This company is commonly known as Cpl Industries Limited. The company was founded 29 years ago and was given the registration number 02993245. 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.
Name | : | CPL INDUSTRIES LIMITED |
---|---|---|
Company Number | : | 02993245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1994 |
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 | 04 April 2024 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 20 June 2016 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 12 January 2006 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 01 June 1999 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Secretary | 22 November 1994 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Secretary | 31 March 2005 | Active |
Crossing Cottage, Little Faringdon, Lechlade, GL7 3QN | Secretary | 03 October 2005 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 05 January 1995 | Active |
Spring Meadows, Back Lane Skerne, Driffield, YO25 9HP | Director | 25 May 2006 | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 01 May 1995 | Active |
4 Pond Lane, Little Gaddesden, Berkhamsted, HP4 1UB | Director | 07 January 2002 | Active |
2 Aldenham Avenue, Radlett, WD7 8HJ | Director | 17 April 2002 | Active |
11 Halland Way, Northwood, HA6 2AG | Director | 10 January 2000 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 05 January 1995 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Nominee Director | 22 November 1994 | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 05 January 1995 | Active |
Slough Farm, Thaxted Road, Debden, Saffron Walden, CB11 3LS | Director | 02 August 2001 | Active |
The Stewards House, Bignor, Pulborough, RH20 1HQ | Director | 19 September 2007 | Active |
41 Eaton Hill, Cookridge, Leeds, LS16 6SE | Director | 01 May 2001 | Active |
178, Raymoth Lane, Worksop, S81 7DY | Director | 31 October 2007 | Active |
35 Hayhurst Road, Whalley, Clitheroe, BB7 9RL | Director | 10 May 2004 | Active |
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF | Director | 02 July 2002 | Active |
The Old Parsonage, The Street Long Sutton, Hook, RG29 1SS | Director | 24 July 2000 | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 05 January 1995 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 24 March 2011 | Active |
5 Wilberforce Way, Lauriston Road Wimbledon Common, London, SW19 4TH | Director | 03 February 1995 | Active |
9 Norham Court, Park Farm, Peterborough, PE2 8UX | Director | 19 September 2007 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 01 May 2002 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 02 July 2002 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 20 June 2016 | Active |
Crossing Cottage, Little Faringdon, Lechlade, GL7 3QN | Director | 03 October 2005 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 13 November 2007 | 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 Holdings 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 | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-18 | Change of name | Certificate change of name company. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | 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 |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-04-03 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.