Cpl Industries Latvia Ltd was registered on 17 May 1957 with its registered office in Sheffield, it has a status of "Active". The companies directors are listed as Lomax, Jack Read, Morgan, David Steven, Saunders, Georgina, Saunders, Malcolm at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, David Steven | 28 October 2016 | 31 March 2020 | 1 |
SAUNDERS, Georgina | N/A | 14 September 1992 | 1 |
SAUNDERS, Malcolm | N/A | 14 September 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOMAX, Jack Read | 31 October 1994 | 05 October 1995 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 01 July 2020 | |
TM01 - Termination of appointment of director | 01 April 2020 | |
AA - Annual Accounts | 30 March 2020 | |
MR01 - N/A | 09 March 2020 | |
MR01 - N/A | 07 January 2020 | |
MR01 - N/A | 07 January 2020 | |
MR01 - N/A | 03 January 2020 | |
CS01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 23 December 2018 | |
CS01 - N/A | 26 November 2018 | |
CH01 - Change of particulars for director | 19 November 2018 | |
TM01 - Termination of appointment of director | 01 October 2018 | |
RESOLUTIONS - N/A | 24 July 2018 | |
MR01 - N/A | 06 June 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 05 December 2017 | |
PSC04 - N/A | 11 September 2017 | |
TM02 - Termination of appointment of secretary | 04 September 2017 | |
RESOLUTIONS - N/A | 26 April 2017 | |
MR01 - N/A | 26 April 2017 | |
MR01 - N/A | 20 April 2017 | |
MR01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 29 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
CS01 - N/A | 24 November 2016 | |
AP01 - Appointment of director | 08 November 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
AP01 - Appointment of director | 28 October 2016 | |
AR01 - Annual Return | 18 March 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 21 March 2014 | |
AD01 - Change of registered office address | 01 October 2013 | |
AA - Annual Accounts | 15 August 2013 | |
CH01 - Change of particulars for director | 13 August 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AA - Annual Accounts | 12 July 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 12 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 09 December 2010 | |
CH01 - Change of particulars for director | 09 December 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 18 March 2010 | |
CH03 - Change of particulars for secretary | 23 February 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 26 March 2009 | |
RESOLUTIONS - N/A | 28 November 2008 | |
MEM/ARTS - N/A | 28 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 September 2008 | |
AA - Annual Accounts | 15 August 2008 | |
363a - Annual Return | 26 March 2008 | |
288a - Notice of appointment of directors or secretaries | 04 October 2007 | |
288b - Notice of resignation of directors or secretaries | 04 October 2007 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 20 March 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2006 | |
AA - Annual Accounts | 19 July 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
363a - Annual Return | 20 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
288a - Notice of appointment of directors or secretaries | 20 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 April 2005 | |
363s - Annual Return | 21 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
AA - Annual Accounts | 05 August 2004 | |
363s - Annual Return | 26 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
AA - Annual Accounts | 10 September 2003 | |
363s - Annual Return | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 19 September 2002 | |
288a - Notice of appointment of directors or secretaries | 19 September 2002 | |
AA - Annual Accounts | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 24 June 2002 | |
363s - Annual Return | 01 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 29 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 11 April 2002 | |
288b - Notice of resignation of directors or secretaries | 06 February 2002 | |
AA - Annual Accounts | 31 January 2002 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
288b - Notice of resignation of directors or secretaries | 11 December 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
RESOLUTIONS - N/A | 10 July 2001 | |
363s - Annual Return | 12 April 2001 | |
MEM/ARTS - N/A | 29 March 2001 | |
AA - Annual Accounts | 21 January 2001 | |
363s - Annual Return | 27 March 2000 | |
AA - Annual Accounts | 21 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 May 1999 | |
363s - Annual Return | 29 March 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 1998 | |
RESOLUTIONS - N/A | 04 June 1998 | |
395 - Particulars of a mortgage or charge | 01 June 1998 | |
RESOLUTIONS - N/A | 28 April 1998 | |
AA - Annual Accounts | 15 April 1998 | |
363s - Annual Return | 14 April 1998 | |
CERTNM - Change of name certificate | 22 January 1998 | |
CERTNM - Change of name certificate | 03 October 1997 | |
AA - Annual Accounts | 29 July 1997 | |
RESOLUTIONS - N/A | 17 July 1997 | |
395 - Particulars of a mortgage or charge | 19 June 1997 | |
363s - Annual Return | 25 March 1997 | |
AA - Annual Accounts | 27 January 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 22 January 1997 | |
363s - Annual Return | 14 March 1996 | |
288 - N/A | 14 March 1996 | |
AA - Annual Accounts | 10 January 1996 | |
288 - N/A | 13 November 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
395 - Particulars of a mortgage or charge | 20 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 18 October 1995 | |
288 - N/A | 18 October 1995 | |
288 - N/A | 18 October 1995 | |
288 - N/A | 18 October 1995 | |
288 - N/A | 18 October 1995 | |
RESOLUTIONS - N/A | 12 October 1995 | |
RESOLUTIONS - N/A | 12 October 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 October 1995 | |
288 - N/A | 13 July 1995 | |
363s - Annual Return | 13 June 1995 | |
AA - Annual Accounts | 27 April 1995 | |
288 - N/A | 14 March 1995 | |
288 - N/A | 14 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 29 March 1994 | |
363s - Annual Return | 29 March 1994 | |
288 - N/A | 12 March 1994 | |
288 - N/A | 12 March 1994 | |
288 - N/A | 13 December 1993 | |
363s - Annual Return | 25 March 1993 | |
288 - N/A | 18 March 1993 | |
288 - N/A | 18 March 1993 | |
288 - N/A | 18 March 1993 | |
287 - Change in situation or address of Registered Office | 15 February 1993 | |
AA - Annual Accounts | 18 December 1992 | |
363s - Annual Return | 22 May 1992 | |
AA - Annual Accounts | 18 December 1991 | |
AA - Annual Accounts | 14 June 1991 | |
363a - Annual Return | 11 April 1991 | |
363 - Annual Return | 14 September 1990 | |
AA - Annual Accounts | 14 November 1989 | |
288 - N/A | 25 July 1989 | |
288 - N/A | 12 July 1989 | |
363 - Annual Return | 21 June 1989 | |
AA - Annual Accounts | 05 February 1989 | |
AA - Annual Accounts | 25 March 1988 | |
363 - Annual Return | 25 March 1988 | |
AA - Annual Accounts | 21 May 1987 | |
363 - Annual Return | 21 May 1987 | |
288 - N/A | 17 March 1987 | |
363 - Annual Return | 02 June 1986 | |
AA - Annual Accounts | 03 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 February 2020 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 31 May 2018 | Outstanding |
N/A |
A registered charge | 12 April 2017 | Outstanding |
N/A |
A registered charge | 12 April 2017 | Outstanding |
N/A |
A registered charge | 12 April 2017 | Outstanding |
N/A |
Debenture | 12 May 2006 | Fully Satisfied |
N/A |
Third supplemental debenture | 18 May 1998 | Fully Satisfied |
N/A |
Second supplemental debenture | 02 June 1997 | Fully Satisfied |
N/A |
Deed of accession | 05 October 1995 | Fully Satisfied |
N/A |
Charge | 05 June 1985 | Fully Satisfied |
N/A |