UKBizDB.co.uk

CPL INDUSTRIES HOLDINGS LIMITED

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

This company is commonly known as Cpl Industries Holdings Limited. The company was founded 18 years ago and was given the registration number 05754991. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CPL INDUSTRIES HOLDINGS LIMITED
Company Number:05754991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
32, Russell Road, London, England, W14 8HU

Director12 August 2009Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director09 February 2023Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director22 February 2018Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 March 2006Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary19 September 2007Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Secretary26 April 2006Active
Mill Lane, Wingerworth, Chesterfield, S42 6NG

Director16 November 2007Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 March 2006Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 March 2006Active
1 Old Warrens, The Street, Great Tey, Colchester, CO8 1JS

Director10 August 2009Active
Slough Farm, Thaxted Road, Debden, Saffron Walden, CB11 3LS

Director26 April 2006Active
Mill Lane, Wingerworth, Chesterfield, S42 6NG

Director26 September 2006Active
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF

Director12 May 2006Active
9 Norham Court, Park Farm, Peterborough, PE2 8UX

Director19 September 2007Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director26 April 2006Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director12 May 2006Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director31 October 2007Active
Cherington House, Cherington, Shipston On Stour, CV36 5HS

Director12 May 2006Active

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
S G 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 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westthorpe Fields Road, Killamarsh, Sheffield, United Kingdom, S21 1TZ
Nature of control:
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-18Change of name

Certificate change of name company.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Accounts with accounts type full.

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
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-05Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Persons 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

Copyright © 2024. All rights reserved.