CP BUILDING SYSTEMS LTD
COVENTRY JBC COMPUTER SOFTWARE LIMITED JBC COMPUTER TRAINING LIMITED

Hellopages » West Midlands » Coventry » CV5 6EJ

Company number 05228898
Status Active
Incorporation Date 13 September 2004
Company Type Private Limited Company
Address STONELEIGH HOUSE EARLSDON STREET, EARLSDON, COVENTRY, WEST MIDLANDS, CV5 6EJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from 60-62 Moor Street Coventry West Midlands CV5 6EU to Stoneleigh House Earlsdon Street Coventry West Midlands CV5 6EJ on 8 April 2016. The most likely internet sites of CP BUILDING SYSTEMS LTD are www.cpbuildingsystems.co.uk, and www.cp-building-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Cp Building Systems Ltd is a Private Limited Company. The company registration number is 05228898. Cp Building Systems Ltd has been working since 13 September 2004. The present status of the company is Active. The registered address of Cp Building Systems Ltd is Stoneleigh House Earlsdon Street Earlsdon Coventry West Midlands Cv5 6ej. . JASPAL, Steven is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JASPAL, Parveen Kaur has been resigned. Secretary PEARSON, Daniel has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JASPAL, Gurandan Singh has been resigned. Director JASPAL, Parveen Kaur has been resigned. Director PEARSON, Daniel has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
JASPAL, Steven
Appointed Date: 17 July 2007
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 13 September 2004
Appointed Date: 13 September 2004

Secretary
JASPAL, Parveen Kaur
Resigned: 17 July 2007
Appointed Date: 13 September 2004

Secretary
PEARSON, Daniel
Resigned: 21 April 2011
Appointed Date: 17 July 2007

Nominee Director
GRAEME, Lesley Joyce
Resigned: 13 September 2004
Appointed Date: 13 September 2004
71 years old

Director
JASPAL, Gurandan Singh
Resigned: 17 July 2007
Appointed Date: 13 September 2004
69 years old

Director
JASPAL, Parveen Kaur
Resigned: 17 July 2007
Appointed Date: 13 September 2004
59 years old

Director
PEARSON, Daniel
Resigned: 21 April 2011
Appointed Date: 17 July 2007
50 years old

Persons With Significant Control

Mr Steven Jaspal
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Parveen Kaur Jaspal
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CP BUILDING SYSTEMS LTD Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 13 September 2016 with updates
08 Apr 2016
Registered office address changed from 60-62 Moor Street Coventry West Midlands CV5 6EU to Stoneleigh House Earlsdon Street Coventry West Midlands CV5 6EJ on 8 April 2016
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 46 more events
01 Oct 2004
New director appointed
01 Oct 2004
New director appointed
01 Oct 2004
New secretary appointed
01 Oct 2004
Registered office changed on 01/10/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
13 Sep 2004
Incorporation