C P INDUSTRIAL FASTENERS LIMITED

Register to unlock more data on OkredoRegister

C P INDUSTRIAL FASTENERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04905389

Incorporation date

19/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20c Hixon Airfield Industrial Estate, Hixon, Stafford ST18 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2003)
dot icon19/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-09-30
dot icon02/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon19/12/2023
Satisfaction of charge 049053890004 in full
dot icon22/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-09-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon30/11/2021
Satisfaction of charge 3 in full
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon19/01/2021
Registration of charge 049053890004, created on 2021-01-19
dot icon17/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon02/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon09/09/2019
Director's details changed for Mr Richard Ingall on 2019-09-01
dot icon01/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon14/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with updates
dot icon14/09/2017
Change of details for Mr Jose Maria Cortes Salord as a person with significant control on 2017-04-06
dot icon14/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Secretary's details changed for Mr Jose Maria Cortes Salord on 2015-11-01
dot icon16/11/2015
Director's details changed for Mr Jose Maria Cortes Salord on 2015-11-01
dot icon29/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon02/10/2013
Registered office address changed from Units 4B & 4C Rydal Estate Colton Road Rugeley Staffs WS15 3HF on 2013-10-02
dot icon07/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon24/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/02/2012
Resolutions
dot icon10/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon29/03/2011
Appointment of Mr Richard Ingall as a director
dot icon18/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon21/09/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon21/09/2010
Director's details changed for Jose Maria Cortes Salord on 2010-09-19
dot icon21/09/2010
Director's details changed for Norman Pooler on 2010-09-19
dot icon25/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 19/09/09; full list of members
dot icon23/09/2009
Registered office changed on 23/09/2009 from units b & c rydal estate cotton road rugeley staffs WS15 3HF
dot icon23/09/2009
Location of register of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/10/2008
Return made up to 19/09/08; full list of members
dot icon12/09/2008
Ad 05/09/08\gbp si 98@1=98\gbp ic 2/100\
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon27/09/2007
Return made up to 19/09/07; full list of members
dot icon27/09/2007
Location of register of members
dot icon27/09/2007
Registered office changed on 27/09/07 from: unit 12 edric place wolseley court business centre staffordshire technology park beaconside stafford ST18 0GA
dot icon11/06/2007
Ad 24/05/07--------- £ si 1@1=1 £ ic 1/2
dot icon28/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/01/2007
New director appointed
dot icon16/01/2007
Director resigned
dot icon21/09/2006
Return made up to 19/09/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/09/2005
Return made up to 19/09/05; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon21/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/11/2004
Registered office changed on 23/11/04 from: eastfields farm sytch lane slindon north eccleshall staffordshire ST21 6LX
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon26/05/2004
Certificate of change of name
dot icon19/09/2003
Secretary resigned
dot icon19/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
526.58K
-
0.00
28.58K
-
2022
3
674.98K
-
0.00
50.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jose Maria Cortes Salord
Director
19/09/2003 - Present
-
Ingall, Richard
Director
12/02/2011 - Present
1
Pooler, Norman
Director
07/12/2006 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C P INDUSTRIAL FASTENERS LIMITED

C P INDUSTRIAL FASTENERS LIMITED is an(a) Active company incorporated on 19/09/2003 with the registered office located at Unit 20c Hixon Airfield Industrial Estate, Hixon, Stafford ST18 0PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P INDUSTRIAL FASTENERS LIMITED?

toggle

C P INDUSTRIAL FASTENERS LIMITED is currently Active. It was registered on 19/09/2003 .

Where is C P INDUSTRIAL FASTENERS LIMITED located?

toggle

C P INDUSTRIAL FASTENERS LIMITED is registered at Unit 20c Hixon Airfield Industrial Estate, Hixon, Stafford ST18 0PF.

What does C P INDUSTRIAL FASTENERS LIMITED do?

toggle

C P INDUSTRIAL FASTENERS LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for C P INDUSTRIAL FASTENERS LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-09-30.