C.C.P.FENCING SPECIALISTS LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 1UG

Company number 00455058
Status Active
Incorporation Date 5 June 1948
Company Type Private Limited Company
Address OLD WERNDDU WORKS, VAN ROAD, CAERPHILLY, MID GLAM, CF83 1UG
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C.C.P.FENCING SPECIALISTS LIMITED are www.ccpfencingspecialists.co.uk, and www.c-c-p-fencing-specialists.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-seven years and five months. The distance to to Cardiff Queen Street Rail Station is 6.2 miles; to Cardiff Central Rail Station is 6.5 miles; to Grangetown (Cardiff) Rail Station is 7.1 miles; to Bargoed Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C C P Fencing Specialists Limited is a Private Limited Company. The company registration number is 00455058. C C P Fencing Specialists Limited has been working since 05 June 1948. The present status of the company is Active. The registered address of C C P Fencing Specialists Limited is Old Wernddu Works Van Road Caerphilly Mid Glam Cf83 1ug. The company`s financial liabilities are £139.92k. It is £4.1k against last year. And the total assets are £537.84k, which is £-48.93k against last year. LLEWELLYN, Frederick Joseph is a Secretary of the company. KEMPSTER, Frederick Charles is a Director of the company. LLEWELLYN, Frederick Joseph is a Director of the company. Director COPPAGE, William Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


c.c.p.fencing specialists Key Finiance

LIABILITIES £139.92k
+3%
CASH n/a
TOTAL ASSETS £537.84k
-9%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
COPPAGE, William Joseph
Resigned: 01 April 2004
83 years old

Persons With Significant Control

Mr Frederick Charles Kempster
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frederick Joseph Llewellyn
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.C.P.FENCING SPECIALISTS LIMITED Events

10 Mar 2017
Total exemption full accounts made up to 31 December 2016
04 Oct 2016
Confirmation statement made on 27 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 25,476

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
14 Jan 1988
Return made up to 28/01/87; full list of members

14 Jan 1988
Accounts for a small company made up to 31 December 1986

25 Aug 1987
Return made up to 31/12/86; full list of members

25 Aug 1987
Accounts for a small company made up to 31 December 1985

24 May 1986
Director's particulars changed

C.C.P.FENCING SPECIALISTS LIMITED Charges

8 May 1996
Guarantee and debenture
Delivered: 14 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1981
Guarantee & debenture
Delivered: 2 July 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges. Undertaking and all property and…
10 May 1977
Debenture
Delivered: 17 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and alld property and assets present and future…
10 May 1977
Legal charge
Delivered: 17 May 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land situate at wernddu caerphilly mid-glamorgan.
25 September 1972
Second mortgage
Delivered: 2 October 1972
Status: Outstanding
Persons entitled: Michael Earle Sinclair Higgin
Description: Second floating charge on all the undertaking and property…
1 June 1970
Supplemental debenture
Delivered: 4 June 1970
Status: Satisfied on 10 September 1996
Persons entitled: Edward Bates & Sons LTD
Description: Freehold premises in mill road & bartlett street…
27 February 1970
Supplemental debenture
Delivered: 2 March 1970
Status: Satisfied on 22 March 1997
Persons entitled: Edward Bates & Sons LTD
Description: F/H premises in millroad & bartlett street, caerphilly…
10 February 1970
Debenture
Delivered: 12 February 1970
Status: Outstanding
Persons entitled: Edward Bates & Sons LTD
Description: F/H premises in mill road & bartlett street, caerphilly…
11 September 1969
Equitable charge
Delivered: 12 September 1969
Status: Outstanding
Persons entitled: Edward Bates & Sons LTD
Description: Land to the north of the newport to caerphilly railway…
8 September 1969
Equitable charge without written instrument
Delivered: 10 September 1969
Status: Outstanding
Persons entitled: Edward Bated and Sons LTD
Description: Land north of the newport to caerphilly railway line near…