About

Registered Number: 02993245
Date of Incorporation: 22/11/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Westthorpe Fields Road, Killamarsh, Sheffield, S21 1TZ

 

Cpl Industries Ltd was registered on 22 November 1994 and are based in Sheffield, it's status in the Companies House registry is set to "Active". The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 22 November 2019
TM01 - Termination of appointment of director 27 June 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 22 November 2018
CH01 - Change of particulars for director 19 November 2018
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 November 2017
PSC04 - N/A 11 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 22 November 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 23 November 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 08 September 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
MR04 - N/A 21 August 2015
AA - Annual Accounts 16 July 2015
AA - Annual Accounts 17 April 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 24 November 2014
MR01 - N/A 13 December 2013
AR01 - Annual Return 26 November 2013
AD01 - Change of registered office address 01 October 2013
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
RESOLUTIONS - N/A 10 April 2013
MG01 - Particulars of a mortgage or charge 10 April 2013
MG01 - Particulars of a mortgage or charge 04 April 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 04 October 2011
RESOLUTIONS - N/A 22 August 2011
AA - Annual Accounts 12 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
MG01 - Particulars of a mortgage or charge 20 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2011
AP01 - Appointment of director 25 March 2011
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 02 July 2010
TM01 - Termination of appointment of director 11 June 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AR01 - Annual Return 23 November 2009
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 23 December 2008
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 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 15 August 2008
123 - Notice of increase in nominal capital 18 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 December 2007
363s - Annual Return 18 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 26 September 2007
AA - Annual Accounts 18 September 2007
363s - Annual Return 08 December 2006
RESOLUTIONS - N/A 27 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
AA - Annual Accounts 20 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
RESOLUTIONS - N/A 12 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2006
123 - Notice of increase in nominal capital 12 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
395 - Particulars of a mortgage or charge 19 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
288b - Notice of resignation of directors or secretaries 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2004
363s - Annual Return 02 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2004
AA - Annual Accounts 05 August 2004
SA - Shares agreement 22 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
123 - Notice of increase in nominal capital 06 July 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
MEM/ARTS - N/A 24 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 10 September 2003
RESOLUTIONS - N/A 22 April 2003
RESOLUTIONS - N/A 22 April 2003
363a - Annual Return 09 April 2003
AUD - Auditor's letter of resignation 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 22 January 2003
363s - Annual Return 16 December 2002
288c - Notice of change of directors or secretaries or in their particulars 12 November 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
AA - Annual Accounts 09 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
RESOLUTIONS - N/A 13 March 2002
123 - Notice of increase in nominal capital 13 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
RESOLUTIONS - N/A 12 March 2002
123 - Notice of increase in nominal capital 12 March 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
395 - Particulars of a mortgage or charge 04 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
363s - Annual Return 05 December 2001
RESOLUTIONS - N/A 15 October 2001
MEM/ARTS - N/A 15 October 2001
288a - Notice of appointment of directors or secretaries 07 August 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 26 March 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 13 December 2000
288a - Notice of appointment of directors or secretaries 28 July 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
MEM/ARTS - N/A 28 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
AA - Annual Accounts 21 January 2000
288b - Notice of resignation of directors or secretaries 11 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 07 January 2000
395 - Particulars of a mortgage or charge 22 December 1999
363s - Annual Return 01 December 1999
RESOLUTIONS - N/A 22 November 1999
173 - Declaration in relation to the redemption or purchase of shares out of capital 22 November 1999
MEM/ARTS - N/A 11 October 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 August 1998
395 - Particulars of a mortgage or charge 01 June 1998
CERTNM - Change of name certificate 22 January 1998
363s - Annual Return 19 December 1997
AA - Annual Accounts 16 September 1997
363s - Annual Return 09 July 1997
MEM/ARTS - N/A 27 June 1997
395 - Particulars of a mortgage or charge 19 June 1997
RESOLUTIONS - N/A 18 June 1997
RESOLUTIONS - N/A 02 April 1997
MEM/ARTS - N/A 02 April 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
RESOLUTIONS - N/A 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 27 December 1995
395 - Particulars of a mortgage or charge 20 October 1995
288 - N/A 25 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1995
RESOLUTIONS - N/A 17 July 1995
CERTNM - Change of name certificate 02 June 1995
288 - N/A 23 May 1995
288 - N/A 17 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1995
288 - N/A 10 May 1995
123 - Notice of increase in nominal capital 26 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1995
287 - Change in situation or address of Registered Office 02 March 1995
395 - Particulars of a mortgage or charge 15 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
RESOLUTIONS - N/A 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
288 - N/A 18 January 1995
NEWINC - New incorporation documents 22 November 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Fully Satisfied

N/A

Equitable mortgage of shares 22 March 2013 Fully Satisfied

N/A

Equitable mortgage of shares 22 March 2013 Fully Satisfied

N/A

Deed of accession to an omnibus guarantee and set-off agreement dated 20 march 2013 22 March 2013 Fully Satisfied

N/A

Accession deed 22 March 2013 Fully Satisfied

N/A

Floating charge 22 March 2013 Fully Satisfied

N/A

Floating charge 22 March 2013 Fully Satisfied

N/A

Floating charge 22 March 2013 Fully Satisfied

N/A

All assets debenture 06 April 2011 Fully Satisfied

N/A

Security interest agreement 29 October 2009 Fully Satisfied

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Assignment between the company (among others) as assignor and the chargee (the "security agent") 14 January 2002 Fully Satisfied

N/A

Debenture between the company, the chargors (as defined) and the royal bank of scotland PLC (the security agent) as agent and trustee for itself and each of the lenders (as defined) 14 December 1999 Fully Satisfied

N/A

Third supplememntal debenture 18 May 1998 Fully Satisfied

N/A

Second supplemental debenture 02 June 1997 Fully Satisfied

N/A

Supplemental debenture 05 October 1995 Fully Satisfied

N/A

Debenture 03 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.