Background WavePink WaveYellow Wave

CP SHEETFEEDERS LTD (07775698)

CP SHEETFEEDERS LTD (07775698) is an active UK company. incorporated on 15 September 2011. with registered office in Hadleigh. The company operates in the Manufacturing sector, engaged in unknown sic code (17211). CP SHEETFEEDERS LTD has been registered for 14 years. Current directors include BISSETT, Trevor Charles, WATSON, John Harry.

Company Number
07775698
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
Central Chambers, Hadleigh, SS7 2RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17211)
Directors
BISSETT, Trevor Charles, WATSON, John Harry
SIC Codes
17211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CP SHEETFEEDERS LTD

CP SHEETFEEDERS LTD is an active company incorporated on 15 September 2011 with the registered office located in Hadleigh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17211). CP SHEETFEEDERS LTD was registered 14 years ago.(SIC: 17211)

Status

active

Active since 14 years ago

Company No

07775698

LTD Company

Age

14 Years

Incorporated 15 September 2011

Size

N/A

Accounts

ARD: 30/7

Overdue

3 years overdue

Last Filed

Made up to 30 July 2020 (5 years ago)
Submitted on 28 April 2021 (4 years ago)
Period: 31 July 2019 - 30 July 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2022
Period: 31 July 2020 - 30 July 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 18 February 2021 (5 years ago)
Submitted on 20 February 2021 (5 years ago)

Next Due

Due by 4 March 2022
For period ending 18 February 2022
Contact
Address

Central Chambers 227 London Road Hadleigh, SS7 2RF,

Previous Addresses

Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom
From: 15 September 2011To: 30 March 2012
Timeline

10 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Mar 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Feb 19
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BISSETT, Trevor Charles

Active
227 London Road, HadleighSS7 2RF
Born October 1976
Director
Appointed 21 Feb 2018

WATSON, John Harry

Active
227 London Road, HadleighSS7 2RF
Born August 1965
Director
Appointed 09 Feb 2018

BISSETT, Trevor Charles

Resigned
227 London Road, HadleighSS7 2RF
Born October 1976
Director
Appointed 03 Nov 2011
Resigned 01 Apr 2012

ROWETT, Daniel Jason

Resigned
227 London Road, HadleighSS7 2RF
Born April 1975
Director
Appointed 03 Nov 2011
Resigned 09 Feb 2018

WATSON, John Harry

Resigned
227 London Road, BenfleetSS7 2RF
Born August 1965
Director
Appointed 15 Sept 2011
Resigned 01 Apr 2012

Persons with significant control

2

Studlands Park Idustrial Estate, NewmarketCB8 7AU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Jan 2019
London Road, BenfleetSS7 2RF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2011
NEWINCIncorporation