Check the

CPI (PNEUMATICS) LIMITED

Company
CPI (PNEUMATICS) LIMITED (02712564)

CPI (PNEUMATICS)

Phone: 01623 510 245
A⁺ rating

ABOUT CPI (PNEUMATICS) LIMITED

Education & Training Products

Now celebrating 20 years trading, CPI Pneumatics Ltd has become renowned for quality and service, as the east midlands premier distributor of fluid power and control equipment.

Our reputation has been further enhanced following CPI Pneumatics Ltd being appointed as a Premier Distributor of Parker Hannifin products. Parker Hannifin own and manufacture many well known brands including Legris, Lucifer, Origa, KV, Rectus, Schrader, Mead, ALOK, Domnick Hunter.

Our extensive webshop further demonstrates our commitment to quality and service, as we are able to offer;

We are happy to add stock lines to suit your requirements

Top branded products from leading manufacturers from the UK, Europe and all over the world

The CPI Pneumatics Ltd trade counter has the largest range of pneumatics valves, cylinders, tubing and accessories in the region – all of which can be delivered within 24 hours or collected immediately. We have relationships with all the major manufacturers, which enables us to offer the best product for your application.

Our approach with customers is always consultative – our aim is to provide the most efficient, cost effective and long term solution.

CPI Pneumatics Ltd - Contact Us

KEY FINANCES

Year
2016
Assets
£260.44k ▼ £-10.25k (-3.79 %)
Cash
£0.65k ▲ £0.24k (59.51 %)
Liabilities
£171.79k ▼ £-14.74k (-7.90 %)
Net Worth
£88.65k ▲ £4.49k (5.33 %)

REGISTRATION INFO

Company name
CPI (PNEUMATICS) LIMITED
Company number
02712564
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 May 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
onlinepneumaticsales.co.uk
Phones
01623 510 245
01623 551 632
Registered Address
CPI PNEUMATICS LTD,
CURSHAM STREET,
SUTTON-IN-ASHFIELD,
NOTTINGHAMSHIRE,
NG17 5FD

ECONOMIC ACTIVITIES

46690
Wholesale of other machinery and equipment

LAST EVENTS

08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 500
10 Jun 2015
Total exemption small company accounts made up to 31 October 2014

CHARGES

22 November 2013
Status
Outstanding
Delivered
7 December 2013
Persons entitled
National Westminster Bank PLC
Description
Property k/a land at the corner of cursham street and…

20 November 2007
Status
Outstanding
Delivered
23 November 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

3 July 2002
Status
Satisfied on 5 January 2008
Delivered
4 July 2002
Persons entitled
Skipton Business Finance Limited
Description
All assets.

2 June 1999
Status
Satisfied on 13 July 2002
Delivered
8 June 1999
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CPI (PNEUMATICS) LIMITED DIRECTORS

Stephen Howard Fletcher

  Acting
Appointed
20 April 2007
Occupation
Managing Director
Role
Director
Age
51
Nationality
British
Address
Cpi Pneumatics Ltd, Cursham Street, Sutton-In-Ashfield, Nottinghamshire, England, NG17 5FD
Country Of Residence
England
Name
FLETCHER, Stephen Howard

Susan Billson

  Resigned
Appointed
07 May 1992
Resigned
31 December 2003
Role
Secretary
Address
8 Chapel Lane, Ravenshead, Nottinghamshire, NG15 9DA
Name
BILLSON, Susan

David Allan Ingleby

  Resigned
Appointed
01 April 2005
Resigned
03 May 2011
Role
Secretary
Address
34 Longmoor Lane, Sandiacre, Nottingham, Notts., NG10 5JJ
Name
INGLEBY, David Allan

Kenneth Miller

  Resigned
Appointed
01 January 2004
Resigned
31 March 2005
Role
Secretary
Address
7 Farnway, Darley Abbey, Derby, Derbyshire, DE22 2BN
Name
MILLER, Kenneth

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
07 May 1992
Resigned
07 May 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Allen

  Resigned
Appointed
01 February 2004
Resigned
27 March 2005
Occupation
Sales Engineer
Role
Director
Age
78
Nationality
British
Address
15 Buller Street, Normanton, Derby, Derbyshire, DE23 6PP
Name
ALLEN, Peter

Susan Billson

  Resigned
Appointed
07 May 1992
Resigned
31 December 2002
Occupation
Secretary
Role
Director
Age
75
Nationality
British
Address
8 Chapel Lane, Ravenshead, Nottinghamshire, NG15 9DA
Name
BILLSON, Susan

Sandra Marie Hufton

  Resigned
Appointed
07 May 1992
Resigned
31 December 2002
Occupation
Secretary
Role
Director
Age
82
Nationality
British
Address
3 Farndale Close, Sutton In Ashfield, Nottinghamshire, NG17 4DN
Name
HUFTON, Sandra Marie

Kenneth Miller

  Resigned
Appointed
07 May 1992
Resigned
31 July 2007
Occupation
Managing Director
Role
Director
Age
98
Nationality
British
Address
7 Farnway, Darley Abbey, Derby, Derbyshire, DE22 2BN
Name
MILLER, Kenneth

REVIEWS


Check The Company
Excellent according to the company’s financial health.