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 FINANCE
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
-
Check the company
-
UK
-
Ashfield
- Company name
- CPI (PNEUMATICS) LIMITED
- Company number
- 02712564
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 May 1992
Age - 33 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
- 52
- 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
- 79
- 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
- 76
- 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
- 83
- 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
- 99
- 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.