Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
CP Group (Construction) Ltd
CP Group (Construction) Ltd is an active company incorporated on 13 January 2020 with the registered office located in Manchester, Greater Manchester. CP Group (Construction) Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12398241
Private limited company
Age
5 years
Incorporated
13 January 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
13 January 2025
(7 months ago)
Next confirmation dated
13 January 2026
Due by
27 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about CP Group (Construction) Ltd
Contact
Address
53 King Street
Manchester
M2 4LQ
England
Address changed on
13 Jan 2025
(7 months ago)
Previous address was
Flat 16 Angela Street Manchester M15 4HZ England
Companies in M2 4LQ
Telephone
Unreported
Email
Unreported
Website
Syra.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Courtney Richmond
PSC • Director • British • Lives in England • Born in Oct 1991 • Construction Manager
Abid Barkat Ali
Director • Managing Director • British • Lives in England • Born in Sep 1974
Joseph Michael Alcock
Director • Managing Director • British • Lives in UK • Born in Oct 1995
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Onyx Properties (Yorkshire) Limited
Courtney Richmond is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£100
Decreased by £3K (-97%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£25.98K
Increased by £14.73K (+131%)
Total Liabilities
-£8.3K
Decreased by £32.66K (-80%)
Net Assets
£17.68K
Increased by £47.39K (-160%)
Debt Ratio (%)
32%
Decreased by 332.27% (-91%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 13 Jan 2025
Registered Address Changed
7 Months Ago on 13 Jan 2025
Courtney Richmond (PSC) Appointed
8 Months Ago on 9 Jan 2025
Joseph Michael Alcock (PSC) Resigned
8 Months Ago on 9 Jan 2025
Mr Courtney Richmond Appointed
8 Months Ago on 9 Jan 2025
Joseph Michael Alcock Resigned
8 Months Ago on 9 Jan 2025
Abid Barkat Ali (PSC) Resigned
8 Months Ago on 20 Dec 2024
Joseph Michael Alcock (PSC) Appointed
8 Months Ago on 20 Dec 2024
Confirmation Submitted
8 Months Ago on 20 Dec 2024
Abid Barkat Ali Resigned
8 Months Ago on 20 Dec 2024
Get Alerts
Get Credit Report
Discover CP Group (Construction) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Courtney Richmond as a person with significant control on 9 January 2025
Submitted on 13 Jan 2025
Registered office address changed from Flat 16 Angela Street Manchester M15 4HZ England to 53 King Street Manchester M2 4LQ on 13 January 2025
Submitted on 13 Jan 2025
Cessation of Joseph Michael Alcock as a person with significant control on 9 January 2025
Submitted on 13 Jan 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 13 Jan 2025
Appointment of Mr Courtney Richmond as a director on 9 January 2025
Submitted on 13 Jan 2025
Termination of appointment of Joseph Michael Alcock as a director on 9 January 2025
Submitted on 13 Jan 2025
Appointment of Mr Joseph Michael Alcock as a director on 20 December 2024
Submitted on 20 Dec 2024
Cessation of Abid Barkat Ali as a person with significant control on 20 December 2024
Submitted on 20 Dec 2024
Registered office address changed from 329 Bradford Road Huddersfield HD1 6ER England to Flat 16 Angela Street Manchester M15 4HZ on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Abid Barkat Ali as a director on 20 December 2024
Submitted on 20 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs