Company Information for CP SHEETFEEDERS LTD
FIELD & CO LLP, CENTRAL CHAMBERS, 227 LONDON ROAD, HADLEIGH, ESSEX, SS7 2RF,
|
Company Registration Number
07775698
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CP SHEETFEEDERS LTD | |
Legal Registered Office | |
FIELD & CO LLP CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH ESSEX SS7 2RF Other companies in SS7 | |
Company Number | 07775698 | |
---|---|---|
Company ID Number | 07775698 | |
Date formed | 2011-09-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 12/12/2015 | |
Return next due | 09/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 14:29:38 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TREVOR CHARLES BISSETT |
||
JOHN HARRY WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JASON ROWETT |
Director | ||
TREVOR CHARLES BISSETT |
Director | ||
JOHN HARRY WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADEGREAT LIMITED | Director | 2013-06-11 | CURRENT | 1983-10-17 | Active | |
CATMJ LIMITED | Director | 2013-02-28 | CURRENT | 2012-12-04 | Active | |
CROFTBENCH LIMITED | Director | 2011-10-04 | CURRENT | 1975-10-01 | Active | |
CAPS CASES LIMITED | Director | 2004-01-01 | CURRENT | 1982-05-19 | Active | |
ANDREWS TAXIS LTD | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
CP MEDIA KINGFISHER LTD | Director | 2012-07-19 | CURRENT | 2012-07-19 | Dissolved 2015-04-09 | |
A.C. RADIO CABS LIMITED | Director | 2012-04-05 | CURRENT | 1969-01-14 | Active | |
ANDREWS AIRPORT CARS LTD | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
CP (CP) LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
ANDREWS TAXIS 2009 LTD | Director | 2009-11-01 | CURRENT | 2009-02-04 | Active - Proposal to Strike off | |
C P SHREDDING LIMITED | Director | 2009-04-23 | CURRENT | 2009-04-23 | Active - Proposal to Strike off | |
CP HIRE (UK) LIMITED | Director | 2008-03-13 | CURRENT | 2008-03-13 | Dissolved 2017-08-22 | |
E.M.H. LIMITED | Director | 2005-09-21 | CURRENT | 2004-12-23 | Active | |
C.P. PROPERTY INVESTMENTS LIMITED | Director | 2001-06-22 | CURRENT | 2001-04-23 | Active | |
C.P. HOLDINGS (UK) LIMITED | Director | 1998-09-15 | CURRENT | 1998-09-15 | Active | |
CUMBERLAND PACKAGING LIMITED | Director | 1992-03-12 | CURRENT | 1985-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | 30/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
AA | 30/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES | |
SH01 | 06/01/19 STATEMENT OF CAPITAL GBP 103 | |
PSC02 | Notification of Tradegreat Limited as a person with significant control on 2019-01-02 | |
PSC05 | Change of details for Cp Holdings (Uk) Ltd as a person with significant control on 2019-01-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AA | 30/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR TREVOR CHARLES BISSETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JASON ROWETT | |
AP01 | DIRECTOR APPOINTED MR JOHN HARRY WATSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 12/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/12/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BISSETT | |
AA01 | PREVSHO FROM 31/08/2012 TO 31/07/2012 | |
AR01 | 30/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2012 FROM CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF UNITED KINGDOM | |
SH01 | 16/09/11 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 09/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL JASON ROWETT | |
AP01 | DIRECTOR APPOINTED TREVOR CHARLES BISSETT | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/08/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Creditors Due Within One Year | 2012-08-01 | £ 138,152 |
---|
Creditors and other liabilities
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 CP SHEETFEEDERS LTD
Called Up Share Capital | 2012-08-01 | £ 102 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 21,458 |
Current Assets | 2012-08-01 | £ 118,022 |
Debtors | 2012-08-01 | £ 74,836 |
Fixed Assets | 2012-08-01 | £ 85,092 |
Shareholder Funds | 2012-08-01 | £ 64,962 |
Stocks Inventory | 2012-08-01 | £ 21,728 |
Tangible Fixed Assets | 2012-08-01 | £ 85,092 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as CP SHEETFEEDERS LTD are:
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. |