This company is commonly known as Tremco Cpg Uk Limited. The company was founded 93 years ago and was given the registration number 00251311. The firm's registered office is in LONDON. You can find them at Hays Galleria, 1 Hays Lane, London, . This company's SIC code is 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants.
Name | : | TREMCO CPG UK LIMITED |
---|---|---|
Company Number | : | 00251311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1930 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hays Galleria, 1 Hays Lane, London, SE1 2RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 30 August 2022 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 30 April 2009 | Active |
Tremco, Coupland Road, Hindley Industrial Estate, Hindley Green, Wigan, United Kingdom, WN2 4HT | Director | 11 January 2018 | Active |
Flintwall Cottage, Ashmansworth, Newbury, RG20 9SS | Secretary | 01 October 1993 | Active |
9 Whinberry Way, Moorside, Oldham, OL4 2NN | Secretary | 23 March 2007 | Active |
4 Woodlands Close, Curridge, Thatcham, RG18 9EQ | Secretary | 23 October 2006 | Active |
1 Chalbury 34 The Avenue, Branksome Park, Poole, BH13 6EH | Secretary | 02 October 2007 | Active |
The Old Corner House, Church Lane, Wexham, SL3 6LB | Secretary | - | Active |
Coupland Road, Hindley Green, Wigan, England, WN2 4HT | Director | 01 February 2011 | Active |
2426 Farmstead Road, Bath, Usa, FOREIGN | Director | - | Active |
33 Beechfields, Eccleston, Chorley, PR7 5RF | Director | - | Active |
Tingay, Clamp Hill, Stanmore, HA7 3JL | Director | 31 March 1994 | Active |
Coupland Road, Hindley Green, Wigan, England, WN2 4HT | Director | 01 February 2011 | Active |
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX | Director | 09 April 2015 | Active |
Erbericher Kirchweg 2, Odenthal, Germany, | Director | 23 October 2006 | Active |
25 Edgar Road, St Cross, Winchester, SO23 9TN | Director | 01 February 1994 | Active |
Danescroft Mount Avenue, Brentwood, CM13 2PB | Director | 01 June 1998 | Active |
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU | Director | 01 May 2010 | Active |
30 Saxon Way, Old Windsor, Windsor, SL4 2PU | Director | 01 July 1992 | Active |
Amersham House, 25 Compton Way, Farnham, GU10 1QT | Director | - | Active |
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU | Director | 01 May 2010 | Active |
Ruhmels 70, Bad Bramstedt, Germany, | Director | 01 January 2008 | Active |
The Old Corner House, Church Lane, Wexham, SL3 6LB | Director | 01 July 1992 | Active |
7 Cookham Close, Sandhurst, Camberley, GU17 8RT | Director | 31 March 1994 | Active |
88 Carriage Stone Drive, Chagrin Falls, Usa, FOREIGN | Director | - | Active |
1560 Barclay Blvd, Westlake, Usa, | Director | 31 July 2000 | Active |
1814 Rockwood Drive, Pickering, Canada, | Director | 28 November 2006 | Active |
2204 Olde Farm Lane, Hudson, Usa, FOREIGN | Director | - | Active |
109, Woodlands Drive, Chester, CH2 3QJ | Director | 30 April 2009 | Active |
RPOW UK Limited | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX |
Nature of control | : |
|
Rpm International Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | PO BOX 777, 2628 Pearl Road, Medina, United States, 44258 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Change person director company with change date. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-30 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Change of constitution | Statement of companys objects. | Download |
2021-01-13 | Resolution | Resolution. | Download |
2021-01-13 | Incorporation | Memorandum articles. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-30 | Resolution | Resolution. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.