CPL FRANCE LIMITED

Westthorpe Fields Road Westthorpe Fields Road, Sheffield, S21 1TZ
StatusACTIVE
Company No.06165501
CategoryPrivate Limited Company
Incorporated16 Mar 2007
Age17 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

CPL FRANCE LIMITED is an active private limited company with number 06165501. It was incorporated 17 years, 3 months, 1 day ago, on 16 March 2007. The company address is Westthorpe Fields Road Westthorpe Fields Road, Sheffield, S21 1TZ.



Company Fillings

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Edward Higginbottom

Appointment date: 2024-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 30 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 12 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-29

Charge number: 061655010012

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 10 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Timothy William Minett

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061655010011

Charge creation date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-31

Charge number: 061655010010

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010008

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010006

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010005

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010003

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 061655010002

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Cpl Industries (Emea) Limited

Change date: 2022-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-14

Psc name: Julian Paul Vivian Mash

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 12 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Leslie Anson

Appointment date: 2021-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nicholas Glover

Appointment date: 2021-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-01

Psc name: S G Hambros Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Steven Morgan

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061655010009

Charge creation date: 2020-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2020

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061655010008

Charge creation date: 2019-12-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-24

Charge number: 061655010007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-24

Charge number: 061655010006

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-21

Officer name: Peter Scott

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-19

Officer name: Mr Jason David Sutton

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Darren Wake

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 31 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-31

Charge number: 061655010005

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 25 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Paul Vivian Mash

Change date: 2016-07-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Sharon Armitage

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061655010003

Charge creation date: 2017-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 061655010004

Charge creation date: 2017-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-12

Charge number: 061655010002

Documents

View document PDF

Statement of companys objects

Date: 30 Jan 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (4077) LIMITED\certificate issued on 29/12/16

Documents

View document PDF

Change of name notice

Date: 29 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Steven Morgan

Appointment date: 2016-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Jason David Sutton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr Peter Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-01

Old address: Mill Lane, Wingerworth Chesterfield Derbyshire S42 6NG

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 13 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-13

Officer name: Mr Darren Wake

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Timothy William Minett

Change date: 2010-12-09

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darren Wake

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sharon Armitage

Change date: 2010-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed darren wake

Documents

View document PDF

Memorandum articles

Date: 28 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 28 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy minett / 25/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 26 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/04/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 16 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTERIX ADVICING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10963345
Status:ACTIVE
Category:Private Limited Company

EFFYCO LTD.

15 DUNTON CLOSE,SUTTON COLDFIELD,B75 5QD

Number:09396826
Status:ACTIVE
Category:Private Limited Company

ENCLOSURE ARCHITECTS LIMITED

20 OAKDALE ROAD,NUNHEAD,SE15 3BW

Number:04516986
Status:ACTIVE
Category:Private Limited Company

ICONNECT CHANGE MANAGEMENT LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:08712136
Status:ACTIVE
Category:Private Limited Company

JD APPAREL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11816415
Status:ACTIVE
Category:Private Limited Company

LOOK FORWARD LIMITED

6-8 MANVERS ROAD,SHEFFIELD,S26 4UD

Number:09799140
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