CU-PLAS SUPPLIES LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 5NG

Company number 01572632
Status Active
Incorporation Date 6 July 1981
Company Type Private Limited Company
Address 60-68 DURNING ROAD, LIVERPOOL, L7 5NG
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 February 2017 with updates; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 5,490 . The most likely internet sites of CU-PLAS SUPPLIES LIMITED are www.cuplassupplies.co.uk, and www.cu-plas-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Brunswick Rail Station is 1.9 miles; to Bank Hall Rail Station is 2.7 miles; to Kirkby Rail Station is 5.9 miles; to Formby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cu Plas Supplies Limited is a Private Limited Company. The company registration number is 01572632. Cu Plas Supplies Limited has been working since 06 July 1981. The present status of the company is Active. The registered address of Cu Plas Supplies Limited is 60 68 Durning Road Liverpool L7 5ng. . NEWTON, David Brian is a Secretary of the company. NEWTON, David Brian is a Director of the company. SIMM, Gareth is a Director of the company. SIMM, Graham is a Director of the company. SIMM, Gregory Maddocks is a Director of the company. SIMM, Lawrence is a Director of the company. SIMM, Martyn Robert is a Director of the company. Secretary LINDSAY, John Bruce has been resigned. Secretary RICHARDS, Colin Frederick has been resigned. Director LINDSAY, John Bruce has been resigned. Director RICHARDS, Colin Frederick has been resigned. Director SIMM, Ernest Dudley has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
NEWTON, David Brian
Appointed Date: 01 July 2011

Director
NEWTON, David Brian
Appointed Date: 01 July 2011
56 years old

Director
SIMM, Gareth
Appointed Date: 18 January 2013
54 years old

Director
SIMM, Graham

74 years old

Director
SIMM, Gregory Maddocks
Appointed Date: 18 January 2013
50 years old

Director
SIMM, Lawrence

79 years old

Director
SIMM, Martyn Robert
Appointed Date: 18 January 2013
44 years old

Resigned Directors

Secretary
LINDSAY, John Bruce
Resigned: 30 June 2011
Appointed Date: 24 November 1993

Secretary
RICHARDS, Colin Frederick
Resigned: 24 November 1993

Director
LINDSAY, John Bruce
Resigned: 30 June 2011
71 years old

Director
RICHARDS, Colin Frederick
Resigned: 31 July 2001
77 years old

Director
SIMM, Ernest Dudley
Resigned: 28 November 2007
104 years old

Persons With Significant Control

Mr Graham Simm
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.E. Simm & Son Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CU-PLAS SUPPLIES LIMITED Events

06 Apr 2017
Total exemption small company accounts made up to 30 June 2016
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5,490

23 Nov 2015
Total exemption small company accounts made up to 30 June 2015
26 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 5,490

...
... and 102 more events
27 Apr 1988
Full accounts made up to 31 May 1987

22 Jul 1987
Full accounts made up to 31 May 1986

22 Jul 1987
Return made up to 31/12/86; full list of members

09 May 1986
Return made up to 03/01/86; full list of members
06 Jul 1981
Certificate of incorporation

CU-PLAS SUPPLIES LIMITED Charges

12 June 2014
Charge code 0157 2632 0003
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 April 1999
Legal charge
Delivered: 10 May 1999
Status: Satisfied on 25 June 2014
Persons entitled: Barclays Bank PLC
Description: 62 and 64 durning road liverpool merseyside t/n-MS203348.
3 April 1989
Legal charge
Delivered: 7 April 1989
Status: Satisfied on 16 June 2014
Persons entitled: Barclays Bank PLC
Description: 62/64 during road liverpool, merseyside title no ms 203348.