UKBizDB.co.uk

CCP BUILDING PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Llay Road, Llay, Wrexham, Clwyd, LL12 0TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llay Road, Llay, Wrexham, LL12 0TL

Secretary01 June 2017Active
Llay Road, Llay, Wrexham, LL12 0TL

Director25 January 2019Active
Llay Road, Llay, Wrexham, LL12 0TL

Director12 April 2021Active
Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL

Secretary11 April 2006Active
The Cottages Regent Road, Altrincham, WA14 1RX

Corporate Secretary08 December 2005Active
Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL

Director07 June 2006Active
Llay Road, Llay, Wrexham, LL12 0TL

Director01 June 2017Active
Llay Road, Llay, Wrexham, LL12 0TL

Director01 June 2017Active
136, Nantwich Road, Crewe, England, CW2 6AX

Director01 June 2017Active
Llay Road, Llay, Wrexham, LL12 0TL

Director30 October 2017Active
Llay Road, Llay, Wrexham, LL12 0TL

Director01 February 2019Active
Llay Road, Llay, Wrexham, LL12 0TL

Director02 August 2018Active
Llay Road, Llay, Wrexham, United Kingdom, LL12 0TL

Director11 April 2006Active
The Cottages, Regent Road, Altrincham, WA14 1RX

Corporate Director08 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Change person director company with change date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-10Mortgage

Mortgage satisfy charge full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-12-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Change account reference date company current shortened.

Download
2019-12-18Accounts

Accounts with accounts type group.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.