CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CPG BUILDING SUPPLIES LIMITED
Company
CPG BUILDING SUPPLIES
Phone:
01617 636 055
A
rating
KEY FINANCES
Year
2017
Assets
£934.39k
▼ £-27.31k (-2.84 %)
Cash
£188.59k
▲ £188.55k (438,486.05 %)
Liabilities
£829.14k
▼ £-143.02k (-14.71 %)
Net Worth
£105.24k
▼ £115.72k (-1,104.91 %)
Download Balance Sheet for 2007-2017
REGISTRATION INFO
Check the company
UK
Stockport
Company name
CPG BUILDING SUPPLIES LIMITED
Company number
02937329
VAT
GB156624359
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jun 1994
Age - 31 years
Home Country
United Kingdom
CONTACTS
Website
www.cpgbuildingsupplies.co.uk
Phones
01617 636 055
01617 636 003
Registered Address
SHAW HOUSE, 54 BRAMHALL LANE,
SOUTH, BRAMHALL,
STOCKPORT,
CHESHIRE,
SK7 1AH
ECONOMIC ACTIVITIES
46730
Wholesale of wood, construction materials and sanitary equipment
LAST EVENTS
19 Apr 2017
Confirmation statement made on 12 April 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 May 2016
21 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 150
CHARGES
14 December 2011
Status
Outstanding
Delivered
29 December 2011
Persons entitled
National Westminster Bank PLC
Description
Land and buildings on the east side of hudcar lane bury…
7 November 2011
Status
Outstanding
Delivered
12 November 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
28 November 2003
Status
Outstanding
Delivered
1 December 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…
18 May 2000
Status
Satisfied on 31 January 2004
Delivered
18 May 2000
Persons entitled
Royal Bank Invoice Finance Limited
Description
By way of fixed charge all debts and their related rights…
23 December 1999
Status
Outstanding
Delivered
7 January 2000
Persons entitled
The Royal Bank of Scotland PLC
Description
Property k/a land at hudcar mill bury greater manchester…
6 December 1994
Status
Satisfied on 13 April 2012
Delivered
10 December 1994
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CPD EDUCATION LIMITED
CPF INSTALLATION LIMITED
CPG SOFTWARE LIMITED
CPH ENVIRONMENTAL LTD
CPHR LIMITED
CPI (PNEUMATICS) LIMITED
Last update 2018
CPG BUILDING SUPPLIES LIMITED DIRECTORS
Christopher Stuart Davies
Acting
PSC
Appointed
30 April 1999
Occupation
Manager
Role
Director
Age
63
Nationality
British
Address
Pelinford, Cefn Bychan Road, Pantymwyn, Mold, Clwyd, CH7 5EN
Country Of Residence
Wales
Name
DAVIES, Christopher Stuart
Notified On
30 June 2016
Nature Of Control
Ownership of shares – 75% or more
Patrick Rodney Burling
Resigned
Appointed
09 June 1994
Resigned
19 June 1997
Role
Secretary
Address
Northwood Hall, Northwood, Ellesmere, Salop, SY12 0NF
Name
BURLING, Patrick Rodney
Garry Edwin Jones
Resigned
Appointed
24 September 1997
Resigned
21 August 2015
Occupation
Manager
Role
Secretary
Nationality
British
Address
The Coach House, 173 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2NG
Name
JONES, Garry Edwin
Paul Anthony Owens
Resigned
Appointed
19 June 1997
Resigned
16 October 2002
Role
Secretary
Address
13 Mercer Lane, Norden, Rochdale, OL11 5RU
Name
OWENS, Paul Anthony
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned
Appointed
09 June 1994
Resigned
09 June 1994
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED
Patrick Rodney Burling
Resigned
Appointed
09 June 1994
Resigned
02 June 1995
Occupation
Chartered Surveyor
Role
Director
Age
80
Nationality
British
Address
Northwood Hall, Northwood, Ellesmere, Salop, SY12 0NF
Name
BURLING, Patrick Rodney
Garry Edwin Jones
Resigned
Appointed
29 October 1998
Resigned
21 August 2015
Occupation
Manager
Role
Director
Age
75
Nationality
British
Address
The Coach House, 173 Bramhall Lane South, Bramhall, Stockport, Cheshire, SK7 2NG
Country Of Residence
United Kingdom
Name
JONES, Garry Edwin
Paul Anthony Owens
Resigned
Appointed
09 June 1994
Resigned
16 October 2002
Occupation
Sales Manager
Role
Director
Age
75
Nationality
British
Address
13 Mercer Lane, Norden, Rochdale, OL11 5RU
Name
OWENS, Paul Anthony
REVIEWS
Check The Company
Excellent according to the company’s financial health.