Cpfl Realisations Limited

DataGardener
cpfl realisations limited
in administration
Small

Cpfl Realisations Limited

06780847Private Limited With Share Capital

Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB
Incorporated

29/12/2008

Company Age

17 years

Directors

5

Employees

75

SIC Code

17290

Risk

not scored

Company Overview

Registration, classification & business activity

Cpfl Realisations Limited (06780847) is a private limited with share capital incorporated on 29/12/2008 (17 years old) and registered in manchester, M14PB. The company operates under SIC code 17290 - manufacture of other articles of paper and paperboard n.e.c..

Celloglas is the uk’s leading specialist in decorative print finishing, making print memorable for brands. celloglas is a privately owned company with operations in the north, midlands and south of england and we work with brand owners, marketing agencies, designers, publishers, printers and print m...

Private Limited With Share Capital
SIC: 17290
Small
Incorporated 29/12/2008
M14PB
75 employees

Financial Overview

Total Assets

£6.00M

Liabilities

£4.41M

Net Assets

£1.58M

Turnover

£9.06M

Cash

£62.9K

Key Metrics

75

Employees

5

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

78
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:19-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:25-07-2024
Change Of Name Notice
Category:Change Of Name
Date:25-07-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-07-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:21-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2018
Legacy
Category:Capital
Date:11-01-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-01-2018
Legacy
Category:Insolvency
Date:11-01-2018
Resolution
Category:Resolution
Date:11-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Move Registers To Registered Office Company
Category:Address
Date:14-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:30-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2011
Move Registers To Registered Office Company
Category:Address
Date:17-03-2011
Move Registers To Sail Company
Category:Address
Date:17-03-2011
Change Sail Address Company With Old Address
Category:Address
Date:17-03-2011
Capital Allotment Shares
Category:Capital
Date:13-10-2010
Resolution
Category:Resolution
Date:13-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Move Registers To Sail Company
Category:Address
Date:10-03-2010
Change Sail Address Company
Category:Address
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Capital Allotment Shares
Category:Capital
Date:22-10-2009
Resolution
Category:Resolution
Date:22-10-2009
Memorandum Articles
Category:Incorporation
Date:25-03-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-03-2009
Legacy
Category:Mortgage
Date:06-03-2009
Legacy
Category:Officers
Date:10-02-2009
Legacy
Category:Mortgage
Date:16-01-2009
Incorporation Company
Category:Incorporation
Date:29-12-2008

Import / Export

Imports
12 Months3
60 Months33
Exports
12 Months6
60 Months40

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2023
Filing Date14/09/2022
Latest Accounts31/12/2021

Trading Addresses

Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4Pb, M14PBRegistered
Unit 6, Meridian West, Meridian Business Park, Leicester, Leicestershire, LE191WX

Contact

01132490056
celloglas.co.uk
Landmark St Peters Square, 1 Oxford Street, Manchester, M14PB