Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPL PRINT LTD
Company Information for

CPL PRINT LTD

3RD FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
07180659
Private Limited Company
Liquidation

Company Overview

About Cpl Print Ltd
CPL PRINT LTD was founded on 2010-03-06 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Cpl Print Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CPL PRINT LTD
 
Legal Registered Office
3RD FLOOR TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in DE23
 
Previous Names
CITIPRINT LIMITED15/12/2010
Filing Information
Company Number 07180659
Company ID Number 07180659
Date formed 2010-03-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB997774725  
Last Datalog update: 2020-07-16 13:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPL PRINT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CPL PRINT LTD
The following companies were found which have the same name as CPL PRINT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPL PRINTING PTE. LTD. SIMS LANE Singapore 387355 Dissolved Company formed on the 2008-09-13
CPL PRINTING & CO. SDN. BHD. Active

Company Officers of CPL PRINT LTD

Current Directors
Officer Role Date Appointed
PHILIP HEMMINGS
Director 2010-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE HEMMINGS
Company Secretary 2010-03-06 2012-03-07
CLAIRE HEMMINGS
Director 2010-03-06 2012-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HEMMINGS PAPER GEKKO LTD Director 2010-10-06 CURRENT 2010-10-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-02-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-02600Appointment of a voluntary liquidator
2019-10-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-19
2019-10-02LIQ02Voluntary liquidation Statement of affairs
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM 1 Cotton Brook Road Derby DE23 8YJ
2018-12-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-26AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-10-13PSC07CESSATION OF SUZIE MARILYN HEMMINGS AS A PERSON OF SIGNIFICANT CONTROL
2017-04-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-02-24AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-04-14AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-22AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11AR0106/03/14 ANNUAL RETURN FULL LIST
2013-07-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0106/03/13 ANNUAL RETURN FULL LIST
2013-03-12CH01Director's details changed for Philip Hemmings on 2012-12-20
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/13 FROM the Greenhouse 106-108 Ashbourne Road Derby DE22 3AG
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEMMINGS
2012-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE HEMMINGS
2012-04-18AR0106/03/12 ANNUAL RETURN FULL LIST
2012-03-10MG01Particulars of a mortgage or charge / charge no: 4
2012-03-06AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-10-31AA01CURRSHO FROM 31/03/2011 TO 31/10/2010
2011-05-20AR0106/03/11 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEMMINGS / 01/12/2010
2010-12-15RES15CHANGE OF NAME 10/12/2010
2010-12-15CERTNMCOMPANY NAME CHANGED CITIPRINT LIMITED CERTIFICATE ISSUED ON 15/12/10
2010-12-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2010 FROM 264 STATION ROAD MICKLEOVER DERBY DERBYSHIRE DE3 9FG ENGLAND
2010-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPL PRINT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-09-27
Appointmen2019-09-27
Fines / Sanctions
No fines or sanctions have been issued against CPL PRINT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-03-10 Outstanding ABN AMRO COMMERCIAL FINANCE PLC (FORMERLY KNOWN AS VENTURE FINANCE PLC)
DEBENTURE 2010-11-05 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
FLOATING CHARGE 2010-11-02 Satisfied STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2010-11-02 Satisfied STATE SECURITIES PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 47,110
Creditors Due Within One Year 2011-11-01 £ 213,204
Provisions For Liabilities Charges 2011-11-01 £ 9,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPL PRINT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2011-11-01 £ 10,371
Current Assets 2011-11-01 £ 196,777
Debtors 2011-11-01 £ 163,125
Fixed Assets 2011-11-01 £ 117,022
Shareholder Funds 2011-11-01 £ 43,731
Stocks Inventory 2011-11-01 £ 23,281
Tangible Fixed Assets 2011-11-01 £ 117,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CPL PRINT LTD registering or being granted any patents
Domain Names

CPL PRINT LTD owns 3 domain names.

citiprint.co.uk   cplprint.co.uk   cpl-print.co.uk  

Trademarks
We have not found any records of CPL PRINT LTD registering or being granted any trademarks
Income
Government Income

Government spend with CPL PRINT LTD

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-10-27 GBP £1,356
Derbyshire County Council 2016-10-19 GBP £771
Derbyshire County Council 2016-08-18 GBP £687
Derbyshire County Council 2015-11-27 GBP £877
Derbyshire County Council 2015-10-23 GBP £2,193
Derbyshire County Council 2015-08-20 GBP £1,140
Derbyshire Dales District Council 2015-01-09 GBP £465 General Expenses
Derbyshire County Council 2014-10-02 GBP £1,495
Derbyshire Dales District Council 2014-08-01 GBP £800
City of London 2014-06-27 GBP £1,120 Printing, Stationery & General Office Exps
City of London 2014-05-14 GBP £1,700 Printing, Stationery & General Office Exps
Derbyshire County Council 2014-02-17 GBP £599
Derbyshire County Council 2014-01-06 GBP £1,473
Derbyshire County Council 2014-01-06 GBP £695
Derbyshire County Council 2014-01-03 GBP £1,310
Derbyshire County Council 2013-10-23 GBP £508
Derbyshire County Council 2013-10-11 GBP £1,100
Derbyshire County Council 2013-06-14 GBP £740
Derbyshire County Council 2012-10-26 GBP £969
Derbyshire County Council 2012-10-12 GBP £599
Derbyshire County Council 2012-10-12 GBP £750
Derbyshire County Council 2012-10-05 GBP £1,799
Derbyshire County Council 2012-06-22 GBP £795
Derbyshire County Council 2011-12-23 GBP £1,034
Derby City Council 0000-00-00 GBP £5,000 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CPL PRINT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCPL PRINT LTDEvent Date2019-09-27
 
Initiating party Event TypeAppointmen
Defending partyCPL PRINT LTDEvent Date2019-09-27
Name of Company: CPL PRINT LTD Company Number: 07180659 Trading Name: CPL Print Nature of Business: Others - Not Reported Previous Name of Company: Citiprint Ltd (6 March 2010 to 15 December 2010) Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPL PRINT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPL PRINT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.