About

Registered Number: 05498355
Date of Incorporation: 04/07/2005 (19 years ago)
Company Status: Active
Registered Address: Grosvenor House, 100-102 Beverley Road, Hull, East Yorkshire, HU3 1YA

 

C P G (Beverley) Ltd was registered on 04 July 2005 and are based in Hull in East Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WRIGHT, Claire Louise 09 April 2008 22 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 24 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 24 August 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
TM02 - Termination of appointment of secretary 22 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 11 July 2012
SH01 - Return of Allotment of shares 02 March 2012
AD01 - Change of registered office address 15 September 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 13 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
225 - Change of Accounting Reference Date 20 April 2007
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 03 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
Assignment of contract 23 March 2007 Outstanding

N/A

Debenture 04 August 2005 Outstanding

N/A

Charge over bank account 04 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.