About

Registered Number: 00455384
Date of Incorporation: 12/06/1948 (75 years and 10 months ago)
Company Status: Active
Registered Address: Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA

 

Cpe Pressure Vessels Ltd was established in 1948, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Matheson, Andrew Campbell, Newall, Stephen David, Sell, Joy Kathleen, Newall, Elizabeth Louise, Newall, John Harold, Newall, Jonathan Paul, Dr, Newall, Stephen David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWALL, Elizabeth Louise N/A 14 March 2014 1
NEWALL, John Harold N/A 14 March 2014 1
NEWALL, Jonathan Paul, Dr 01 February 1999 23 November 2006 1
NEWALL, Stephen David 03 April 1996 24 October 2019 1
Secretary Name Appointed Resigned Total Appointments
MATHESON, Andrew Campbell 09 March 2018 - 1
NEWALL, Stephen David 14 March 2014 09 March 2018 1
SELL, Joy Kathleen N/A 01 February 1999 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
PARENT_ACC - N/A 20 December 2019
AGREEMENT2 - N/A 20 December 2019
GUARANTEE2 - N/A 20 December 2019
CS01 - N/A 12 December 2019
PSC07 - N/A 12 December 2019
AP01 - Appointment of director 28 October 2019
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
TM02 - Termination of appointment of secretary 14 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 17 December 2018
PSC02 - N/A 06 December 2018
AP03 - Appointment of secretary 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
MR01 - N/A 15 March 2018
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 13 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 05 June 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 27 October 2014
RESOLUTIONS - N/A 16 September 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 17 July 2012
CERTNM - Change of name certificate 12 April 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 18 December 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 12 December 2007
363a - Annual Return 03 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 20 December 2004
AA - Annual Accounts 20 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 23 December 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 07 October 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 24 December 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 08 February 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 09 March 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
288a - Notice of appointment of directors or secretaries 09 March 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 27 January 1999
AA - Annual Accounts 29 January 1998
363s - Annual Return 29 January 1998
363s - Annual Return 03 March 1997
AA - Annual Accounts 09 January 1997
288 - N/A 21 April 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 09 January 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 31 January 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 04 January 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 22 January 1992
363a - Annual Return 13 January 1992
363 - Annual Return 17 January 1991
AA - Annual Accounts 17 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 19 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 March 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.