UKBizDB.co.uk

CPL ENVIRONMENTAL LIMITED

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

This company is commonly known as Cpl Environmental Limited. The company was founded 33 years ago and was given the registration number 02526402. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CPL ENVIRONMENTAL LIMITED
Company Number:02526402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director23 August 2021Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director04 April 2024Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary31 March 2005Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary16 January 1996Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary-Active
112 Birchlands Avenue, Wilsden, Bradford, BD15 0HB

Director03 July 1995Active
24 Crofton Rise, Shadwell, Leeds, LS17 8LE

Director-Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director01 May 1995Active
44 Leadhall Lane, Harrogate, HG2 9NE

Director12 January 1995Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director21 March 1995Active
New House Hall Gate, Diseworth, Derby, DE74 2QJ

Director01 July 1993Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director-Active
Fields End, Netherhope Lane, Tidenham, NP6 7JG

Director-Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director21 March 1995Active
35 Longedge Lane, Wingerworth, Chesterfield, S42 6PB

Director-Active
81 Woodville Drive, Marple, Stockport, SK6 7QX

Director24 January 1994Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director04 July 2002Active
Thornbury Main Street, Cotesbach, Lutterworth, LE17 4HZ

Director09 November 1992Active
33 The Steils, Edinburgh, EH10 5XD

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
4 Nan Gells Hill, Borehill, Matlock, S42 6QW

Director-Active
6 Hawthorne Way, Edwinstowe, Mansfield, NG21 9JR

Director01 August 1992Active
37 Hurds Hollow, Matlock, DE4 3LA

Director01 April 2005Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director11 October 2007Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director03 February 1995Active

People with Significant Control

S G Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 8 St James's Square, London, United Kingdom, SW1Y 4JU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Broomco (1850) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:55, St James's Street, London, United Kingdom, SW1A 1LA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2020-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Incorporation

Memorandum articles.

Download
2020-01-06Resolution

Resolution.

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.