CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CPI MOTO LIMITED
Company
CPI MOTO
Phone:
01226 202 299
A
rating
KEY FINANCES
Year
2017
Assets
£83.32k
▼ £-49.4k (-37.22 %)
Cash
£0k
▼ £-0.49k (-100.00 %)
Liabilities
£35.56k
▼ £-383.31k (-91.51 %)
Net Worth
£47.76k
▼ £333.91k (-116.69 %)
Download Balance Sheet for 2012-2017
REGISTRATION INFO
Check the company
UK
Barnsley
Company name
CPI MOTO LIMITED
Company number
05106781
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Apr 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
www.cpimoto.co.uk
Phones
01226 202 299
01226 284 466
Registered Address
25 ELDON STREET NORTH,
BARNSLEY,
SOUTH YORKSHIRE,
S71 1LF
ECONOMIC ACTIVITIES
45400
Sale, maintenance and repair of motorcycles and related parts and accessories
LAST EVENTS
08 May 2017
Confirmation statement made on 20 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50,000
CHARGES
17 April 2008
Status
Satisfied on 15 January 2010
Delivered
18 April 2008
Persons entitled
Leumi Abl Limited
Description
Fixed and floating charges over the undertaking and all…
31 May 2005
Status
Outstanding
Delivered
1 June 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…
6 May 2005
Status
Outstanding
Delivered
7 May 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
10 May 2004
Status
Satisfied on 10 December 2007
Delivered
12 May 2004
Persons entitled
Euro Sales Finance PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CPHR LIMITED
CPI (PNEUMATICS) LIMITED
CPI PROJECTS LTD
CPJ ELECTRICS LIMITED
CPL SERVICE RESPONSE LIMITED
CPLC ASSOCIATES LIMITED
Last update 2018
CPI MOTO LIMITED DIRECTORS
Mark Illingworth
Acting
PSC
Appointed
20 April 2004
Occupation
Manager
Role
Director
Age
53
Nationality
British
Address
Apartment 13 Lee Crest House, Doncaster Road Ardsely, Barnsley, South Yorkshire, S71 5EH
Country Of Residence
United Kingdom
Name
ILLINGWORTH, Mark
Notified On
31 May 2016
Nature Of Control
Has significant influence or control
Michael John Rattigan
Resigned
Appointed
20 April 2004
Resigned
21 April 2012
Role
Secretary
Address
3 Clarke Street, Barnsley, S Yorks, S75 2TS
Name
RATTIGAN, Michael John
Michael John Rattigan
Resigned
Appointed
20 April 2004
Resigned
31 October 2011
Occupation
Ifa
Role
Director
Age
59
Nationality
British
Address
3 Clarke Street, Barnsley, S Yorks, S75 2TS
Country Of Residence
United Kingdom
Name
RATTIGAN, Michael John
Stephen Roy Rowland
Resigned
Appointed
20 April 2004
Resigned
09 April 2008
Occupation
Manager
Role
Director
Age
73
Nationality
British
Address
Sulney Lodge, Newark Road, Coddington, Newark, Nottinghamshire, NG24 2QF
Name
ROWLAND, Stephen Roy
REVIEWS
Check The Company
Excellent according to the company’s financial health.