UKBizDB.co.uk

CPI MORTARS LIMITED

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

This company is commonly known as Cpi Mortars Limited. The company was founded 27 years ago and was given the registration number 03291462. The firm's registered office is in DORKING. You can find them at Oak Green House, 250-256 High Street, , Dorking, Surrey. This company's SIC code is 23640 - Manufacture of mortars.

Company Information

Name:CPI MORTARS LIMITED
Company Number:03291462
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 23640 - Manufacture of mortars

Office Address & Contact

Registered Address:Oak Green House, 250-256 High Street, Dorking, Surrey, RH4 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heron House, Corrig Road Sandyford Industrial Estate, Dublin, Ireland,

Corporate Secretary07 January 1997Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH

Director09 September 2013Active
Willow House, Kestrel View, Bellshill, Scotland,

Director30 March 2023Active
C/O Mfp Sales Limited, Laraghcon,, Lucan,, Ireland,

Director30 March 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1996Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director07 January 1997Active
29, Mead Park Industrial Estate, Riverway, Harlow, England, CM20 2SE

Director29 November 2005Active
Aquis Court, 31 Fishpool Street, St. Albans, United Kingdom, AL3 4RF

Director05 July 2002Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director07 January 1997Active
31 East Field Close, Headington, Oxford, OX3 7SH

Director21 June 2005Active
PO BOX 1224, Pelham House, Canwick Road, LN5 5NH

Director18 December 2000Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director28 May 2013Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director30 May 2008Active
29, Seacrest, Skerries, Ireland,

Director28 November 2004Active
29, Seacrest, Skerries, Ireland,

Director26 May 2004Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director07 January 1997Active
PO BOX 1224, Pelham House, Canwick Road, LN5 5NH

Director18 December 2000Active
Holly Tree, Littlenewtown, Enniskerry, Republic Of Ireland,

Director28 May 2004Active
PO BOX 1224, Pelham House, Canwick Road, Lincoln, United Kingdom, LN5 5NH

Director30 August 2011Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 June 2005Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director09 December 2004Active
Wellbottom Cottage, The Downs, Leatherhead, KT22 8JZ

Director21 May 2004Active
C/O Grafton Group Plc, Heron House, Corrig Road, Sandyford Industrial Estate, Ireland,

Director06 May 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 1996Active

People with Significant Control

Grafton Group (Uk) Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Oak Green House, 250-256 High Street, Dorking, England, RH4 1QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

Change registered office address company with date old address new address.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Address

Move registers to registered office company with new address.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Change corporate secretary company with change date.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-04-12Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.