C P L DEVELOPMENTS (LINCOLN) LIMITED
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5NA

Company number 03304104
Status Active
Incorporation Date 17 January 1997
Company Type Private Limited Company
Address HEATONS FARM GLENTWORTH ROAD, KEXBY, GAINSBOROUGH, LINCOLNSHIRE, DN21 5NA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registration of charge 033041040011, created on 14 October 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of C P L DEVELOPMENTS (LINCOLN) LIMITED are www.cpldevelopmentslincoln.co.uk, and www.c-p-l-developments-lincoln.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and nine months. The distance to to Gainsborough Central Rail Station is 4.4 miles; to Saxilby Rail Station is 6.6 miles; to Kirton Lindsey Rail Station is 9.3 miles; to Lincoln Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P L Developments Lincoln Limited is a Private Limited Company. The company registration number is 03304104. C P L Developments Lincoln Limited has been working since 17 January 1997. The present status of the company is Active. The registered address of C P L Developments Lincoln Limited is Heatons Farm Glentworth Road Kexby Gainsborough Lincolnshire Dn21 5na. The company`s financial liabilities are £370.69k. It is £49k against last year. The cash in hand is £6.15k. It is £2.63k against last year. And the total assets are £1084.95k, which is £460.6k against last year. MOBBS, Christopher John is a Secretary of the company. MOBBS, Christopher John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COZENS, Danny William Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOBBS, Carolyn Rose has been resigned. Director MOBBS, Luke Daniel has been resigned. Director MOBBS, Perry Adam has been resigned. The company operates in "Construction of domestic buildings".


c p l developments (lincoln) Key Finiance

LIABILITIES £370.69k
+15%
CASH £6.15k
+74%
TOTAL ASSETS £1084.95k
+73%
All Financial Figures

Current Directors

Secretary
MOBBS, Christopher John
Appointed Date: 17 January 1997

Director
MOBBS, Christopher John
Appointed Date: 17 January 1997
66 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Director
COZENS, Danny William Andrew
Resigned: 05 January 2011
Appointed Date: 22 January 2006
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 January 1997
Appointed Date: 17 January 1997

Director
MOBBS, Carolyn Rose
Resigned: 24 March 2003
Appointed Date: 17 January 1997
66 years old

Director
MOBBS, Luke Daniel
Resigned: 17 October 2008
Appointed Date: 22 January 2006
37 years old

Director
MOBBS, Perry Adam
Resigned: 17 October 2008
Appointed Date: 10 April 2003
40 years old

Persons With Significant Control

Mr Christopher John Mobbs
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

C P L DEVELOPMENTS (LINCOLN) LIMITED Events

20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
15 Oct 2016
Registration of charge 033041040011, created on 14 October 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2

19 Feb 2016
Registration of charge 033041040010, created on 5 February 2016
...
... and 72 more events
29 Jan 1997
New secretary appointed;new director appointed
29 Jan 1997
Registered office changed on 29/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Jan 1997
Director resigned
29 Jan 1997
Secretary resigned
17 Jan 1997
Incorporation

C P L DEVELOPMENTS (LINCOLN) LIMITED Charges

14 October 2016
Charge code 0330 4104 0011
Delivered: 15 October 2016
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Land on the northeast of northolme gainsborough t/no…
5 February 2016
Charge code 0330 4104 0010
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Land on the north side of northolme gainsborough forming…
5 February 2016
Charge code 0330 4104 0009
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Heritage Commercial Finance Limited
Description: Land on the north east side of northolme gainsborough…
8 May 2013
Charge code 0330 4104 0008
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 May 2013
Charge code 0330 4104 0007
Delivered: 2 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property at heatons farm 2 glentworth road kexby…
23 May 2008
Legal charge
Delivered: 4 June 2008
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property and land at youngs row sutton bridge…
14 December 2006
Legal charge
Delivered: 20 December 2006
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of the ings station road beckingham…
13 March 2006
Legal charge
Delivered: 18 March 2006
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of and including martindale station road…
5 April 2000
Mortgage debenture
Delivered: 11 April 2000
Status: Satisfied on 3 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 April 2000
Legal mortgage
Delivered: 11 April 2000
Status: Satisfied on 30 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 1.4 acres of land off high street…