Company NameCPK Investments Limited
DirectorsBaljit Kalar and Rajinder Kaur Kalar
Company StatusActive
Company Number07150856
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Baljit Kalar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameMrs Rajinder Kaur Kalar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

700 at £1Bobby Kalar
70.00%
Ordinary
300 at £1Rajinder Kalar
30.00%
Ordinary

Financials

Year2014
Net Worth£18,632
Cash£3,119
Current Liabilities£589,809

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

13 November 2019Delivered on: 20 November 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
13 November 2019Delivered on: 20 November 2019
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Particulars: Legal charge over 2.1 horizon place, mellors way, nottingham, business park, nottingham, NG8 6PY.
Outstanding
25 July 2016Delivered on: 27 July 2016
Persons entitled: Baljit Kalar

Classification: A registered charge
Particulars: F/H property k/a 26 mill lane bolsover chesterfield t/no DY426579.
Outstanding
28 February 2014Delivered on: 1 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2.1 horizon place nottingham business park woodhouse way nottingham. Notification of addition to or amendment of charge.
Outstanding
20 February 2014Delivered on: 21 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
9 March 2023Confirmation statement made on 23 February 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
14 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
15 February 2022Director's details changed for Mr Baljit Kalar on 22 November 2021 (2 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
24 November 2021Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS England to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page)
11 May 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
12 May 2020Memorandum and Articles of Association (35 pages)
12 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2020Change of share class name or designation (2 pages)
29 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
18 December 2019Satisfaction of charge 071508560002 in full (1 page)
18 December 2019Satisfaction of charge 071508560001 in full (1 page)
4 December 2019All of the property or undertaking has been released from charge 071508560002 (1 page)
4 December 2019All of the property or undertaking has been released from charge 071508560001 (1 page)
20 November 2019Registration of charge 071508560005, created on 13 November 2019 (20 pages)
20 November 2019Registration of charge 071508560004, created on 13 November 2019 (18 pages)
22 July 2019Amended total exemption full accounts made up to 31 January 2019 (8 pages)
9 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
14 February 2019Director's details changed for Mr Bobby Kalar on 12 February 2018 (2 pages)
14 February 2019Change of details for Mr Bobby Kalar as a person with significant control on 12 February 2018 (2 pages)
12 February 2019Director's details changed for Mrs Rajinder Kaur Kalar on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Bobby Kalar on 12 February 2019 (2 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
27 September 2018Registered office address changed from 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 27 September 2018 (1 page)
13 April 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
6 January 2018Compulsory strike-off action has been discontinued (1 page)
3 January 2018Total exemption full accounts made up to 31 January 2017 (11 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 July 2016Registration of charge 071508560003, created on 25 July 2016 (26 pages)
27 July 2016Registration of charge 071508560003, created on 25 July 2016 (26 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
16 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(5 pages)
15 July 2015Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG England to 39-43 Bridge Street Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 15 July 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 March 2015Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY to Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG on 19 March 2015 (1 page)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
19 January 2015Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Unit 18 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Cpk House 2 Horizon Place, Nottingham Business Park Mellors Way Nottingham Nottinghamshire NG8 6PY on 19 January 2015 (1 page)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
14 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(5 pages)
1 March 2014Registration of charge 071508560002 (10 pages)
1 March 2014Registration of charge 071508560002 (10 pages)
21 February 2014Registration of charge 071508560001 (5 pages)
21 February 2014Registration of charge 071508560001 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Mr Bobby Kalar on 8 February 2012 (2 pages)
22 February 2012Director's details changed for Mrs Rajinder Kaur Kalar on 8 February 2012 (2 pages)
22 February 2012Director's details changed for Mrs Rajinder Kaur Kalar on 8 February 2012 (2 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
22 February 2012Director's details changed for Mrs Rajinder Kaur Kalar on 8 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Bobby Kalar on 8 February 2012 (2 pages)
22 February 2012Director's details changed for Mr Bobby Kalar on 8 February 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 March 2011Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from Unit 4 Lordsmill Gate 26 Lordsmill Street Chesterfield Derbyshire S41 7RW United Kingdom on 24 March 2011 (1 page)
10 March 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
10 March 2011Previous accounting period shortened from 28 February 2011 to 31 January 2011 (1 page)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)