SIERRA CP ENGINEERING LIMITED

Sandy's Road, Malvern, WR14 1JJ, Worcestershire
StatusACTIVE
Company No.02827565
CategoryPrivate Limited Company
Incorporated16 Jun 1993
Age30 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

SIERRA CP ENGINEERING LIMITED is an active private limited company with number 02827565. It was incorporated 30 years, 11 months, 7 days ago, on 16 June 1993. The company address is Sandy's Road, Malvern, WR14 1JJ, Worcestershire.



Company Fillings

Accounts with accounts type group

Date: 09 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-13

Officer name: Mr Kevin Stephen Hansell

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-13

Officer name: John Thomas Mckenna Ii

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Jessica Berwind Brummett

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Richard Paul Wild

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Amy Shapiro Ufberg

Change date: 2019-05-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: James Dwight Berwind

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Charles Graham Berwind Iii

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Joanna Berwind Creamer

Change date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-05

Officer name: Shawn Spain

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Luann Taiariol

Appointment date: 2021-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: Richard Paul Wild

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: Amy Shapiro Ufberg

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: Joanna Berwind Creamer

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: Charles Graham Berwind Iii

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-02

Psc name: James Dwight Berwind

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Shawn Spain

Appointment date: 2019-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sierra Instruments Inc

Cessation date: 2019-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Berwind Brummett

Notification date: 2019-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-02

Officer name: Mr John Thomas Mckenna Ii

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Schauer

Appointment date: 2019-05-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-02

Officer name: Kim Livensparger

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Olin

Termination date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Livensparger

Termination date: 2019-05-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028275650007

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028275650008

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 31 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 09 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-09

Charge number: 028275650008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2016

Action Date: 19 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028275650007

Charge creation date: 2016-07-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028275650006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2016

Action Date: 04 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-04

Charge number: 028275650006

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Paul Hird

Change date: 2015-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028275650005

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028275650004

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cp engineering systems LIMITED\certificate issued on 24/04/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Paul Hird

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Olin

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Livensparger

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ceen

Documents

View document PDF

Termination secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Ceen

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kim Livensparger

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2011

Action Date: 06 Oct 2011

Category: Capital

Type: SH06

Capital : 2 GBP

Date: 2011-10-06

Documents

View document PDF

Resolution

Date: 03 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Resolution

Date: 11 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 11 May 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Vaughan Ceen

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Paul Hird

Change date: 2010-06-16

Documents

View document PDF

Legacy

Date: 25 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 23/07/2009 from 24 bagehott road droitwich worcestershire WR9 8UH united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 02/07/2009 from sandys road malvern worcestershire WR14 1JJ

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin potter

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Capital

Type: 169

Description: Gbp ic 4/3.81\09/05/08\gbp sr [email protected]=0.19\

Documents

View document PDF

Resolution

Date: 06 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Capital

Type: 122

Description: S-div 04/05/07

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF


Some Companies

DISEGNO PUBLICATIONS LTD

STUDIO 2 ROSE LIPMAN BUILDING,LONDON,N1 5SQ

Number:07705855
Status:ACTIVE
Category:Private Limited Company

ELV CONTRACTOR SERVICE LIMITED

19 WEST HEATH ROAD,BIRMINGHAM,B18 4DL

Number:11476164
Status:ACTIVE
Category:Private Limited Company

HEAVEN AWAITS LIMITED

SUITE D SOUTH CAMBRIDGE BUSINESS,SAWSTON,CB22 3JH

Number:05678336
Status:ACTIVE
Category:Private Limited Company

INKGRAPH TECHNO LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11195189
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RH CHEMICAL INDUSTRIAL COMPANY LLP

MINSHULL HOUSE,STOCKPORT,SK4 2LP

Number:OC339969
Status:ACTIVE
Category:Limited Liability Partnership

SPLENDID TELECOM LIMITED

SUITE G4 CHEADLE PLACE,CHEADLE,SK8 2GL

Number:03644755
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source