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.
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 | : |
|
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 | 28 October 2016 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 05 March 1996 | Active |
3 Cedar Crescent, Narborough, LE9 5GZ | Secretary | - | Active |
1 Arosfa Crescent, Llangollen, LL20 7PW | Secretary | 31 October 1994 | Active |
Pendower Gardden View, Ruabon, Wrexham, LL14 6PS | Secretary | - | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 05 October 1995 | Active |
22 Malvern Road, West Bridgford, Nottingham, NG2 7DG | Director | 01 April 2005 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 08 November 2016 | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 05 October 1995 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 05 October 1995 | Active |
3 Birstall Close, Upper Newbold, Chesterfield, S41 8WA | Director | 08 March 2002 | Active |
3 Cedar Crescent, Narborough, LE9 5GZ | Director | - | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 05 October 1995 | Active |
63a Sailmakers Court, William Morris Way, London, SW6 2UU | Director | 22 February 1994 | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 05 October 1995 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 03 March 2005 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 12 July 2002 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 28 October 2016 | Active |
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 | Director | 08 March 2002 | Active |
Briar Cottage, Wrexham Road Bickerton, Malpas, SY14 8BD | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH | Director | 22 February 1994 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 05 March 2004 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 05 October 1995 | Active |
The Maples, Glengarry Thorpeville, Moulton, NN3 7TS | Director | 10 November 1993 | Active |
Foundry Cottage, Ramsbury, SN8 2QD | Director | - | 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 | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-12 | Accounts | Legacy. | Download |
2024-01-12 | Other | Legacy. | Download |
2024-01-12 | Other | Legacy. | Download |
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Accounts | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Mortgage | Mortgage create with deed with charge number charge creation 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 |
2022-09-06 | 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 |
2022-02-14 | 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 |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.