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.
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 | : |
|
Registered Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 23 August 2021 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 23 August 2021 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 01 April 1997 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 1997 | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 02 May 1997 | Active |
4 Pond Lane, Little Gaddesden, Berkhamsted, HP4 1UB | Director | 08 March 2002 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 02 May 1997 | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 02 May 1997 | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 02 May 1997 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 30 April 2002 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
37 Hurds Hollow, Matlock, DE4 3LA | Director | 01 April 2005 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 11 October 2007 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 01 April 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 February 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.