Cpg Building Supplies Limited
- Active
- Incorporated on 9 Jun 1994
Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales
- Summary The company with name "Cpg Building Supplies Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Cpg Building Supplies Limited is currently in active status and it was incorporated on 9 Jun 1994 (30 years 3 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Cpg Building Supplies Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Corporate Secretary | 1 Apr 2020 | - | Active |
2 | Stuart John Overend | Director | 10 Jun 2019 | British | Resigned 16 Nov 2020 |
3 | Alan Jonathan Simpson | Director | 16 Nov 2018 | British | Active |
4 | Alan William Virgo | Director | 16 Nov 2018 | British | Active |
5 | Simon Jess Mellor | Director | 16 Nov 2018 | British | Resigned 31 Mar 2024 |
6 | Simon Jess Mellor | Director | 16 Nov 2018 | British | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 16 Nov 2018 | - | Resigned 1 Apr 2020 |
8 | Alan William Virgo | Director | 16 Nov 2018 | British | Resigned 30 Sep 2021 |
9 | Christopher Stuart Davies | Director | 30 Apr 1999 | British | Resigned 30 Nov 2020 |
10 | Christopher Stuart Davies | Director | 30 Apr 1999 | British | Active |
11 | Garry Edwin Jones | Director | 29 Oct 1998 | British | Resigned 21 Aug 2015 |
12 | Garry Edwin Jones | Secretary | 24 Sep 1997 | British | Resigned 21 Aug 2015 |
13 | Paul Anthony Owens | Secretary | 19 Jun 1997 | - | Resigned 16 Oct 2002 |
14 | Paul Anthony Owens | Director | 9 Jun 1994 | - | Resigned 16 Oct 2002 |
15 | Patrick Rodney Burling | Secretary | 9 Jun 1994 | - | Resigned 19 Jun 1997 |
16 | Patrick Rodney Burling | Director | 9 Jun 1994 | - | Resigned 2 Jun 1995 |
17 | CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 9 Jun 1994 | - | Resigned 9 Jun 1994 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Brickability Enterprises Investments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 16 Nov 2018 | - | Active |
2 | Mr Christopher Stuart Davies Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Jun 2016 | British | Ceased 16 Nov 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cpg Building Supplies Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 10 Apr 2024 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 10 Jan 2023 | Download PDF |
4 | Other - Legacy | 10 Jan 2023 | Download PDF |
5 | Other - Legacy | 10 Jan 2023 | Download PDF |
6 | Accounts - Legacy | 10 Jan 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2021 | Download PDF |
8 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Jul 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 20 Apr 2021 | Download PDF |
10 | Accounts - Legacy | 14 Apr 2021 | Download PDF |
11 | Other - Legacy | 14 Apr 2021 | Download PDF |
12 | Other - Legacy | 14 Apr 2021 | Download PDF |
13 | Accounts - Audit Exemption Subsiduary | 14 Apr 2021 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 9 Dec 2020 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 18 May 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Corporate Secretary Company With Name Date | 18 May 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 24 Apr 2020 | Download PDF 3 Pages |
18 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 12 Mar 2020 | Download PDF 57 Pages |
19 | Resolution | 26 Feb 2020 | Download PDF 13 Pages |
20 | Mortgage - Satisfy Charge Full | 24 Feb 2020 | Download PDF 4 Pages |
21 | Accounts - Unaudited Abridged | 19 Aug 2019 | Download PDF 7 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 14 Jun 2019 | Download PDF 2 Pages |
23 | Confirmation Statement - Updates | 20 May 2019 | Download PDF 4 Pages |
24 | Resolution | 3 Dec 2018 | Download PDF 13 Pages |
25 | Change Of Constitution - Statement Of Companys Objects | 3 Dec 2018 | Download PDF 2 Pages |
26 | Address - Change Registered Office Company With Date Old New | 26 Nov 2018 | Download PDF 1 Pages |
27 | Accounts - Change Account Reference Date Company Current Shortened | 26 Nov 2018 | Download PDF 1 Pages |
28 | Officers - Appoint Corporate Secretary Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 26 Nov 2018 | Download PDF 2 Pages |
32 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Nov 2018 | Download PDF 2 Pages |
33 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Nov 2018 | Download PDF 1 Pages |
34 | Accounts - Unaudited Abridged | 23 Aug 2018 | Download PDF 10 Pages |
35 | Confirmation Statement - No Updates | 13 Apr 2018 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Full | 20 Oct 2017 | Download PDF 11 Pages |
37 | Confirmation Statement - Updates | 19 Apr 2017 | Download PDF 5 Pages |
38 | Accounts - Total Exemption Small | 28 Jul 2016 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2016 | Download PDF 4 Pages |
40 | Resolution | 17 Sep 2015 | Download PDF 1 Pages |
41 | Capital - Return Purchase Own Shares | 14 Sep 2015 | Download PDF 4 Pages |
42 | Capital - Cancellation Shares | 3 Sep 2015 | Download PDF 4 Pages |
43 | Officers - Termination Secretary Company With Name Termination Date | 24 Aug 2015 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2015 | Download PDF 1 Pages |
45 | Accounts - Total Exemption Small | 17 Aug 2015 | Download PDF 8 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Apr 2015 | Download PDF 6 Pages |
47 | Capital - Allotment Shares | 7 Apr 2015 | Download PDF 3 Pages |
48 | Accounts - Total Exemption Small | 28 Aug 2014 | Download PDF 8 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Apr 2014 | Download PDF 6 Pages |
50 | Accounts - Total Exemption Small | 8 Aug 2013 | Download PDF 8 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Apr 2013 | Download PDF 6 Pages |
52 | Accounts - Total Exemption Small | 28 Sep 2012 | Download PDF 4 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jun 2012 | Download PDF 6 Pages |
54 | Mortgage - Legacy | 19 Apr 2012 | Download PDF 3 Pages |
55 | Mortgage - Legacy | 29 Dec 2011 | Download PDF 5 Pages |
56 | Mortgage - Legacy | 12 Nov 2011 | Download PDF 5 Pages |
57 | Accounts - Total Exemption Small | 29 Jul 2011 | Download PDF 8 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2011 | Download PDF 6 Pages |
59 | Accounts - Total Exemption Small | 9 Aug 2010 | Download PDF 8 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2010 | Download PDF 6 Pages |
61 | Accounts - Total Exemption Small | 28 Jul 2009 | Download PDF 4 Pages |
62 | Annual Return - Legacy | 23 Jun 2009 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Small | 13 Aug 2008 | Download PDF 4 Pages |
64 | Annual Return - Legacy | 24 Jun 2008 | Download PDF 4 Pages |
65 | Officers - Legacy | 24 Jun 2008 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Small | 21 Aug 2007 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 11 Jun 2007 | Download PDF 3 Pages |
68 | Address - Legacy | 30 Nov 2006 | Download PDF 1 Pages |
69 | Accounts - Total Exemption Small | 24 Oct 2006 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 30 Jun 2006 | Download PDF 3 Pages |
71 | Accounts - Total Exemption Small | 24 Aug 2005 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 23 Jun 2005 | Download PDF 3 Pages |
73 | Accounts - Small | 16 Sep 2004 | Download PDF 6 Pages |
74 | Annual Return - Legacy | 16 Jun 2004 | Download PDF 8 Pages |
75 | Mortgage - Legacy | 31 Jan 2004 | Download PDF 1 Pages |
76 | Mortgage - Legacy | 1 Dec 2003 | Download PDF 5 Pages |
77 | Accounts - Small | 11 Nov 2003 | Download PDF 6 Pages |
78 | Annual Return - Legacy | 16 Jun 2003 | Download PDF 8 Pages |
79 | Accounts - Small | 10 Mar 2003 | Download PDF 6 Pages |
80 | Resolution | 21 Jan 2003 | Download PDF 1 Pages |
81 | Capital - Legacy | 21 Jan 2003 | Download PDF 1 Pages |
82 | Officers - Legacy | 7 Nov 2002 | Download PDF 1 Pages |
83 | Resolution | 7 Nov 2002 | Download PDF 1 Pages |
84 | Capital - Legacy | 7 Nov 2002 | Download PDF 22 Pages |
85 | Annual Return - Legacy | 24 Jun 2002 | Download PDF 9 Pages |
86 | Accounts - Small | 13 Nov 2001 | Download PDF 6 Pages |
87 | Annual Return - Legacy | 20 Jun 2001 | Download PDF 8 Pages |
88 | Accounts - Small | 21 Sep 2000 | Download PDF 6 Pages |
89 | Annual Return - Legacy | 15 Jun 2000 | Download PDF 7 Pages |
90 | Mortgage - Legacy | 18 May 2000 | Download PDF 3 Pages |
91 | Mortgage - Legacy | 7 Jan 2000 | Download PDF 3 Pages |
92 | Officers - Legacy | 10 Nov 1999 | Download PDF 2 Pages |
93 | Accounts - Small | 21 Sep 1999 | Download PDF 6 Pages |
94 | Annual Return - Legacy | 17 Jun 1999 | Download PDF 4 Pages |
95 | Accounts - Small | 18 Nov 1998 | Download PDF 5 Pages |
96 | Officers - Legacy | 17 Nov 1998 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 23 Jun 1998 | Download PDF 6 Pages |
98 | Accounts - Small | 20 Nov 1997 | Download PDF 5 Pages |
99 | Officers - Legacy | 6 Oct 1997 | Download PDF 2 Pages |
100 | Officers - Legacy | 5 Jul 1997 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.