About

Registered Number: 00584163
Date of Incorporation: 17/05/1957 (66 years and 11 months ago)
Company Status: Active
Registered Address: Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.