This company is commonly known as Cpm Group Limited. The company was founded 53 years ago and was given the registration number 01005164. The firm's registered office is in ELLAND. You can find them at Landscape House Premier Way, Lowfields Business Park, Elland, . This company's SIC code is 23610 - Manufacture of concrete products for construction purposes.
Name | : | CPM GROUP LIMITED |
---|---|---|
Company Number | : | 01005164 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landscape House Premier Way, Lowfields Business Park, Elland, England, HX5 9HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 26 May 2020 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 26 July 2021 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 01 March 2024 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Secretary | 19 October 2017 | Active |
1, Cranbrook Way, Pontefract, WF8 2UT | Secretary | 17 January 1997 | Active |
1 Harryville Park, Lisburn, Northern Ireland, BT27 5DS | Secretary | - | Active |
Holly Tree Cottage, 85 Lane End, Corsley, BA12 7PF | Director | 17 May 2004 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 19 October 2017 | Active |
Landscape House, Premier Way, Lowfields Business Park, Elland, England, HX5 9HT | Director | 19 October 2017 | Active |
71 Bath Road, Bridgeyate, Bristol, BS30 5NJ | Director | 17 May 2004 | Active |
24 Church Road, Broadmills, Lisburn, Northern Ireland, BT27 6UP | Director | - | Active |
Birchwood Westoning Road, Greenfield, MK45 5BH | Director | 22 March 1994 | Active |
38 Dovedale Avenue, Prestwich, Manchester, M25 0BU | Director | 01 August 1994 | Active |
The Oaklands, Admaston, Telford, United Kingdom, TF5 0AN | Director | 01 July 2015 | Active |
1, Cranbrook Way, Pontefract, WF8 2UT | Director | 17 January 1997 | Active |
69 Forge Valley Way, Wombourne, Wolverhampton, WV5 8JR | Director | 17 January 1997 | Active |
1 Harryville Park, Lisburn, Northern Ireland, BT27 5DS | Director | 15 April 1994 | Active |
18 Knockmore Park, Bangor, Northern Ireland, BT20 3SL | Director | - | Active |
Marshalls Mono Limited | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Landscape House, Premier Way, Elland, England, HX5 9HT |
Nature of control | : |
|
Mr Philip Michael Stacey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | Mells Road, Frome, BA11 3PD |
Nature of control | : |
|
Mr Robert James Taylor Smillie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Address | : | Mells Road, Frome, BA11 3PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-03-01 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Appoint person secretary company with name date. | Download |
2020-06-09 | Officers | Termination secretary company with name termination date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.