UKBizDB.co.uk

CPL ICON PROCESSING SYSTEMS LIMITED

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

This company is commonly known as Cpl Icon Processing Systems Limited. The company was founded 7 years ago and was given the registration number 10712256. The firm's registered office is in SHEFFIELD. You can find them at Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:CPL ICON PROCESSING SYSTEMS LIMITED
Company Number:10712256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Cpl Industries Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Director05 April 2018Active
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Director06 April 2017Active
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Director06 April 2017Active
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Director05 April 2018Active
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Secretary06 April 2017Active
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Director06 April 2017Active
Cpl Industries, Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ

Director06 April 2017Active

People with Significant Control

Carbon Link Limited
Notified on:23 July 2020
Status:Active
Country of residence:England
Address:Cpl Industries Limited, Westthorpe Fields Road, 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 2017
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Cpl Industries, Westthorpe Fields Road, Sheffield, United Kingdom, S21 1TZ
Nature of control:
  • Significant influence or control
Cpl Industries Limited
Notified on:06 April 2017
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
Sg Hambros Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:5th Floor, 8 St. James's Square, London, England, 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

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
2024-01-07Other

Legacy.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2024-01-07Accounts

Legacy.

Download
2024-01-07Other

Legacy.

Download
2024-01-07Other

Legacy.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-03Accounts

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-20Other

Legacy.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.