This company is commonly known as Cpl Service Response Limited. The company was founded 14 years ago and was given the registration number 06923160. The firm's registered office is in BIRMINGHAM. You can find them at Kingsnorth House, Blenheim Way, Birmingham, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CPL SERVICE RESPONSE LIMITED |
---|---|---|
Company Number | : | 06923160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 The Stables, Wassell Grove Lane, Hagley, Stourbridge, England, DY9 9JH | Director | 04 November 2022 | Active |
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS | Director | 22 October 2020 | Active |
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS | Director | 22 October 2020 | Active |
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS | Director | 22 October 2020 | Active |
27, Holywell Row, London, EC2A 4JB | Secretary | 03 June 2009 | Active |
11 Paper Mill End, Aldridge Road, Great Barr, Birmingham, B44 8NH | Director | 03 June 2009 | Active |
70d, Belsize Park Gardens, London, NW3 4NE | Director | 03 June 2009 | Active |
93 Back Lane, Whittington, WS14 9SA | Director | 03 June 2009 | Active |
Cpl Fm Group Limited | ||
Notified on | : | 16 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Paper Mill End Industrial Estate, Birmingham, England, B44 8NH |
Nature of control | : |
|
Mrs Carol Anne Allen | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Address | : | 11 Paper Mill End, Aldridge Road, Birmingham, B44 8NH |
Nature of control | : |
|
Mr Timothy Allen | ||
Notified on | : | 04 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | 11 Paper Mill End, Aldridge Road, Birmingham, B44 8NH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-29 | Resolution | Resolution. | Download |
2023-06-29 | Incorporation | Memorandum articles. | Download |
2023-06-29 | Capital | Capital name of class of shares. | Download |
2023-06-19 | Capital | Capital allotment shares. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Incorporation | Memorandum articles. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Officers | Termination director company with name termination date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.