UKBizDB.co.uk

TREMCO CPG UK LIMITED

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

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.

Company Information

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:
  • 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Hays Galleria, 1 Hays Lane, London, SE1 2RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director30 August 2022Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director30 April 2009Active
Tremco, Coupland Road, Hindley Industrial Estate, Hindley Green, Wigan, United Kingdom, WN2 4HT

Director11 January 2018Active
Flintwall Cottage, Ashmansworth, Newbury, RG20 9SS

Secretary01 October 1993Active
9 Whinberry Way, Moorside, Oldham, OL4 2NN

Secretary23 March 2007Active
4 Woodlands Close, Curridge, Thatcham, RG18 9EQ

Secretary23 October 2006Active
1 Chalbury 34 The Avenue, Branksome Park, Poole, BH13 6EH

Secretary02 October 2007Active
The Old Corner House, Church Lane, Wexham, SL3 6LB

Secretary-Active
Coupland Road, Hindley Green, Wigan, England, WN2 4HT

Director01 February 2011Active
2426 Farmstead Road, Bath, Usa, FOREIGN

Director-Active
33 Beechfields, Eccleston, Chorley, PR7 5RF

Director-Active
Tingay, Clamp Hill, Stanmore, HA7 3JL

Director31 March 1994Active
Coupland Road, Hindley Green, Wigan, England, WN2 4HT

Director01 February 2011Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director09 April 2015Active
Erbericher Kirchweg 2, Odenthal, Germany,

Director23 October 2006Active
25 Edgar Road, St Cross, Winchester, SO23 9TN

Director01 February 1994Active
Danescroft Mount Avenue, Brentwood, CM13 2PB

Director01 June 1998Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director01 May 2010Active
30 Saxon Way, Old Windsor, Windsor, SL4 2PU

Director01 July 1992Active
Amersham House, 25 Compton Way, Farnham, GU10 1QT

Director-Active
37, St. Margarets Street, Canterbury, United Kingdom, CT1 2TU

Director01 May 2010Active
Ruhmels 70, Bad Bramstedt, Germany,

Director01 January 2008Active
The Old Corner House, Church Lane, Wexham, SL3 6LB

Director01 July 1992Active
7 Cookham Close, Sandhurst, Camberley, GU17 8RT

Director31 March 1994Active
88 Carriage Stone Drive, Chagrin Falls, Usa, FOREIGN

Director-Active
1560 Barclay Blvd, Westlake, Usa,

Director31 July 2000Active
1814 Rockwood Drive, Pickering, Canada,

Director28 November 2006Active
2204 Olde Farm Lane, Hudson, Usa, FOREIGN

Director-Active
109, Woodlands Drive, Chester, CH2 3QJ

Director30 April 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-07-30Address

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

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Change of constitution

Statement of companys objects.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-08Accounts

Accounts with accounts type full.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-30Resolution

Resolution.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.