CPI (PNEUMATICS) LIMITED
SUTTON-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 5FD

Company number 02712564
Status Active
Incorporation Date 7 May 1992
Company Type Private Limited Company
Address CPI PNEUMATICS LTD, CURSHAM STREET, SUTTON-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 5FD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 500 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of CPI (PNEUMATICS) LIMITED are www.cpipneumatics.co.uk, and www.cpi-pneumatics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Mansfield Woodhouse Rail Station is 3.7 miles; to Hucknall Rail Station is 6.4 miles; to Langley Mill Rail Station is 7.8 miles; to Bulwell Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpi Pneumatics Limited is a Private Limited Company. The company registration number is 02712564. Cpi Pneumatics Limited has been working since 07 May 1992. The present status of the company is Active. The registered address of Cpi Pneumatics Limited is Cpi Pneumatics Ltd Cursham Street Sutton in Ashfield Nottinghamshire Ng17 5fd. The company`s financial liabilities are £88.65k. It is £4.49k against last year. The cash in hand is £0.65k. It is £0.24k against last year. And the total assets are £260.44k, which is £-10.25k against last year. FLETCHER, Stephen Howard is a Director of the company. Secretary BILLSON, Susan has been resigned. Secretary INGLEBY, David Allan has been resigned. Secretary MILLER, Kenneth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, Peter has been resigned. Director BILLSON, Susan has been resigned. Director HUFTON, Sandra Marie has been resigned. Director MILLER, Kenneth has been resigned. The company operates in "Wholesale of other machinery and equipment".


cpi (pneumatics) Key Finiance

LIABILITIES £88.65k
+5%
CASH £0.65k
+59%
TOTAL ASSETS £260.44k
-4%
All Financial Figures

Current Directors

Director
FLETCHER, Stephen Howard
Appointed Date: 20 April 2007
52 years old

Resigned Directors

Secretary
BILLSON, Susan
Resigned: 31 December 2003
Appointed Date: 07 May 1992

Secretary
INGLEBY, David Allan
Resigned: 03 May 2011
Appointed Date: 01 April 2005

Secretary
MILLER, Kenneth
Resigned: 31 March 2005
Appointed Date: 01 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 May 1992
Appointed Date: 07 May 1992

Director
ALLEN, Peter
Resigned: 27 March 2005
Appointed Date: 01 February 2004
79 years old

Director
BILLSON, Susan
Resigned: 31 December 2002
Appointed Date: 07 May 1992
76 years old

Director
HUFTON, Sandra Marie
Resigned: 31 December 2002
Appointed Date: 07 May 1992
83 years old

Director
MILLER, Kenneth
Resigned: 31 July 2007
Appointed Date: 07 May 1992
98 years old

CPI (PNEUMATICS) LIMITED Events

08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 500

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
19 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500

19 May 2014
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500

...
... and 63 more events
13 Mar 1994
Accounts for a small company made up to 31 October 1993

29 Nov 1993
Return made up to 07/05/93; full list of members

19 Aug 1992
Accounting reference date notified as 31/10

12 May 1992
Secretary resigned

07 May 1992
Incorporation

CPI (PNEUMATICS) LIMITED Charges

22 November 2013
Charge code 0271 2564 0004
Delivered: 7 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at the corner of cursham street and…
20 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2002
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 4 July 2002
Status: Satisfied on 5 January 2008
Persons entitled: Skipton Business Finance Limited
Description: All assets.
2 June 1999
Mortgage debenture
Delivered: 8 June 1999
Status: Satisfied on 13 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…