CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED was incorporated 27 years ago on 12/02/1997 and has the registered number: 03317386. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED was incorporated 27 years ago on 12/02/1997 and has the registered number: 03317386. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED - SHEFFIELD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
WESTTHORPE FIELDS ROAD
SHEFFIELD
S21 1TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN LESLIE ANSON | Jul 1965 | British | Director | 2021-08-23 | CURRENT |
MR JASON DAVID SUTTON | Dec 1982 | British | Director | 2018-02-22 | CURRENT |
MR JAMES NICHOLAS GLOVER | Jan 1969 | British | Director | 2021-08-23 | CURRENT |
MR TIMOTHY WILLIAM MINETT | Jan 1960 | British | Director | 2007-09-26 UNTIL 2022-10-27 | RESIGNED |
SHARON ARMITAGE | British | Secretary | 2005-03-31 UNTIL 2017-08-31 | RESIGNED | |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Secretary | 2002-03-08 UNTIL 2005-03-31 | RESIGNED |
BEVERLEY JAYNE BEAN | Apr 1957 | Secretary | 1997-04-01 UNTIL 2002-03-08 | RESIGNED | |
MR STEPHEN HOWARTH | Jan 1947 | British | Director | 1997-05-02 UNTIL 2001-11-30 | RESIGNED |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Director | 1997-04-01 UNTIL 2005-03-31 | RESIGNED |
MR DARREN WAKE | Nov 1967 | British | Director | 2007-10-11 UNTIL 2018-09-28 | RESIGNED |
MR JAMES FREDERICK TATE | Nov 1972 | British | Director | 2005-04-01 UNTIL 2007-10-11 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-02-12 UNTIL 1997-04-01 | RESIGNED | ||
WILLIAM FRED CLARKE | Sep 1955 | British | Director | 1997-05-02 UNTIL 2002-05-01 | RESIGNED |
DAVID EDWARD FOSTER | Jun 1943 | British | Director | 1997-05-02 UNTIL 2001-11-16 | RESIGNED |
DOUGLAS JOHN KERR | Jun 1953 | British | Director | 2002-04-30 UNTIL 2007-09-26 | RESIGNED |
DOWNIE BROWN | Jun 1943 | British | Director | 2002-03-08 UNTIL 2002-04-30 | RESIGNED |
KEITH BROOM | May 1963 | British | Director | 1997-05-02 UNTIL 2001-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-02-12 UNTIL 1997-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Julian Paul Vivian Mash | 2016-04-06 - 2022-02-14 | 7/1961 | London |
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 |
Sg Hambros Limited | 2016-04-06 - 2021-03-01 | London |
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 | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |