About

Registered Number: 01191882
Date of Incorporation: 28/11/1974 (50 years and 4 months ago)
Company Status: Active
Registered Address: Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

C.P. Supplies Ltd was established in 1974, it has a status of "Active". We don't currently know the number of employees at the company. C.P. Supplies Ltd has 11 directors listed as Dosanjh, Kulbinder Kaur, Brice, Michael Leonard, Clark, Kenneth Joseph, Hardy, David George, Hoad, Douglas Brian, Levell, Peter Arthur, Lowe, Ian William Edward, Matthews, Christopher Neil, Naptin, Martin Alexander, Stewart, Alexander, Young, Martin Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRICE, Michael Leonard N/A 31 May 1993 1
CLARK, Kenneth Joseph N/A 01 January 1996 1
HARDY, David George N/A 05 September 1995 1
HOAD, Douglas Brian N/A 01 February 2004 1
LEVELL, Peter Arthur N/A 01 April 1993 1
LOWE, Ian William Edward 01 January 1996 31 December 1997 1
MATTHEWS, Christopher Neil 03 March 1997 31 December 2009 1
NAPTIN, Martin Alexander 01 January 1995 09 June 2020 1
STEWART, Alexander N/A 31 December 1997 1
YOUNG, Martin Paul 01 January 1995 19 January 2001 1
Secretary Name Appointed Resigned Total Appointments
DOSANJH, Kulbinder Kaur 18 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
AP03 - Appointment of secretary 01 November 2019
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 01 November 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 04 June 2019
CH01 - Change of particulars for director 23 July 2018
CH03 - Change of particulars for secretary 23 July 2018
PSC05 - N/A 11 July 2018
AA - Annual Accounts 11 July 2018
CH01 - Change of particulars for director 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 July 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 06 June 2016
CH01 - Change of particulars for director 26 April 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 25 February 2011
RESOLUTIONS - N/A 23 December 2010
TM01 - Termination of appointment of director 14 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
TM01 - Termination of appointment of director 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 October 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 29 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 04 June 2008
353 - Register of members 17 October 2007
353 - Register of members 17 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 26 July 2005
363a - Annual Return 04 July 2005
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363a - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 24 June 2003
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
AUD - Auditor's letter of resignation 15 August 2002
363a - Annual Return 06 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 June 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
AA - Annual Accounts 29 October 2001
363a - Annual Return 09 July 2001
288b - Notice of resignation of directors or secretaries 19 February 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1999
AA - Annual Accounts 20 October 1999
363a - Annual Return 12 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 25 July 1998
363s - Annual Return 13 July 1998
AUD - Auditor's letter of resignation 26 February 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
287 - Change in situation or address of Registered Office 29 August 1997
AA - Annual Accounts 12 June 1997
363s - Annual Return 12 June 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
AUD - Auditor's letter of resignation 22 October 1996
AA - Annual Accounts 15 June 1996
363s - Annual Return 15 June 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 23 January 1996
288 - N/A 07 November 1995
288 - N/A 07 September 1995
AA - Annual Accounts 14 June 1995
363s - Annual Return 14 June 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
288 - N/A 14 February 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 22 June 1994
288 - N/A 23 March 1994
363s - Annual Return 22 June 1993
288 - N/A 22 June 1993
AA - Annual Accounts 22 June 1993
288 - N/A 04 April 1993
AA - Annual Accounts 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
288 - N/A 24 June 1992
363b - Annual Return 24 June 1992
395 - Particulars of a mortgage or charge 22 June 1992
288 - N/A 18 March 1992
AUD - Auditor's letter of resignation 09 August 1991
AA - Annual Accounts 17 June 1991
363b - Annual Return 17 June 1991
288 - N/A 10 June 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
288 - N/A 11 April 1990
363 - Annual Return 04 July 1989
AA - Annual Accounts 04 July 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
363 - Annual Return 25 October 1988
AA - Annual Accounts 18 May 1988
RESOLUTIONS - N/A 06 April 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
288 - N/A 15 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 1988
288 - N/A 18 January 1988
288 - N/A 23 November 1987
363 - Annual Return 29 July 1987
AA - Annual Accounts 29 July 1987
AA - Annual Accounts 22 October 1986
363 - Annual Return 22 October 1986
288 - N/A 17 October 1986
AA - Annual Accounts 16 June 1983

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 June 1992 Fully Satisfied

N/A

Legal charge 14 June 1984 Fully Satisfied

N/A

Charge 20 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.