UKBizDB.co.uk

CPL INDUSTRIES LIMITED

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

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.

Company Information

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:
  • 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
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

Director04 April 2024Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director20 June 2016Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Secretary12 January 2006Active
4 Ashfurlong Park, Dore, Sheffield, S17 3LD

Secretary01 June 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary22 November 1994Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Secretary31 March 2005Active
Crossing Cottage, Little Faringdon, Lechlade, GL7 3QN

Secretary03 October 2005Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

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

Secretary05 January 1995Active
Spring Meadows, Back Lane Skerne, Driffield, YO25 9HP

Director25 May 2006Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director01 May 1995Active
4 Pond Lane, Little Gaddesden, Berkhamsted, HP4 1UB

Director07 January 2002Active
2 Aldenham Avenue, Radlett, WD7 8HJ

Director17 April 2002Active
11 Halland Way, Northwood, HA6 2AG

Director10 January 2000Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director05 January 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director22 November 1994Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director05 January 1995Active
Slough Farm, Thaxted Road, Debden, Saffron Walden, CB11 3LS

Director02 August 2001Active
The Stewards House, Bignor, Pulborough, RH20 1HQ

Director19 September 2007Active
41 Eaton Hill, Cookridge, Leeds, LS16 6SE

Director01 May 2001Active
178, Raymoth Lane, Worksop, S81 7DY

Director31 October 2007Active
35 Hayhurst Road, Whalley, Clitheroe, BB7 9RL

Director10 May 2004Active
Church Farm Rectory Road, Upper Langwith, Mansfield, NG20 9RF

Director02 July 2002Active
The Old Parsonage, The Street Long Sutton, Hook, RG29 1SS

Director24 July 2000Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director05 January 1995Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director24 March 2011Active
5 Wilberforce Way, Lauriston Road Wimbledon Common, London, SW19 4TH

Director03 February 1995Active
9 Norham Court, Park Farm, Peterborough, PE2 8UX

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

Director01 May 2002Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director02 July 2002Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

Director20 June 2016Active
Crossing Cottage, Little Faringdon, Lechlade, GL7 3QN

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

Director13 November 2007Active

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 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-09-08Mortgage

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
2022-09-07Mortgage

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

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-04-03Accounts

Accounts with accounts type full.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2020-03-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.