CPE PRESSURE VESSELS LIMITED

Register to unlock more data on OkredoRegister

CPE PRESSURE VESSELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00455384

Incorporation date

12/06/1948

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire B79 7TACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon01/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon01/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon01/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon17/02/2025
Confirmation statement made on 2024-12-07 with no updates
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/01/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon16/01/2023
Confirmation statement made on 2022-12-07 with no updates
dot icon06/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon06/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon06/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon24/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon24/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon24/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/10/2021
Satisfaction of charge 004553840001 in full
dot icon20/10/2021
Registration of charge 004553840002, created on 2021-10-13
dot icon12/02/2021
Confirmation statement made on 2020-12-07 with no updates
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon20/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon20/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon20/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon12/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon12/12/2019
Cessation of Cpe Pneumatics Limited as a person with significant control on 2019-04-02
dot icon28/10/2019
Appointment of Mr William Raymond Stanley as a director on 2019-10-24
dot icon28/10/2019
Termination of appointment of Stephen David Newall as a director on 2019-10-24
dot icon14/10/2019
Appointment of Mr John Angus Macgregor as a director on 2019-02-01
dot icon14/10/2019
Termination of appointment of Roderick James Macgregor as a director on 2019-02-01
dot icon14/10/2019
Termination of appointment of Stephen David Newall as a secretary on 2018-03-09
dot icon18/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Notification of Cpe (Holdings) Ltd as a person with significant control on 2018-03-09
dot icon11/04/2018
Appointment of Mr Andrew Campbell Matheson as a secretary on 2018-03-09
dot icon11/04/2018
Appointment of Mr Andrew Campbell Matheson as a director on 2018-03-09
dot icon11/04/2018
Appointment of Mr Iain Ross Macgregor as a director on 2018-03-09
dot icon11/04/2018
Appointment of Mr Roderick James Macgregor as a director on 2018-03-09
dot icon15/03/2018
Registration of charge 004553840001, created on 2018-03-09
dot icon07/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon13/11/2017
Termination of appointment of Nicola Dawn Webster Newall as a director on 2017-11-08
dot icon07/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/06/2015
Appointment of Mrs Nicola Dawn Webster Newall as a director on 2015-04-01
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Resolutions
dot icon27/03/2014
Appointment of Mr Stephen David Newall as a secretary
dot icon27/03/2014
Termination of appointment of Elizabeth Newall as a secretary
dot icon27/03/2014
Termination of appointment of Elizabeth Newall as a director
dot icon27/03/2014
Termination of appointment of John Newall as a director
dot icon18/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Certificate of change of name
dot icon09/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon09/12/2011
Director's details changed for Stephen David Newall on 2011-11-01
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon23/12/2008
Return made up to 07/12/08; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/12/2007
Return made up to 07/12/07; full list of members
dot icon03/01/2007
Return made up to 07/12/06; full list of members
dot icon13/12/2006
Director resigned
dot icon16/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/02/2006
Return made up to 07/12/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/12/2004
Return made up to 07/12/04; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/01/2003
Return made up to 21/12/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Return made up to 21/12/01; full list of members
dot icon13/02/2001
Return made up to 21/12/00; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Return made up to 21/12/99; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon09/03/1999
New secretary appointed
dot icon09/03/1999
Secretary resigned
dot icon09/03/1999
New director appointed
dot icon27/01/1999
Return made up to 21/12/98; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Return made up to 21/12/97; no change of members
dot icon03/03/1997
Return made up to 21/12/96; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/04/1996
New director appointed
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/01/1996
Return made up to 21/12/95; no change of members
dot icon09/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Return made up to 21/12/93; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon04/01/1993
Return made up to 21/12/92; no change of members
dot icon22/01/1992
Accounts for a small company made up to 1991-03-31
dot icon13/01/1992
Return made up to 21/12/91; no change of members
dot icon17/01/1991
Return made up to 21/12/90; full list of members
dot icon17/01/1991
Accounts for a small company made up to 1990-03-31
dot icon06/02/1990
Accounts for a small company made up to 1989-03-31
dot icon06/02/1990
Return made up to 31/12/89; full list of members
dot icon08/02/1989
Accounts for a small company made up to 1988-03-31
dot icon08/02/1989
Return made up to 31/12/88; full list of members
dot icon07/03/1988
Accounts for a small company made up to 1987-03-31
dot icon07/03/1988
Return made up to 31/12/87; full list of members
dot icon19/02/1987
Full accounts made up to 1986-03-31
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newall, Nicola Dawn Webster
Director
01/04/2015 - 08/11/2017
1
Macgregor, Iain Ross
Director
09/03/2018 - Present
101
Mr John Angus Macgregor
Director
01/02/2019 - Present
42
Macgregor, Roderick James
Director
09/03/2018 - 01/02/2019
125
Matheson, Andrew Campbell
Director
09/03/2018 - Present
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CPE PRESSURE VESSELS LIMITED

CPE PRESSURE VESSELS LIMITED is an(a) Active company incorporated on 12/06/1948 with the registered office located at Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire B79 7TA. There are currently 5 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 CPE PRESSURE VESSELS LIMITED?

toggle

CPE PRESSURE VESSELS LIMITED is currently Active. It was registered on 12/06/1948 .

Where is CPE PRESSURE VESSELS LIMITED located?

toggle

CPE PRESSURE VESSELS LIMITED is registered at Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire B79 7TA.

What does CPE PRESSURE VESSELS LIMITED do?

toggle

CPE PRESSURE VESSELS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CPE PRESSURE VESSELS LIMITED?

toggle

The latest filing was on 01/04/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.