UKBizDB.co.uk

CPL SERVICE RESPONSE LIMITED

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

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Stables, Wassell Grove Lane, Hagley, Stourbridge, England, DY9 9JH

Director04 November 2022Active
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director22 October 2020Active
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director22 October 2020Active
Kingsnorth House, Blenheim Way, Birmingham, England, B44 8LS

Director22 October 2020Active
27, Holywell Row, London, EC2A 4JB

Secretary03 June 2009Active
11 Paper Mill End, Aldridge Road, Great Barr, Birmingham, B44 8NH

Director03 June 2009Active
70d, Belsize Park Gardens, London, NW3 4NE

Director03 June 2009Active
93 Back Lane, Whittington, WS14 9SA

Director03 June 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Capital

Capital variation of rights attached to shares.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-29Incorporation

Memorandum articles.

Download
2023-06-29Capital

Capital name of class of shares.

Download
2023-06-19Capital

Capital allotment shares.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Change person director company with change date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Incorporation

Memorandum articles.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-22Address

Change registered office address company with date old address new address.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.