This company is commonly known as Ccp Building Products Limited. The company was founded 18 years ago and was given the registration number 05648989. The firm's registered office is in WREXHAM. You can find them at Llay Road, Llay, Wrexham, Clwyd. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | CCP BUILDING PRODUCTS LIMITED |
---|---|---|
Company Number | : | 05648989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Llay Road, Llay, Wrexham, Clwyd, LL12 0TL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Llay Road, Llay, Wrexham, LL12 0TL | Secretary | 01 June 2017 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 25 January 2019 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 12 April 2021 | Active |
Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL | Secretary | 11 April 2006 | Active |
The Cottages Regent Road, Altrincham, WA14 1RX | Corporate Secretary | 08 December 2005 | Active |
Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL | Director | 07 June 2006 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 01 June 2017 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 01 June 2017 | Active |
136, Nantwich Road, Crewe, England, CW2 6AX | Director | 01 June 2017 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 30 October 2017 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 01 February 2019 | Active |
Llay Road, Llay, Wrexham, LL12 0TL | Director | 02 August 2018 | Active |
Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL | Director | 11 April 2006 | Active |
The Cottages, Regent Road, Altrincham, WA14 1RX | Corporate Director | 08 December 2005 | Active |
Sigmaroc Plc | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7-9, Swallow Street, London, England, W1B 4DE |
Nature of control | : |
|
Mr James Woodyer | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Llay Road, Llay, Wrexham, LL12 0TL |
Nature of control | : |
|
Mr Paul Andrew Blanchard | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Address | : | Llay Road, Llay, Wrexham, LL12 0TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Officers | Change person director company with change date. | Download |
2021-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Incorporation | Memorandum articles. | Download |
2021-01-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2019-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Change account reference date company current shortened. | Download |
2019-12-18 | Accounts | Accounts with accounts type group. | Download |
2019-08-22 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.