This company is commonly known as Cpld Limited. The company was founded 63 years ago and was given the registration number 00668114. 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.
Name | : | CPLD LIMITED |
---|---|---|
Company Number | : | 00668114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 1960 |
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 | 01 November 2022 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 04 April 2024 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ | Director | 22 February 2018 | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Secretary | 31 March 2005 | Active |
4 Ashfurlong Park, Dore, Sheffield, S17 3LD | Secretary | 23 August 1996 | Active |
3 Cedar Crescent, Narborough, LE9 5GZ | Secretary | - | Active |
57 Busheywood Road, Dore, Sheffield, S17 3QA | Secretary | 07 December 1992 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 08 March 2002 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Secretary | 05 October 1995 | Active |
22 Malvern Road, West Bridgford, Nottingham, NG2 7DG | Director | 01 April 2005 | Active |
1 Chestnut Close, Codsall, Wolverhampton, WV8 2EZ | Director | - | Active |
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG | Director | 05 October 1995 | Active |
26 Trough Road, Watnall, Nottingham, NG16 1HQ | Director | 05 October 1995 | Active |
86 Darley Abbey Drive, Darley Abbey, Derby, DE22 1EF | Director | - | Active |
3 Birstall Close, Upper Newbold, Chesterfield, S41 8WA | Director | 08 March 2002 | Active |
7 Spinney Close, Kidderminster, DY11 6DQ | Director | - | Active |
3 Gleneagles Close, Walton, Chesterfield, S40 3NE | Director | 05 October 1995 | Active |
63a Sailmakers Court, William Morris Way, London, SW6 2UU | Director | - | Active |
184 Derby Road, Beeston, Nottingham, NG9 3AN | Director | 05 October 1995 | Active |
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ | Director | 03 March 2005 | Active |
Longstone Hall, Great Longstone, Bakewell, DE45 1TZ | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 12 July 2002 | Active |
Hill Top Farm Heathcote, Hartington, SK17 0AY | Director | - | Active |
17 Ingatestone Drive, Wordsley, Stourbridge, DY8 5PT | Director | - | Active |
2 Shipton Road, Sutton Coldfield, B72 1NR | Director | - | Active |
Hambro House, Treville Street Roehampton, London, SW15 4JX | Director | 08 March 2002 | Active |
Briar Cottage, Wrexham Road Bickerton, Malpas, SY14 8BD | Director | - | Active |
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ | Director | 26 September 2007 | Active |
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH | Director | - | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 05 March 2004 | Active |
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT | Director | 05 October 1995 | Active |
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 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ |
Nature of 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Officers | Termination secretary company with name termination date. | Download |
2017-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.