Cpr Manufacturing Limited

DataGardener
in liquidation
Micro

Cpr Manufacturing Limited

04045866Private Limited With Share Capital

Central Square, 5Th Floor, 29 Wellington Street, Leeds, LS14DL
Incorporated

02/08/2000

Company Age

25 years

Directors

2

Employees

34

SIC Code

22220

Risk

not scored

Company Overview

Registration, classification & business activity

Cpr Manufacturing Limited (04045866) is a private limited with share capital incorporated on 02/08/2000 (25 years old) and registered in leeds, LS14DL. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Private Limited With Share Capital
SIC: 22220
Micro
Incorporated 02/08/2000
LS14DL
34 employees

Financial Overview

Total Assets

£1.20M

Liabilities

£2.21M

Net Assets

£-1.01M

Cash

£19.9K

Key Metrics

34

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

90
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:02-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-12-2024
Resolution
Category:Resolution
Date:02-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:09-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Capital Alter Shares Subdivision
Category:Capital
Date:31-03-2021
Memorandum Articles
Category:Incorporation
Date:31-03-2021
Resolution
Category:Resolution
Date:31-03-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:31-03-2021
Capital Name Of Class Of Shares
Category:Capital
Date:31-03-2021
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-12-2020
Resolution
Category:Resolution
Date:02-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:16-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-07-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-07-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-01-2011
Legacy
Category:Mortgage
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-07-2010
Legacy
Category:Annual Return
Date:18-08-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2008
Legacy
Category:Annual Return
Date:02-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-01-2008
Legacy
Category:Annual Return
Date:30-08-2007
Accounts With Accounts Type Small
Category:Accounts
Date:12-01-2007
Legacy
Category:Annual Return
Date:22-11-2006
Legacy
Category:Annual Return
Date:28-09-2005
Accounts With Accounts Type Small
Category:Accounts
Date:21-09-2005
Legacy
Category:Annual Return
Date:17-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:02-08-2004
Legacy
Category:Annual Return
Date:28-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2003
Legacy
Category:Annual Return
Date:23-08-2002
Legacy
Category:Address
Date:12-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:24-07-2002
Legacy
Category:Mortgage
Date:15-04-2002
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2001
Legacy
Category:Annual Return
Date:20-08-2001
Legacy
Category:Accounts
Date:01-02-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:11-09-2000
Legacy
Category:Address
Date:31-08-2000
Legacy
Category:Officers
Date:31-08-2000
Legacy
Category:Officers
Date:31-08-2000
Legacy
Category:Officers
Date:31-08-2000
Legacy
Category:Officers
Date:31-08-2000
Incorporation Company
Category:Incorporation
Date:02-08-2000

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/01/2025
Filing Date29/01/2024
Latest Accounts30/04/2023

Trading Addresses

Central Square, 5Th Floor, 29 Wellington Street, Leeds, Ls1 4Dl, LS14DLRegistered
Vickers Building, Hurricane Close, Sherburn In Elmet, Leeds, West Yorkshire, LS256PB

Contact

01977686868
www.cromwellpolythene.co.uk
Central Square, 5Th Floor, 29 Wellington Street, Leeds, LS14DL