CPLD LIMITED
Overview
Company Name | CPLD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00668114 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPLD LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CPLD LIMITED located?
Registered Office Address | Westthorpe Fields Road Killamarsh S21 1TZ Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPLD LIMITED?
Company Name | From | Until |
---|---|---|
L.C.P. FUELS LIMITED | Aug 19, 1960 | Aug 19, 1960 |
What are the latest accounts for CPLD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CPLD LIMITED?
Last Confirmation Statement Made Up To | Aug 30, 2025 |
---|---|
Next Confirmation Statement Due | Sep 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 30, 2024 |
Overdue | No |
What are the latest filings for CPLD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Philip Edward Higginbottom as a director on Apr 04, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Timothy William Minett as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Nicholas Glover as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Cessation of Sg Hambros Limited as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 3 pages | AA | ||
Director's details changed for Mr Jason David Sutton on Nov 19, 2018 | 2 pages | CH01 | ||
Termination of appointment of Darren Wake as a director on Sep 28, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jason David Sutton as a director on Feb 22, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Change of details for Mr Julian Paul Vivian Mash as a person with significant control on Jul 25, 2016 | 2 pages | PSC04 | ||
Termination of appointment of Sharon Armitage as a secretary on Aug 31, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CPLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLOVER, James Nicholas | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | Solicitor | 246433300001 | ||||
HIGGINBOTTOM, Philip Edward | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | United Kingdom | British | Finance Director | 194458680001 | ||||
SUTTON, Jason David | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road | England | British | Accountant | 250292280001 | ||||
ARMITAGE, Sharon | Secretary | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | British | 74747850001 | ||||||
BEAN, Beverley Jayne | Secretary | 4 Ashfurlong Park Dore S17 3LD Sheffield South Yorkshire | British | 48939190002 | ||||||
DALBY, Graham Edward | Secretary | 3 Cedar Crescent LE9 5GZ Narborough Leicestershire | British | 565770001 | ||||||
VEASEY, John Robert | Secretary | 57 Busheywood Road Dore S17 3QA Sheffield | British | 1134670001 | ||||||
WILLIAMS, Brian Arthur | Secretary | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | British | Company Secretary/Di | 1846380001 | |||||
WILLIAMS, Brian Arthur | Secretary | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | British | Company Secretary/Director | 1846380001 | |||||
ABBA, Glyn Michael | Director | 22 Malvern Road West Bridgford NG2 7DG Nottingham Nottinghamshire | England | British | Finance Director | 94083910001 | ||||
BARCLAY, James Neville | Director | 1 Chestnut Close Codsall WV8 2EZ Wolverhampton West Midlands | British | Director | 30341120001 | |||||
BROOM, Keith | Director | Church Cottage 2 Church Lane Calow S44 5AG Chesterfield Derbyshire | British | Director | 42112330003 | |||||
CLARKE, William Fred | Director | 26 Trough Road Watnall NG16 1HQ Nottingham | British | Director | 44666740001 | |||||
CLEMENT, Christopher John | Director | 86 Darley Abbey Drive Darley Abbey DE22 1EF Derby Derbyshire | British | Director | 30341130001 | |||||
CRAWFORD, Donna | Director | 3 Birstall Close Upper Newbold S41 8WA Chesterfield Derbyshire | British | Accountant | 81630620001 | |||||
DEELEY, Derick Albert | Director | 7 Spinney Close DY11 6DQ Kidderminster Worcestershire | British | Director | 3937640001 | |||||
FOSTER, David Edward | Director | 3 Gleneagles Close Walton S40 3NE Chesterfield Derbyshire | British | Director | 1631360001 | |||||
GAINHAM, John Henry | Director | 63a Sailmakers Court William Morris Way SW6 2UU London | British | Director | 565790003 | |||||
HOWARTH, Stephen | Director | 184 Derby Road Beeston NG9 3AN Nottingham Nottinghamshire | United Kingdom | British | Director | 30295580001 | ||||
KERR, Douglas John | Director | Orchard Lodge Keyworth Lane Bunny NG11 6QZ Nottingham Nottinghamshire | British | Company Director | 67392040002 | |||||
MCERLAIN, David Patrick | Director | Longstone Hall Great Longstone DE45 1TZ Bakewell Derbyshire | British | Director | 780940004 | |||||
MINETT, Timothy William | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | England | British | Managing Director | 83147970004 | ||||
MUIRHEAD, Hugh Spencer | Director | Hill Top Farm Heathcote SK17 0AY Hartington Derbyshire | British | Company Secretary | 49836570001 | |||||
ROWLANDS, David Philip | Director | 17 Ingatestone Drive Wordsley DY8 5PT Stourbridge West Midlands | British | Director | 30341140001 | |||||
SADLER, Maurice | Director | 2 Shipton Road B72 1NR Sutton Coldfield West Midlands | British | Director | 30341150001 | |||||
STOYEL, Rodney | Director | Hambro House Treville Street Roehampton SW15 4JX London | British | Director | 81630780001 | |||||
VICARY, David Anthony | Director | Briar Cottage Wrexham Road Bickerton SY14 8BD Malpas Cheshire | British | Director | 48174460001 | |||||
WAKE, Darren | Director | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | United Kingdom | British | Finance Director | 158618870002 | ||||
WALLACE, George Roger | Director | Ballochmyle Welbeck Road Bolsover S44 6DH Chesterfield Derbyshire | British | Director | 139570001 | |||||
WILLIAMS, Brian Arthur | Director | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | England | British | Manging Director | 1846380001 | ||||
WILLIAMS, Brian Arthur | Director | 4 Summercourt Drive Ravenshead NG15 9FT Nottingham | England | British | Director | 1846380001 |
Who are the persons with significant control of CPLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sg Hambros Limited | Apr 06, 2016 | 8 St. James's Square SW1Y 4JU London 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Julian Paul Vivian Mash | Apr 06, 2016 | St. James's Street SW1A 1LA London 55 England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cpl Industries Limited | Apr 06, 2016 | Killamarsh S21 1TZ Sheffield Westthorpe Fields Road England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0