UKBizDB.co.uk

C.P. SUPPLIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director09 June 2020Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director31 March 2021Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Secretary18 October 2019Active
16 Mead Rise, Edgbaston, Birmingham, B15 3SD

Secretary-Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Secretary01 October 2004Active
30 Bents Road, Sheffield, S11 9RJ

Secretary29 August 1997Active
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

Director01 August 2002Active
10, Eastbourne Terrace, London, United Kingdom, W2 6LG

Director18 October 2019Active
Coombs Hay, 16 Burre Close, Bakewell, DE45 1GD

Director23 July 1998Active
Pond View Drain Lane, Holme On Spalding Moor, York, YO43 4DQ

Director31 December 2001Active
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

Director31 December 2001Active
16 Mead Rise, Edgbaston, Birmingham, B15 3SD

Director-Active
53 Blakedown Road, Halesowen, B63 4NG

Director-Active
42 Woodridge Avenue, Marford, Wrexham, LL12 8SS

Director01 January 1996Active
1 Swan Close, Stafford, ST16 1AU

Director03 March 1997Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 October 2011Active
15 Alderminster Road, Hillfield, Solihull, B91 3UN

Director01 January 1995Active
39 Farnborough Road, Monkspath, Solihull, B90 4TB

Director01 January 1995Active
Adsetts House, 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 January 1995Active
Peverill, 25 Wharfe Bank, Collingham, LS22 5JP

Director23 July 1998Active
Whitehay, Withiel, Bodmin, PL30 5NQ

Director-Active
Aikenshaw, Ranane, Rosneath, G84 0QN

Director-Active
"Merrymede", 48 Wood Lane, Wickersley, Rotherham, S66 1JX

Director31 December 2001Active
20 Squires Road, Stretton On Dunsmore, Rugby, CV23 9HF

Director01 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-27Dissolution

Dissolution application strike off company.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital statement capital company with date currency figure.

Download
2023-06-09Capital

Legacy.

Download
2023-06-09Insolvency

Legacy.

Download
2023-06-09Resolution

Resolution.

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person secretary company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.