This company is commonly known as C.p. Supplies Limited. The company was founded 49 years ago and was given the registration number 01191882. The firm's registered office is in SHEFFIELD. You can find them at Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 99999 - Dormant Company.
Name | : | C.P. SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01191882 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 1974 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 09 June 2020 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 March 2021 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Secretary | 18 October 2019 | Active |
16 Mead Rise, Edgbaston, Birmingham, B15 3SD | Secretary | - | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Secretary | 01 October 2004 | Active |
30 Bents Road, Sheffield, S11 9RJ | Secretary | 29 August 1997 | Active |
21 New Garden Street, Stafford, ST17 4DB | Director | - | Active |
9 Forrester Road, Partridge Green, Horsham, RH13 8BJ | Director | - | Active |
3 The Parklands, Finchfield, Wolverhampton, WV3 9DG | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2002 | Active |
10, Eastbourne Terrace, London, United Kingdom, W2 6LG | Director | 18 October 2019 | Active |
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD | Director | 23 July 1998 | Active |
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ | Director | 31 December 2001 | Active |
6 Partis Way, Bath, BA1 3QG | Director | - | Active |
53 New Road, Sands, High Wycombe, HP12 4LH | Director | - | Active |
Signet House, 17 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 31 December 2001 | Active |
16 Mead Rise, Edgbaston, Birmingham, B15 3SD | Director | - | Active |
53 Blakedown Road, Halesowen, B63 4NG | Director | - | Active |
42 Woodridge Avenue, Marford, Wrexham, LL12 8SS | Director | 01 January 1996 | Active |
1 Swan Close, Stafford, ST16 1AU | Director | 03 March 1997 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 October 2011 | Active |
15 Alderminster Road, Hillfield, Solihull, B91 3UN | Director | 01 January 1995 | Active |
39 Farnborough Road, Monkspath, Solihull, B90 4TB | Director | 01 January 1995 | Active |
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 January 1995 | Active |
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP | Director | 23 July 1998 | Active |
Whitehay, Withiel, Bodmin, PL30 5NQ | Director | - | Active |
Aikenshaw, Ranane, Rosneath, G84 0QN | Director | - | Active |
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX | Director | 31 December 2001 | Active |
20 Squires Road, Stretton On Dunsmore, Rugby, CV23 9HF | Director | 01 January 1995 | Active |
Sig Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-27 | Dissolution | Dissolution application strike off company. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-09 | Capital | Legacy. | Download |
2023-06-09 | Insolvency | Legacy. | Download |
2023-06-09 | Resolution | Resolution. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Termination director company with name termination date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Appoint person secretary company with name date. | Download |
2019-11-01 | Officers | Appoint person director company with name date. | Download |
2019-11-01 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.