UKBizDB.co.uk

CPR MANUFACTURING LIMITED

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

This company is commonly known as Cpr Manufacturing Limited. The company was founded 23 years ago and was given the registration number 04045866. The firm's registered office is in LEEDS. You can find them at 1 Glentrool Avenue, Sherburn In Elmet, Leeds, West Yorkshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CPR MANUFACTURING LIMITED
Company Number:04045866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:1 Glentrool Avenue, Sherburn In Elmet, Leeds, West Yorkshire, United Kingdom, LS25 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE

Director21 August 2000Active
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE

Director01 September 2023Active
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE

Secretary21 August 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary02 August 2000Active
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE

Director01 April 2020Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director02 August 2000Active

People with Significant Control

Vickers-Lee Holdings Limited
Notified on:12 November 2019
Status:Active
Country of residence:England
Address:1, Glentrool Avenue, Leeds, England, LS25 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cromwell Polythene Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Glentrool Avenue, Leeds, United Kingdom, LS25 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Richard Vickers Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Low Hall, Forest Lane, York, England, YO61 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Debra Jane Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Low Hall, Forest Lane, York, England, YO61 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type small.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type small.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Capital

Capital alter shares subdivision.

Download
2021-03-31Incorporation

Memorandum articles.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-31Capital

Capital variation of rights attached to shares.

Download
2021-03-31Capital

Capital name of class of shares.

Download
2021-03-31Change of constitution

Statement of companys objects.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Accounts

Accounts with accounts type small.

Download
2020-09-02Resolution

Resolution.

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.