Cpl Property Limited SHEFFIELD


Cpl Property started in year 1995 as Private Limited Company with registration number 03075502. The Cpl Property company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ. Since 6th April 1998 Cpl Property Limited is no longer carrying the name Cpl Distribution.

The firm has 3 directors, namely James G., Steven A. and Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and James G. and Steven A. have been with the company for the least time - from 23 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cpl Property Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03075502
Date of Incorporation Tue, 4th Jul 1995
Industry Dormant Company
End of financial Year 30th March
Company age 29 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

James G.

Position: Director

Appointed: 23 August 2021

Steven A.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Darren W.

Position: Director

Appointed: 26 September 2007

Resigned: 28 September 2018

Glyn A.

Position: Director

Appointed: 01 April 2005

Resigned: 31 July 2006

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 12 March 2004

Resigned: 26 September 2007

Brian W.

Position: Director

Appointed: 05 March 2004

Resigned: 31 March 2005

Timothy M.

Position: Director

Appointed: 12 July 2002

Resigned: 27 October 2022

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Donna C.

Position: Director

Appointed: 08 March 2002

Resigned: 05 March 2004

Rodney S.

Position: Director

Appointed: 08 March 2002

Resigned: 12 July 2002

Beverley B.

Position: Secretary

Appointed: 01 March 1996

Resigned: 08 March 2002

Stephen H.

Position: Director

Appointed: 06 September 1995

Resigned: 30 November 2001

Brian W.

Position: Director

Appointed: 05 September 1995

Resigned: 08 March 2002

William C.

Position: Director

Appointed: 31 August 1995

Resigned: 01 May 2002

Keith B.

Position: Director

Appointed: 18 August 1995

Resigned: 31 December 2001

Keith B.

Position: Secretary

Appointed: 18 August 1995

Resigned: 01 March 1996

David F.

Position: Director

Appointed: 18 August 1995

Resigned: 16 November 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1995

Resigned: 18 August 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 July 1995

Resigned: 18 August 1995

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Heptagon Limited from Sheffield, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Julian M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Heptagon Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3034114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St James's Square, London, SW1Y 4JU, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Cpl Distribution April 6, 1998
Coal Products Distribution September 7, 1995
Truckalloy September 1, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements