN / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HOLDEN / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS GUERIN / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY DAVID GRACEY / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN NOEL GORMLEY / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL BELL GORDON / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CROSSIN / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WILLIAM CORRIE / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOMINIC COOPER / 15/06/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON JOSEPH ROBERT ADDY / 15/06/2010
2010-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY O'NEILL / 01/06/2009
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY TERENCE HANNAWIN
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GREENE
2010-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKAY
2010-03-30AP01DIRECTOR APPOINTED JAMES MCKAY
2009-09-03AC(NI)31/10/08 ANNUAL ACCTS
2009-07-08371S(NI)15/06/09 ANNUAL RETURN SHUTTLE
2009-07-08296(NI)CHANGE OF DIRS/SEC
2009-07-08296(NI)CHANGE OF DIRS/SEC
2008-09-03AC(NI)31/10/07 ANNUAL ACCTS
2008-06-19371S(NI)15/06/08 ANNUAL RETURN SHUTTLE
2008-06-13296(NI)CHANGE OF DIRS/SEC
2008-03-18295(NI)CHANGE IN SIT REG ADD
2008-03-14402(NI)PARS RE MORTAGE
2007-08-02371S(NI)15/06/07 ANNUAL RETURN SHUTTLE
2007-05-22296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPNI or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPNI
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-03-14 Outstanding NORTHERN BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

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 CPNI

Intangible Assets
Patents
We have not found any records of CPNI registering or being granted any patents
Domain Names
We do not have the domain name information for CPNI
Trademarks
We have not found any records of CPNI registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPNI. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CPNI are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CPNI is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPNI any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPNI any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.