About

Registered Number: 04289784
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 207 Bradford Road, Stanningley, Pudsey, Leeds, LS28 6QB

 

Founded in 2001, Cupel Solutions Ltd has its registered office in Pudsey in Leeds. We don't currently know the number of employees at this organisation. There are 5 directors listed as Walker, Jayne Samantha, Fensome, Michael John, Baxter, Christopher Stephen, Fensome, Michael John, Malaney, John Stephen for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENSOME, Michael John 10 October 2018 - 1
BAXTER, Christopher Stephen 06 April 2002 20 September 2015 1
FENSOME, Michael John 06 April 2002 30 September 2011 1
MALANEY, John Stephen 06 April 2002 31 January 2007 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Jayne Samantha 19 September 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 October 2018
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 24 January 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH03 - Change of particulars for secretary 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 03 July 2009
363s - Annual Return 24 November 2008
AA - Annual Accounts 23 July 2008
363s - Annual Return 21 January 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 12 December 2002
RESOLUTIONS - N/A 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 22 November 2002
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.