ABOUT CPG BUILDING SUPPLIES LIMITED
on bricks and blocks. At CPG Building Supplies, we also provide a brick matching service and are a premier brick supplier in Bury.
CPG Building Supplies Ltd, registered as a limited company in England and Wales under company number: 02937329.
Registered Company Address: Shaw House,
KEY FINANCE
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 %)
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
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.