About

Registered Number: 02937329
Date of Incorporation: 09/06/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG,

 

Cpg Building Supplies Ltd was founded on 09 June 1994, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There is one director listed as Owens, Paul Anthony for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWENS, Paul Anthony 09 June 1994 16 October 2002 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 18 May 2020
TM02 - Termination of appointment of secretary 18 May 2020
CS01 - N/A 24 April 2020
MR01 - N/A 12 March 2020
RESOLUTIONS - N/A 26 February 2020
MR04 - N/A 24 February 2020
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 20 May 2019
RESOLUTIONS - N/A 03 December 2018
CC04 - Statement of companies objects 03 December 2018
AA01 - Change of accounting reference date 26 November 2018
AP04 - Appointment of corporate secretary 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
AP01 - Appointment of director 26 November 2018
PSC02 - N/A 26 November 2018
PSC07 - N/A 26 November 2018
AD01 - Change of registered office address 26 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 April 2016
RESOLUTIONS - N/A 17 September 2015
SH03 - Return of purchase of own shares 14 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
TM02 - Termination of appointment of secretary 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 20 April 2015
SH01 - Return of Allotment of shares 07 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
MG01 - Particulars of a mortgage or charge 29 December 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 11 June 2007
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 24 October 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 16 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 01 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 10 March 2003
RESOLUTIONS - N/A 21 January 2003
123 - Notice of increase in nominal capital 21 January 2003
RESOLUTIONS - N/A 07 November 2002
169 - Return by a company purchasing its own shares 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 15 June 2000
395 - Particulars of a mortgage or charge 18 May 2000
395 - Particulars of a mortgage or charge 07 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 20 November 1997
288a - Notice of appointment of directors or secretaries 06 October 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
363s - Annual Return 05 July 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 16 August 1995
363s - Annual Return 12 June 1995
288 - N/A 08 June 1995
395 - Particulars of a mortgage or charge 10 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1994
288 - N/A 16 June 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2020 Outstanding

N/A

Legal charge 14 December 2011 Outstanding

N/A

Debenture 07 November 2011 Outstanding

N/A

Fixed and floating charge 28 November 2003 Outstanding

N/A

Fixed and floating charge 18 May 2000 Fully Satisfied

N/A

Legal charge 23 December 1999 Fully Satisfied

N/A

Debenture 06 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.