CPE PRESSURE VESSELS LIMITED - TAMWORTH
Company Profile | Company Filings |
Overview
CPE PRESSURE VESSELS LIMITED is a Private Limited Company from TAMWORTH and has the status: Active.
CPE PRESSURE VESSELS LIMITED was incorporated 75 years ago on 12/06/1948 and has the registered number: 00455384. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CPE PRESSURE VESSELS LIMITED was incorporated 75 years ago on 12/06/1948 and has the registered number: 00455384. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
CPE PRESSURE VESSELS LIMITED - TAMWORTH
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
APOLLO ROAD
TAMWORTH
STAFFORDSHIRE
B79 7TA
This Company Originates in : United Kingdom
Previous trading names include:
COMPRESSOR & POWER ENGINEERS LIMITED (until 12/04/2012)
COMPRESSOR & POWER ENGINEERS LIMITED (until 12/04/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/12/2023 | 21/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW CAMPBELL MATHESON | Oct 1981 | British | Director | 2018-03-09 | CURRENT |
MR WILLIAM RAYMOND STANLEY | Jun 1985 | British | Director | 2019-10-24 | CURRENT |
MR JOHN ANGUS MACGREGOR | Sep 1986 | British | Director | 2019-02-01 | CURRENT |
MR IAIN ROSS MACGREGOR | Jan 1982 | British | Director | 2018-03-09 | CURRENT |
MR ANDREW CAMPBELL MATHESON | Secretary | 2018-03-09 | CURRENT | ||
MR STEPHEN DAVID NEWALL | Feb 1970 | British | Director | 1996-04-03 UNTIL 2019-10-24 | RESIGNED |
MRS NICOLA DAWN WEBSTER NEWALL | Nov 1971 | British | Director | 2015-04-01 UNTIL 2017-11-08 | RESIGNED |
DR JONATHAN PAUL NEWALL | Feb 1970 | British | Director | 1999-02-01 UNTIL 2006-11-23 | RESIGNED |
MR JOHN HAROLD NEWALL | Aug 1930 | British | Director | RESIGNED | |
MRS ELIZABETH LOUISE NEWALL | May 1936 | British | Director | RESIGNED | |
MR RODERICK JAMES MACGREGOR | Dec 1952 | British | Director | 2018-03-09 UNTIL 2019-02-01 | RESIGNED |
MRS JOY KATHLEEN SELL | Dec 1934 | Secretary | RESIGNED | ||
MR STEPHEN DAVID NEWALL | Secretary | 2014-03-14 UNTIL 2018-03-09 | RESIGNED | ||
MRS ELIZABETH LOUISE NEWALL | May 1936 | British | Secretary | 1999-02-01 UNTIL 2014-03-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cpe (Holdings) Ltd | 2018-03-09 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cpe Pneumatics Limited | 2016-04-06 - 2019-04-02 | Tamworth Staffordshire |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CPE Pressure Vessels Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-18 | 31-03-2018 | £1,356,181 Cash £1,906,203 equity |
CPE Pressure Vessels Limited - Accounts to registrar - small 17.2 | 2017-08-08 | 31-03-2017 | £1,333,059 Cash £1,912,799 equity |
CPE Pressure Vessels Limited - Abbreviated accounts 16.3 | 2016-12-09 | 31-03-2016 | £1,137,015 Cash £1,616,926 equity |
CPE Pressure Vessels Limited - Limited company - abbreviated - 11.6 | 2015-09-29 | 31-03-2015 | £991,047 Cash £1,350,481 equity |
CPE Pressure Vessels Limited - Limited company - abbreviated - 11.0.0 | 2014-10-28 | 31-03-2014 | £612,883 Cash £1,045,479 equity |