Cupal,limited SLOUGH


Founded in 1909, Cupal, classified under reg no. 00105591 is an active company. Currently registered at 103-105 Bath Road SL1 3UH, Slough the company has been in the business for 115 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Stephen P., James H. and Richard G.. In addition one secretary - James H. - is with the company. 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.

Cupal,limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00105591
Date of Incorporation Tue, 26th Oct 1909
Industry Non-trading company
End of financial Year 31st December
Company age 115 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 14 February 2024

James H.

Position: Director

Appointed: 16 December 2020

James H.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

William W.

Position: Director

Resigned: 25 June 1993

Timothy M.

Position: Director

Appointed: 08 June 2020

Resigned: 14 February 2024

Alasdair P.

Position: Director

Appointed: 20 August 2019

Resigned: 16 December 2020

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Brian B.

Position: Director

Appointed: 29 May 2001

Resigned: 23 March 2004

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Jonathan J.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Secretary

Appointed: 01 June 1999

Resigned: 30 September 2004

Paul S.

Position: Director

Appointed: 01 November 1997

Resigned: 30 November 2000

Graham C.

Position: Director

Appointed: 01 January 1995

Resigned: 29 May 2001

Roger H.

Position: Director

Appointed: 25 June 1993

Resigned: 31 October 1997

Dieno G.

Position: Director

Appointed: 14 December 1992

Resigned: 29 May 2001

Iain C.

Position: Director

Appointed: 14 December 1992

Resigned: 19 February 2001

John G.

Position: Secretary

Appointed: 14 December 1992

Resigned: 01 June 1999

John G.

Position: Director

Appointed: 14 December 1992

Resigned: 30 September 1999

Alan H.

Position: Director

Appointed: 14 December 1992

Resigned: 30 November 1995

Norman S.

Position: Director

Appointed: 14 December 1992

Resigned: 11 October 1999

Ewart W.

Position: Director

Appointed: 19 April 1991

Resigned: 14 December 1992

Gordon W.

Position: Director

Appointed: 19 April 1991

Resigned: 14 December 1992

Kenneth W.

Position: Director

Appointed: 19 April 1991

Resigned: 25 June 1993

Anne B.

Position: Director

Appointed: 19 April 1991

Resigned: 14 December 1992

Margery P.

Position: Secretary

Appointed: 19 April 1991

Resigned: 14 December 1992

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Reckitt Benckiser Limited from Slough, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sonet Investments Limited that entered Slough, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reckitt Benckiser Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00527217
Notified on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sonet Investments Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 03012223
Notified on 6 April 2016
Ceased on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, May 2023
Free Download (9 pages)

Company search

Advertisements