Warning: file_put_contents(c/ee2933f9224191b9a770870dadd274ea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cpld Limited, S21 1TZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPLD LIMITED

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

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.

Company Information

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:
  • 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, S21 1TZ

Director01 November 2022Active
Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

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

Director22 February 2018Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

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

Secretary23 August 1996Active
3 Cedar Crescent, Narborough, LE9 5GZ

Secretary-Active
57 Busheywood Road, Dore, Sheffield, S17 3QA

Secretary07 December 1992Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

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

Secretary05 October 1995Active
22 Malvern Road, West Bridgford, Nottingham, NG2 7DG

Director01 April 2005Active
1 Chestnut Close, Codsall, Wolverhampton, WV8 2EZ

Director-Active
Church Cottage 2 Church Lane, Calow, Chesterfield, S44 5AG

Director05 October 1995Active
26 Trough Road, Watnall, Nottingham, NG16 1HQ

Director05 October 1995Active
86 Darley Abbey Drive, Darley Abbey, Derby, DE22 1EF

Director-Active
3 Birstall Close, Upper Newbold, Chesterfield, S41 8WA

Director08 March 2002Active
7 Spinney Close, Kidderminster, DY11 6DQ

Director-Active
3 Gleneagles Close, Walton, Chesterfield, S40 3NE

Director05 October 1995Active
63a Sailmakers Court, William Morris Way, London, SW6 2UU

Director-Active
184 Derby Road, Beeston, Nottingham, NG9 3AN

Director05 October 1995Active
Orchard Lodge, Keyworth Lane Bunny, Nottingham, NG11 6QZ

Director03 March 2005Active
Longstone Hall, Great Longstone, Bakewell, DE45 1TZ

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director12 July 2002Active
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

Director08 March 2002Active
Briar Cottage, Wrexham Road Bickerton, Malpas, SY14 8BD

Director-Active
Westthorpe Fields Road, Killamarsh, Sheffield, England, S21 1TZ

Director26 September 2007Active
Ballochmyle, Welbeck Road Bolsover, Chesterfield, S44 6DH

Director-Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 March 2004Active
4 Summercourt Drive, Ravenshead, Nottingham, NG15 9FT

Director05 October 1995Active

People with Significant Control

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 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
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type dormant.

Download
2021-09-01Confirmation 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
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type dormant.

Download
2019-08-30Confirmation 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
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-01-08Accounts

Accounts with accounts type dormant.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.