About

Registered Number: 07039250
Date of Incorporation: 13/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: The Wilton Centre, Wilton, Redcar, Cleveland, TS10 4RF

 

Cpi Enterprises Ltd was registered on 13 October 2009 and are based in Redcar, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Kirtley, Nicola, Hamlin, Neville Peter, Saunders, Timothy James, Siderman-wolter, Kirk, Ward Hadaway Incorporations Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD HADAWAY INCORPORATIONS LIMITED 13 October 2009 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
KIRTLEY, Nicola 03 August 2018 - 1
HAMLIN, Neville Peter 01 July 2010 31 May 2016 1
SAUNDERS, Timothy James 30 March 2015 29 February 2016 1
SIDERMAN-WOLTER, Kirk 23 March 2016 03 August 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 April 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 16 October 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 21 August 2018
AP03 - Appointment of secretary 10 August 2018
TM02 - Termination of appointment of secretary 10 August 2018
PSC02 - N/A 21 June 2018
PSC09 - N/A 21 June 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 19 December 2017
AP01 - Appointment of director 19 December 2017
CS01 - N/A 27 October 2017
AP01 - Appointment of director 01 September 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 11 November 2016
TM01 - Termination of appointment of director 15 June 2016
TM02 - Termination of appointment of secretary 15 June 2016
AP03 - Appointment of secretary 29 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 30 October 2015
AP03 - Appointment of secretary 30 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 17 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 November 2010
RESOLUTIONS - N/A 07 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
AP01 - Appointment of director 01 July 2010
AD01 - Change of registered office address 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AP03 - Appointment of secretary 01 July 2010
AA01 - Change of accounting reference date 01 July 2010
CERTNM - Change of name certificate 25 January 2010
MEM/ARTS - N/A 20 January 2010
RESOLUTIONS - N/A 10 January 2010
RESOLUTIONS - N/A 25 October 2009
NEWINC - New incorporation documents 13 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.