CPLC ASSOCIATES LIMITED
BISHOPS CLEEVE

Hellopages » Gloucestershire » Tewkesbury » GL52 8HJ

Company number 04271170
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address OWLS END HOUSE, 87 STATION ROAD, BISHOPS CLEEVE, GLOUCESTERSHIRE, GL52 8HJ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 1; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of CPLC ASSOCIATES LIMITED are www.cplcassociates.co.uk, and www.cplc-associates.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 4.2 miles; to Evesham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cplc Associates Limited is a Private Limited Company. The company registration number is 04271170. Cplc Associates Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Cplc Associates Limited is Owls End House 87 Station Road Bishops Cleeve Gloucestershire Gl52 8hj. The company`s financial liabilities are £485.13k. It is £-91.25k against last year. The cash in hand is £176.5k. It is £-52.25k against last year. And the total assets are £810.35k, which is £-46.19k against last year. CLARK, Joanna is a Secretary of the company. CLARK, James Stuart is a Director of the company. COOPER, Warren Peter is a Director of the company. WALDING, Darren Michael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary BULLOCK, Deborah has been resigned. Director BOURNE, Darren has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director BULLOCK, Deborah has been resigned. Director WALDECK, Paul Clifford has been resigned. The company operates in "Architectural activities".


cplc associates Key Finiance

LIABILITIES £485.13k
-16%
CASH £176.5k
-23%
TOTAL ASSETS £810.35k
-6%
All Financial Figures

Current Directors

Secretary
CLARK, Joanna
Appointed Date: 30 November 2002

Director
CLARK, James Stuart
Appointed Date: 15 August 2001
63 years old

Director
COOPER, Warren Peter
Appointed Date: 01 January 2012
44 years old

Director
WALDING, Darren Michael
Appointed Date: 01 January 2012
44 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Secretary
BULLOCK, Deborah
Resigned: 30 November 2002
Appointed Date: 15 August 2001

Director
BOURNE, Darren
Resigned: 25 September 2002
Appointed Date: 15 August 2001
59 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 August 2001
Appointed Date: 15 August 2001
73 years old

Director
BULLOCK, Deborah
Resigned: 30 November 2002
Appointed Date: 15 August 2001
59 years old

Director
WALDECK, Paul Clifford
Resigned: 06 October 2001
Appointed Date: 15 August 2001
59 years old

Persons With Significant Control

Mr James Stuart Clark
Notified on: 15 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CPLC ASSOCIATES LIMITED Events

12 Jan 2017
All of the property or undertaking has been released and no longer forms part of charge 1
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Second filing of AR01 previously delivered to Companies House made up to 15 August 2015
...
... and 52 more events
12 Sep 2001
Secretary resigned
12 Sep 2001
Registered office changed on 12/09/01 from: somerset house, 40-49 price street, birmingham, B4 6LZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 2001
Registered office changed on 12/09/01 from: somerset house 40-49 price street birmingham B4 6LZ
12 Sep 2001
Ad 15/08/01--------- £ si 99@1=99 £ ic 1/100
15 Aug 2001
Incorporation

CPLC ASSOCIATES LIMITED Charges

27 November 2001
Debenture
Delivered: 15 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…