Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CU-PLAS SUPPLIES LIMITED
Company Information for

CU-PLAS SUPPLIES LIMITED

60-68 DURNING ROAD, LIVERPOOL, L7 5NG,
Company Registration Number
01572632
Private Limited Company
Active

Company Overview

About Cu-plas Supplies Ltd
CU-PLAS SUPPLIES LIMITED was founded on 1981-07-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Cu-plas Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CU-PLAS SUPPLIES LIMITED
 
Legal Registered Office
60-68 DURNING ROAD
LIVERPOOL
L7 5NG
Other companies in L7
 
Filing Information
Company Number 01572632
Company ID Number 01572632
Date formed 1981-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB392317545  
Last Datalog update: 2024-04-06 18:54:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CU-PLAS SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CU-PLAS SUPPLIES LIMITED
The following companies were found which have the same name as CU-PLAS SUPPLIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CU-PLAS SUPPLIES (MANCHESTER) LIMITED 60-68 DURNING ROAD LIVERPOOL L7 5NG Active Company formed on the 2019-11-08

Company Officers of CU-PLAS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN NEWTON
Company Secretary 2011-07-01
DAVID BRIAN NEWTON
Director 2011-07-01
GARETH SIMM
Director 2013-01-18
GRAHAM SIMM
Director 1991-02-22
GREGORY MADDOCKS SIMM
Director 2013-01-18
LAWRENCE SIMM
Director 1991-02-22
MARTYN ROBERT SIMM
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BRUCE LINDSAY
Company Secretary 1993-11-24 2011-06-30
JOHN BRUCE LINDSAY
Director 1991-02-22 2011-06-30
ERNEST DUDLEY SIMM
Director 1991-02-22 2007-11-28
COLIN FREDERICK RICHARDS
Director 1991-02-22 2001-07-31
COLIN FREDERICK RICHARDS
Company Secretary 1991-02-22 1993-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH SIMM SHEQ-ASPEN THORN LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
GARETH SIMM HESIS LIMITED Director 2011-05-20 CURRENT 2007-05-17 Active
GARETH SIMM H.E. SIMM & SON LIMITED Director 2010-03-01 CURRENT 1936-02-21 Active
GARETH SIMM H.E. SIMM ELECTRICAL LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2013-11-19
GARETH SIMM TEKNIKAL DESIGN SOLUTIONS LIMITED Director 2005-01-10 CURRENT 2004-06-10 Active
GARETH SIMM HES PROPERTY COMPANY LIMITED Director 2002-06-14 CURRENT 2001-07-18 Active
GARETH SIMM CU-PLAS KENNEDY LIMITED Director 1995-08-24 CURRENT 1995-08-23 Dissolved 2016-07-20
GRAHAM SIMM H.E. SIMM ELECTRICAL LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2013-11-19
GRAHAM SIMM TEKNIKAL DESIGN SOLUTIONS LIMITED Director 2004-06-10 CURRENT 2004-06-10 Active
GRAHAM SIMM HES PROPERTY COMPANY LIMITED Director 2002-06-14 CURRENT 2001-07-18 Active
GRAHAM SIMM CU-PLAS KENNEDY LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-07-20
GRAHAM SIMM H.E. SIMM & SON LIMITED Director 1991-11-20 CURRENT 1936-02-21 Active
GREGORY MADDOCKS SIMM H.E. SIMM & SON LIMITED Director 2010-03-01 CURRENT 1936-02-21 Active
GREGORY MADDOCKS SIMM H.E. SIMM ELECTRICAL LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2013-11-19
GREGORY MADDOCKS SIMM TEKNIKAL DESIGN SOLUTIONS LIMITED Director 2005-01-10 CURRENT 2004-06-10 Active
GREGORY MADDOCKS SIMM HES PROPERTY COMPANY LIMITED Director 2002-06-14 CURRENT 2001-07-18 Active
GREGORY MADDOCKS SIMM CU-PLAS KENNEDY LIMITED Director 2001-03-21 CURRENT 1995-08-23 Dissolved 2016-07-20
LAWRENCE SIMM H.E. SIMM ELECTRICAL LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2013-11-19
LAWRENCE SIMM TEKNIKAL DESIGN SOLUTIONS LIMITED Director 2004-06-10 CURRENT 2004-06-10 Active
LAWRENCE SIMM HES PROPERTY COMPANY LIMITED Director 2001-07-18 CURRENT 2001-07-18 Active
LAWRENCE SIMM CU-PLAS KENNEDY LIMITED Director 1995-08-23 CURRENT 1995-08-23 Dissolved 2016-07-20
LAWRENCE SIMM H.E. SIMM & SON LIMITED Director 1991-11-20 CURRENT 1936-02-21 Active
MARTYN ROBERT SIMM TEKNIKAL DESIGN SOLUTIONS LIMITED Director 2005-01-10 CURRENT 2004-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-21CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-01-2530/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-27TM02Termination of appointment of Helen Louise Brown on 2022-06-17
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-02-04AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27SH0129/06/20 STATEMENT OF CAPITAL GBP 4575
2020-08-25MEM/ARTSARTICLES OF ASSOCIATION
2020-08-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-11-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18PSC05Change of details for Alma Capita Limited as a person with significant control on 2019-04-03
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-04-24SH06Cancellation of shares. Statement of capital on 2019-01-23 GBP 3,660
2019-04-03SH03Purchase of own shares
2019-03-20PSC02Notification of Alma Capita Limited as a person with significant control on 2019-03-20
2019-03-20PSC07CESSATION OF GRAHAM SIMM AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20AP03Appointment of Mrs Helen Louise Brown as company secretary on 2019-03-20
2019-03-20TM02Termination of appointment of David Brian Newton on 2019-03-20
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SIMM
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2019-02-11PSC07CESSATION OF H.E. SIMM & SON LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE SIMM
2018-11-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-11-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 5490
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 5490
2016-02-18AR0101/02/16 ANNUAL RETURN FULL LIST
2015-11-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 5490
2015-02-26AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-26AD04Register(s) moved to registered office address 60-68 Durning Road Liverpool L7 5NG
2014-11-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 015726320003
2014-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 5490
2014-04-23SH06Cancellation of shares. Statement of capital on 2014-04-23 GBP 5,490
2014-02-26AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-29SH06Cancellation of shares. Statement of capital on 2014-01-29 GBP 5,643
2014-01-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15SH06Cancellation of shares. Statement of capital on 2013-10-15 GBP 5,796
2013-07-16SH06Cancellation of shares. Statement of capital on 2013-07-16 GBP 5,949
2013-04-16SH06Cancellation of shares. Statement of capital on 2013-04-16 GBP 6,102
2013-03-04AR0101/02/13 ANNUAL RETURN FULL LIST
2013-03-04AD03Register(s) moved to registered inspection location
2013-03-01AD02Register inspection address has been changed
2013-03-01AP01DIRECTOR APPOINTED MR MARTYN ROBERT SIMM
2013-03-01AP01DIRECTOR APPOINTED MR GREGORY MADDOCKS SIMM
2013-03-01AP01DIRECTOR APPOINTED MR GARETH SIMM
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE SIMM / 18/01/2013
2013-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SIMM / 18/01/2013
2013-01-30AA30/06/12 TOTAL EXEMPTION SMALL
2013-01-29SH0629/01/13 STATEMENT OF CAPITAL GBP 6255
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2013 FROM C/O H.E.SIMM & SON LTD SPINNAKER HOUSE 141 SEFTON STREET TOXTETH LIVERPOOL MERSEYSIDE L8 5SN UNITED KINGDOM
2012-10-05SH0605/10/12 STATEMENT OF CAPITAL GBP 6408
2012-08-02SH0602/08/12 STATEMENT OF CAPITAL GBP 6561
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-28AR0101/02/12 FULL LIST
2011-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN LINDSAY
2011-07-20AP03SECRETARY APPOINTED MR DAVID BRIAN NEWTON
2011-07-20AP01DIRECTOR APPOINTED MR DAVID BRIAN NEWTON
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LINDSAY
2011-07-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN LINDSAY
2011-07-05SH0605/07/11 STATEMENT OF CAPITAL GBP 6714
2011-03-24AA30/06/10 TOTAL EXEMPTION FULL
2011-02-24AR0101/02/11 FULL LIST
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM PKF 6TH FLOOR TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH
2010-03-30AA30/06/09 TOTAL EXEMPTION FULL
2010-02-25AR0101/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE LINDSAY / 25/02/2010
2009-04-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ERNEST SIMM
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-07363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-03-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH
2006-02-16363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 52 MOUNT PLEASANT LIVERPOOL L3 5UN
2005-02-17363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-10AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-05AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-05363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-05-02AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-11363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-06288bDIRECTOR RESIGNED
2001-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0260181 Active Licenced property: 60-68 DURNING ROAD LIVERPOOL GB L7 5NG. Correspondance address: 62-64 DURNING ROAD LIVERPOOL GB L7 5NG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CU-PLAS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CU-PLAS SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of CU-PLAS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CU-PLAS SUPPLIES LIMITED
Trademarks
We have not found any records of CU-PLAS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CU-PLAS SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as CU-PLAS SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CU-PLAS SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CU-PLAS SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CU-PLAS SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.