UKBizDB.co.uk

CPL PENSION TRUSTEES LIMITED

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

This company is commonly known as Cpl Pension Trustees Limited. The company was founded 28 years ago and was given the registration number 03079260. The firm's registered office is in SHEFFIELD. You can find them at Westthorpe Fields Road, Killamarsh, Sheffield, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CPL PENSION TRUSTEES LIMITED
Company Number:03079260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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, England, S21 1TZ

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

Director26 October 2015Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

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

Secretary02 July 1996Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Secretary12 July 1995Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

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

Secretary02 August 1995Active
107 Hillside Road, Bramcote, Nottingham, NG9 3SU

Director04 April 2005Active
107 Hillside Road, Bramcote, Nottingham, NG9 3SU

Director02 August 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director12 July 1995Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director02 August 1995Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director04 April 2005Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director02 August 1995Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director12 July 1995Active
Sinclair House, Station Road, Cheadle Hulme, Cheadle, England, SK8 5AF

Corporate Director12 September 2022Active

People with Significant Control

Sg Hambros Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 8 St James's Square, London, United Kingdom, 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
  • Significant influence or control as firm
Cpl Industries 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian Paul Vivian Mash
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:55, St James's Street, London, United Kingdom, 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
  • Significant influence or control as firm

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
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Appoint corporate director company with name date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-03Accounts

Accounts with accounts type dormant.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type dormant.

Download
2018-11-19Officers

Change person director company with change date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-09-28Miscellaneous

Miscellaneous.

Download
2016-08-19Miscellaneous

Miscellaneous.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.