C.P.E. PNEUMATICS LIMITED
Overview
| Company Name | C.P.E. PNEUMATICS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00973574 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.P.E. PNEUMATICS LIMITED?
- Machining (25620) / Manufacturing
Where is C.P.E. PNEUMATICS LIMITED located?
| Registered Office Address | Appollo Road Lichfield Road Ind.Est. Tamworth Staffs |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for C.P.E. PNEUMATICS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for C.P.E. PNEUMATICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Iain Ross Macgregor as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Campbell Matheson as a secretary on Mar 09, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Roderick James Macgregor as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Campbell Matheson as a director on Mar 09, 2018 | 2 pages | AP01 | ||||||||||
Notification of C.P.E. (Holdings) Limited as a person with significant control on Mar 09, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Stephen David Newall as a person with significant control on Mar 09, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stephen David Newall as a secretary on Mar 09, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 04, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Stephen David Newall as a person with significant control on Apr 14, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Appointment of Mr Stephen David Newall as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Newall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Newall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Newall as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of C.P.E. PNEUMATICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MATHESON, Andrew Campbell | Secretary | Appollo Road Lichfield Road Ind.Est. Tamworth Staffs | 245504670001 | |||||||
| MACGREGOR, Iain Ross | Director | Appollo Road Lichfield Road Ind.Est. Tamworth Staffs | United Kingdom | British | 95427890006 | |||||
| MACGREGOR, Roderick James | Director | Appollo Road Lichfield Road Ind.Est. Tamworth Staffs | Scotland | British | 61748240004 | |||||
| MATHESON, Andrew Campbell | Director | Appollo Road Lichfield Road Ind.Est. Tamworth Staffs | Scotland | British | 199401580001 | |||||
| NEWALL, Stephen David | Director | Church Street DE12 7BB Appleby Magna 17 Derbyshire United Kingdom | United Kingdom | British | 47375930003 | |||||
| NEWALL, Elizabeth Louise | Secretary | 10 Dark Lane Alrewas DE13 7AP Burton On Trent Staffordshire | British | 21782300001 | ||||||
| NEWALL, Stephen David | Secretary | Church Street Appleby Magna DE12 7BB Swadlincote 17 Derbyshire United Kingdom | 186319930001 | |||||||
| SELL, Joy Kathleen | Secretary | 26 Harvey Drive Four Oaks B75 6PL Sutton Coldfield West Midlands | British | 21782280001 | ||||||
| NEWALL, Elizabeth Louise | Director | 10 Dark Lane Alrewas DE13 7AP Burton On Trent Staffordshire | British | 21782300001 | ||||||
| NEWALL, John Harold | Director | 10 Dark Lane Alrewas DE13 7AP Burton On Trent Staffordshire | British | 21782290001 | ||||||
| SELL, Joy Kathleen | Director | 26 Harvey Drive Four Oaks B75 6PL Sutton Coldfield West Midlands | British | 21782280001 |
Who are the persons with significant control of C.P.E. PNEUMATICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C.P.E. (Holdings) Limited | Mar 09, 2018 | Lichfield Road Industrial Estate B79 7TA Tamworth Apollo Road Staffordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen David Newall | Apr 06, 2016 | Appleby Magna DE12 7BB Swadlincote 17 Church Street Derbyshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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