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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE | Director | 21 August 2000 | Active |
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE | Director | 01 September 2023 | Active |
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE | Secretary | 21 August 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 02 August 2000 | Active |
1, Glentrool Avenue, Sherburn In Elmet, Leeds, United Kingdom, LS25 6RE | Director | 01 April 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 02 August 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Accounts | Accounts with accounts type small. | Download |
2023-11-23 | Officers | Termination secretary company with name termination date. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-14 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Capital | Capital alter shares subdivision. | Download |
2021-03-31 | Incorporation | Memorandum articles. | Download |
2021-03-31 | Resolution | Resolution. | Download |
2021-03-31 | Capital | Capital variation of rights attached to shares. | Download |
2021-03-31 | Capital | Capital name of class of shares. | Download |
2021-03-31 | Change of constitution | Statement of companys objects. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-02 | Accounts | Accounts with accounts type small. | Download |
2020-09-02 | Resolution | Resolution. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-07 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.