UKBizDB.co.uk

C.G.P. ENGINEERING LTD

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

This company is commonly known as C.g.p. Engineering Ltd. The company was founded 37 years ago and was given the registration number 02033559. The firm's registered office is in LOUGHBOROUGH. You can find them at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire. This company's SIC code is 28490 - Manufacture of other machine tools.

Company Information

Name:C.G.P. ENGINEERING LTD
Company Number:02033559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1986
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwood House, 78 Loughborough Road, Quorn, Loughborough, LE12 8DX

Secretary21 June 2019Active
Westwood House, 78 Loughborough Road, Quorn, Loughborough, LE12 8DX

Director21 June 2019Active
73 Broughton Road, Croft, Leicester, LE9 3EB

Secretary-Active
14 Heather Way, Countesthorpe, Leicester, LE8 5WU

Director-Active
73 Broughton Road, Croft, Leicester, LE9 3EB

Director-Active
73 Broughton Road, Croft, Leicester, LE9 3EB

Director-Active
Westwood House, 78 Loughborough Road, Quorn, Loughborough, LE12 8DX

Director23 March 1999Active

People with Significant Control

Mr Richard Ian Parker
Notified on:21 June 2019
Status:Active
Date of birth:January 1983
Nationality:British
Address:Westwood House, 78 Loughborough Road, Loughborough, LE12 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Clive Patrick Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Ann Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:Westwood House 78 Loughborough Road, Quorn, Loughborough, England, LE12 8DX
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Officers

Appoint person secretary company with name date.

Download
2019-06-21Officers

Termination secretary company with name termination date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download
2019-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-20Mortgage

Mortgage satisfy charge full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Change person director company with change date.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.