About

Registered Number: 01572632
Date of Incorporation: 06/07/1981 (42 years and 9 months ago)
Company Status: Active
Registered Address: 60-68 Durning Road, Liverpool, L7 5NG

 

Established in 1981, Cu-plas Supplies Ltd are based in Liverpool, it's status in the Companies House registry is set to "Active". Brown, Helen Louise, Newton, David Brian, Newton, David Brian, Lindsay, John Bruce, Richards, Colin Frederick, Simm, Ernest Dudley, Simm, Gareth, Simm, Graham, Simm, Gregory Maddocks, Simm, Lawrence are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, David Brian 01 July 2011 - 1
LINDSAY, John Bruce N/A 30 June 2011 1
RICHARDS, Colin Frederick N/A 31 July 2001 1
SIMM, Ernest Dudley N/A 28 November 2007 1
SIMM, Gareth 18 January 2013 20 March 2019 1
SIMM, Graham N/A 20 March 2019 1
SIMM, Gregory Maddocks 18 January 2013 20 March 2019 1
SIMM, Lawrence N/A 20 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Helen Louise 20 March 2019 - 1
NEWTON, David Brian 01 July 2011 20 March 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 27 August 2020
RESOLUTIONS - N/A 25 August 2020
MA - Memorandum and Articles 25 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 18 November 2019
PSC05 - N/A 18 June 2019
CS01 - N/A 18 June 2019
SH06 - Notice of cancellation of shares 24 April 2019
SH03 - Return of purchase of own shares 03 April 2019
PSC02 - N/A 20 March 2019
PSC07 - N/A 20 March 2019
PSC07 - N/A 20 March 2019
AP03 - Appointment of secretary 20 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
TM01 - Termination of appointment of director 20 March 2019
CS01 - N/A 12 February 2019
PSC07 - N/A 11 February 2019
PSC01 - N/A 11 February 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 20 November 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 26 February 2015
AD04 - Change of location of company records to the registered office 26 February 2015
AA - Annual Accounts 28 November 2014
MR04 - N/A 25 June 2014
MR01 - N/A 18 June 2014
MR04 - N/A 16 June 2014
SH06 - Notice of cancellation of shares 23 April 2014
AR01 - Annual Return 26 February 2014
SH06 - Notice of cancellation of shares 29 January 2014
AA - Annual Accounts 13 January 2014
SH06 - Notice of cancellation of shares 15 October 2013
SH06 - Notice of cancellation of shares 16 July 2013
SH06 - Notice of cancellation of shares 16 April 2013
AR01 - Annual Return 04 March 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 30 January 2013
SH06 - Notice of cancellation of shares 29 January 2013
AD01 - Change of registered office address 03 January 2013
SH06 - Notice of cancellation of shares 05 October 2012
SH06 - Notice of cancellation of shares 02 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 February 2012
SH03 - Return of purchase of own shares 24 August 2011
TM02 - Termination of appointment of secretary 20 July 2011
AP03 - Appointment of secretary 20 July 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 20 July 2011
SH06 - Notice of cancellation of shares 05 July 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 26 October 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 12 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
AA - Annual Accounts 08 May 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 01 March 2006
287 - Change in situation or address of Registered Office 28 February 2006
363a - Annual Return 16 February 2006
287 - Change in situation or address of Registered Office 31 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 10 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 02 May 2002
363s - Annual Return 11 February 2002
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
RESOLUTIONS - N/A 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 30 June 2000
225 - Change of Accounting Reference Date 28 June 2000
363s - Annual Return 14 February 2000
395 - Particulars of a mortgage or charge 10 May 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 04 March 1997
363s - Annual Return 02 May 1996
AA - Annual Accounts 31 March 1996
AA - Annual Accounts 28 March 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 17 March 1994
288 - N/A 17 March 1994
363s - Annual Return 22 February 1994
363s - Annual Return 14 February 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 13 April 1992
363s - Annual Return 28 February 1992
RESOLUTIONS - N/A 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1991
AA - Annual Accounts 08 July 1991
363a - Annual Return 29 June 1991
288 - N/A 24 July 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 30 March 1990
363 - Annual Return 25 April 1989
AA - Annual Accounts 18 April 1989
395 - Particulars of a mortgage or charge 07 April 1989
363 - Annual Return 09 May 1988
AA - Annual Accounts 27 April 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
363 - Annual Return 09 May 1986
MISC - Miscellaneous document 06 July 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Legal charge 20 April 1999 Fully Satisfied

N/A

Legal charge 03 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.