UKBizDB.co.uk

CONSTRUCTION PRODUCTS ASSOCIATION

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

This company is commonly known as Construction Products Association. The company was founded 24 years ago and was given the registration number 03861752. The firm's registered office is in . You can find them at 26 Store Street, London, , . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:CONSTRUCTION PRODUCTS ASSOCIATION
Company Number:03861752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:26 Store Street, London, WC1E 7BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Store Street, London, WC1E 7BT

Secretary24 April 2012Active
283, Weston Road, Stoke-On-Trent, England, ST3 6HA

Director25 May 2023Active
Celcon House, Ightham, Sevenoaks, England, TN15 9HZ

Director21 April 2021Active
Knauf Insulation, Stafford Road, St. Helens, England, WA10 3LZ

Director25 May 2023Active
Ibstock, Leicester Road, Ibstock, England, LE67 6HS

Director28 April 2022Active
Adsetts House, 16 Europa View, Sheffield, United Kingdom, S9 1XH

Director21 April 2021Active
Rsm, Festival Park, Stoke-On-Trent, England, ST1 5BB

Director16 May 2022Active
Roofing House, Worship Street, London, England, EC2A 2DY

Director21 April 2021Active
34, Rutland Road, Maidenhead, England, SL6 4HY

Director25 May 2023Active
Foxhills, Elvetham Road, Fleet, GU51 4QW

Secretary01 October 2005Active
63 Eastcote Lane, Harrow, HA2 8DE

Secretary19 October 1999Active
Island Rise, Cartmell Lane, Nateby, PR3 0LJ

Director17 January 2009Active
Bosch Thermotechnology Ltd, Cotswold Way, Worcester, England, WR4 9SW

Director11 April 2017Active
Pearl House, 35 Pearce Avenue, Lilliput, Poole, BH14 8EG

Director01 April 2004Active
26, Store Street, London, WC1E 7BT

Director27 April 2010Active
The Lenches, New Road, Eckington, Nr Pershore, WR10 3AZ

Director21 September 2009Active
Kingspan Insulation Ltd, Torvale Industrial Estate, Pembridge, Leominster, United Kingdom, HR6 9LA

Director20 April 2018Active
2, Brocklands, Yateley, GU46 6YU

Director28 April 2009Active
Foxfields, Peover Lane, Chelford, Macclesfield, SK11 9AL

Director10 April 2001Active
Marshalls Plc, Landscape House, Lowfields Business Park, Elland, England, HX5 9HT

Director14 April 2015Active
British Ceramic Confederation, 1st Floor Federation House, Station Road, Stoke On Trent, United Kingdom, ST4 2SA

Director20 April 2018Active
1 British Gypsum, East Leake, Loughborough, LE12 6HX

Director30 April 2003Active
Travis Perkins, Ryehill House, Lodge Farm Industrial Estate, Rye Hill Close, United Kingdom, NN5 7UA

Director13 September 2012Active
11 The Rills, Hinckley, LE10 1NA

Director25 January 2000Active
6 Bath Place, Rivington Street, London, EC2A 3JE

Director10 June 2010Active
Lomond Lodge 1a Linkway, Camberley, GU15 2NH

Director19 October 1999Active
The Glen, 35 Hazelwood Road, Duffield, DE56 4DP

Director30 April 2003Active
Association Of Interior Specialists, Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Director15 April 2014Active
Mill Stream Cottage, 8 Langstone High Street, Havant, PO9 1RY

Director30 April 2003Active
Cemex House, Cold Harbour Lane, Thorpe, Egham, United Kingdom, TW20 8TD

Director23 April 2013Active
Polypipe Group, Broomhouse Lane, Edlington, United Kingdom, DN12 1ES

Director23 April 2013Active
The Old Vicarage, Monkhopton, Bridgnorth, WV16 6SB

Director19 October 1999Active
5, Roman Way, Grange Park, Northampton, England, NN4 5EA

Director19 April 2016Active
The Moat House 31 Castle Street, Framlingham, Woodbridge, IP13 9BP

Director30 April 2003Active
25 Ponsonby Terrace, London, SW1P 4PZ

Director19 October 1999Active

People with Significant Control

Dr Diana Margaret Montgomery
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:26 Store Street, WC1E 7BT
Nature of control:
  • Right to appoint and remove directors

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 (6 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
2023-10-16Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.