CPC CIVILS LIMITED
BIRMINGHAM CPC PLANT LIMITED

Hellopages » West Midlands » Birmingham » B9 4XE

Company number 03362396
Status Active
Incorporation Date 30 April 1997
Company Type Private Limited Company
Address 143 CHERRYWOOD ROAD, BORDESLEY GREEN, BIRMINGHAM, B9 4XE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Accounts for a medium company made up to 30 September 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 . The most likely internet sites of CPC CIVILS LIMITED are www.cpccivils.co.uk, and www.cpc-civils.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Birmingham New Street Rail Station is 1.9 miles; to Birmingham Snow Hill Rail Station is 2 miles; to Butlers Lane Rail Station is 7.8 miles; to Blake Street Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cpc Civils Limited is a Private Limited Company. The company registration number is 03362396. Cpc Civils Limited has been working since 30 April 1997. The present status of the company is Active. The registered address of Cpc Civils Limited is 143 Cherrywood Road Bordesley Green Birmingham B9 4xe. . GALLAGHER, Martin John is a Secretary of the company. CUNNINGHAM, Conleth Patrick is a Director of the company. CUNNINGHAM, Martin is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary SHEEHAN, Siobhan Ann has been resigned. Director CAMDEN, Jennifer has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GALLAGHER, Martin John
Appointed Date: 17 June 2010

Director
CUNNINGHAM, Conleth Patrick
Appointed Date: 17 June 2010
72 years old

Director
CUNNINGHAM, Martin
Appointed Date: 06 June 1999
75 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 30 April 1997
Appointed Date: 30 April 1997

Secretary
SHEEHAN, Siobhan Ann
Resigned: 18 June 2010
Appointed Date: 08 July 1997

Director
CAMDEN, Jennifer
Resigned: 11 November 1998
Appointed Date: 08 July 1997
74 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 30 April 1997
Appointed Date: 30 April 1997
74 years old

Persons With Significant Control

Cpc Civils Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CPC CIVILS LIMITED Events

05 May 2017
Confirmation statement made on 30 April 2017 with updates
20 Apr 2017
Accounts for a medium company made up to 30 September 2016
12 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

20 Apr 2016
Accounts for a medium company made up to 30 September 2015
18 Jun 2015
Accounts for a medium company made up to 30 September 2014
...
... and 55 more events
29 Jul 1997
Registered office changed on 29/07/97 from: 52 mucklow hill halesowen west midlands B62 8BL
29 Jul 1997
New director appointed
14 May 1997
Secretary resigned
14 May 1997
Director resigned
30 Apr 1997
Incorporation

CPC CIVILS LIMITED Charges

31 March 2015
Charge code 0336 2396 0007
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Allied Irish Bank (UK) PLC T/as Allied Irish Bank GB
Description: Contains fixed charge.
24 February 2015
Charge code 0336 2396 0006
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Allied Irish Bank (UK) P.L.C. T/a Allied Irish Bank GB
Description: Contains fixed charge.
20 June 2014
Charge code 0336 2396 0005
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H k/a 73 cambridge avenue whitley bay tyne and wear and…
22 March 2013
Legal mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 143-153 cherrywood road, bordesley green…
1 April 2005
Mortgage debenture
Delivered: 2 April 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a anglesey bridge marina, lichfield road…
11 May 2000
Mortgage debenture
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…