UKBizDB.co.uk

CPL INDUSTRIES LATVIA LIMITED

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

This company is commonly known as Cpl Industries Latvia Limited. The company was founded 67 years ago and was given the registration number 00584163. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 46719 - Wholesale of other fuels and related products.

Company Information

Name:CPL INDUSTRIES LATVIA LIMITED
Company Number:00584163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1957
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46719 - Wholesale of other fuels and related products
  • 47990 - Other retail sale not in stores, stalls or markets

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

Director28 October 2016Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

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

Secretary05 March 1996Active
3 Cedar Crescent, Narborough, LE9 5GZ

Secretary-Active
1 Arosfa Crescent, Llangollen, LL20 7PW

Secretary31 October 1994Active
Pendower Gardden View, Ruabon, Wrexham, LL14 6PS

Secretary-Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

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

Secretary05 October 1995Active
22 Malvern Road, West Bridgford, Nottingham, NG2 7DG

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

Director08 November 2016Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director05 October 1995Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director05 October 1995Active
3 Birstall Close, Upper Newbold, Chesterfield, S41 8WA

Director08 March 2002Active
3 Cedar Crescent, Narborough, LE9 5GZ

Director-Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director05 October 1995Active
63a Sailmakers Court, William Morris Way, London, SW6 2UU

Director22 February 1994Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director05 October 1995Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director03 March 2005Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director12 July 2002Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director28 October 2016Active
Pendower Gardden View, Ruabon, Wrexham, LL14 6PS

Director-Active
Pendower Gardden View, Ruabon, Wrexham, LL14 6PS

Director-Active
Hambro House, Treville Street Roehampton, London, SW15 4JX

Director08 March 2002Active
Briar Cottage, Wrexham Road Bickerton, Malpas, SY14 8BD

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

Director26 September 2007Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director22 February 1994Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 March 2004Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 October 1995Active
The Maples, Glengarry Thorpeville, Moulton, NN3 7TS

Director10 November 1993Active
Foundry Cottage, Ramsbury, SN8 2QD

Director-Active

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 (6 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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Accounts

Legacy.

Download
2024-01-12Other

Legacy.

Download
2024-01-12Other

Legacy.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

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
2022-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Mortgage

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
2022-02-14Persons 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
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.