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.
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 |
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 |
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 |