This company is commonly known as Cu-plas Supplies Limited. The company was founded 42 years ago and was given the registration number 01572632. The firm's registered office is in LIVERPOOL. You can find them at 60-68 Durning Road, , Liverpool, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | CU-PLAS SUPPLIES LIMITED |
---|---|---|
Company Number | : | 01572632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1981 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60-68 Durning Road, Liverpool, L7 5NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Director | 01 July 2011 | Active |
60-68, Durning Road, Liverpool, L7 5NG | Secretary | 20 March 2019 | Active |
Braemar, Mill Lane, Willaston, CH64 1RF | Secretary | 24 November 1993 | Active |
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Secretary | 01 July 2011 | Active |
75 Hallbridge Gardens, Upholland, Skelmersdale, WN8 0EP | Secretary | - | Active |
Braemar, Mill Lane, Willaston, CH64 1RF | Director | - | Active |
3 Trescott Mews, Standish, Wigan, WN6 0AW | Director | - | Active |
Three Wells, Alma Road, Liverpool, L17 6AH | Director | - | Active |
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Director | 18 January 2013 | Active |
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Director | - | Active |
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Director | 18 January 2013 | Active |
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Director | - | Active |
60-68, Durning Road, Liverpool, United Kingdom, L7 5NG | Director | 18 January 2013 | Active |
Alma Supplies Limited | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 62, Durning Road, Liverpool, England, L7 5NG |
Nature of control | : |
|
Mr Lawrence Simm | ||
Notified on | : | 23 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spinnaker House, Sefton Street, Liverpool, England, L8 5SN |
Nature of control | : |
|
Mr Graham Simm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Address | : | 60-68, Durning Road, Liverpool, L7 5NG |
Nature of control | : |
|
H.E. Simm & Son Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spinnaker House, Sefton Street, Liverpool, England, L8 5SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Officers | Termination secretary company with name termination date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Capital | Capital allotment shares. | Download |
2020-08-25 | Incorporation | Memorandum articles. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Capital | Capital cancellation shares. | Download |
2019-04-03 | Capital | Capital return purchase own shares. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-20 | Officers | Appoint person secretary company with name date. | Download |
2019-03-20 | Officers | Termination secretary company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
2019-03-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.