UKBizDB.co.uk

CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Cpl Industrial Services (holdings) Limited. The company was founded 27 years ago and was given the registration number 03317386. 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 INDUSTRIAL SERVICES (HOLDINGS) LIMITED
Company Number:03317386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1997
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

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

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

Secretary01 April 1997Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Secretary08 March 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1997Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director02 May 1997Active
4 Pond Lane, Little Gaddesden, Berkhamsted, HP4 1UB

Director08 March 2002Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director02 May 1997Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director02 May 1997Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director02 May 1997Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director30 April 2002Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
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

Director01 April 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 February 1997Active

People with Significant Control

Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:55, St. James's Street, London, England, 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
Sg Hambros Limited
Notified on:06 April 2016
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
Cpl Industries 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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-17Confirmation 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
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-08Mortgage

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
2022-09-06Mortgage

Mortgage satisfy charge full.

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
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-09-06Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-01-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.