CEMPLAS WATERPROOFING & CONCRETE REPAIRS LIMITED
CROYDON CEMPLAS LIMITED

Hellopages » Greater London » Croydon » CR9 6AD

Company number 00963334
Status Active
Incorporation Date 6 October 1969
Company Type Private Limited Company
Address HOLBROOK HOUSE, 72 LOWER ADDISCOMBE ROAD, CROYDON, CR9 6AD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 6,000 . The most likely internet sites of CEMPLAS WATERPROOFING & CONCRETE REPAIRS LIMITED are www.cemplaswaterproofingconcreterepairs.co.uk, and www.cemplas-waterproofing-concrete-repairs.co.uk. The predicted number of employees is 80 to 90. The company’s age is fifty-five years and twelve months. Cemplas Waterproofing Concrete Repairs Limited is a Private Limited Company. The company registration number is 00963334. Cemplas Waterproofing Concrete Repairs Limited has been working since 06 October 1969. The present status of the company is Active. The registered address of Cemplas Waterproofing Concrete Repairs Limited is Holbrook House 72 Lower Addiscombe Road Croydon Cr9 6ad. The company`s financial liabilities are £1586.2k. It is £249.28k against last year. The cash in hand is £1216.36k. It is £510.52k against last year. And the total assets are £2611.29k, which is £263.78k against last year. BLENCOWE, Tracey Maxine is a Secretary of the company. BLENCOWE, Anthony James is a Director of the company. BLENCOWE, Tracey Maxine is a Director of the company. ROBERTSON, Jeremy is a Director of the company. Director BELLIS, Neil Graham has been resigned. Director BLENCOWE, John Alfred has been resigned. Director PRICE, Alan Perring has been resigned. The company operates in "Other specialised construction activities n.e.c.".


cemplas waterproofing & concrete repairs Key Finiance

LIABILITIES £1586.2k
+18%
CASH £1216.36k
+72%
TOTAL ASSETS £2611.29k
+11%
All Financial Figures

Current Directors


Director
BLENCOWE, Anthony James
Appointed Date: 17 January 1994
66 years old

Director
BLENCOWE, Tracey Maxine
Appointed Date: 25 May 2005
62 years old

Director
ROBERTSON, Jeremy
Appointed Date: 01 April 2007
64 years old

Resigned Directors

Director
BELLIS, Neil Graham
Resigned: 08 December 1993
71 years old

Director
BLENCOWE, John Alfred
Resigned: 25 May 2005
Appointed Date: 06 January 1992
100 years old

Director
PRICE, Alan Perring
Resigned: 26 December 2003
Appointed Date: 01 November 1995
81 years old

Persons With Significant Control

Anthony James Blencowe
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Tracey Maxine Blencowe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CEMPLAS WATERPROOFING & CONCRETE REPAIRS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 6,000

17 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Satisfaction of charge 2 in full
...
... and 89 more events
24 Mar 1988
Accounts for a small company made up to 31 March 1987

24 Mar 1988
Return made up to 31/12/87; full list of members

20 Nov 1986
Full accounts made up to 31 March 1986

20 Nov 1986
Return made up to 14/11/86; full list of members

20 Nov 1986
New secretary appointed;director resigned;new director appointed

CEMPLAS WATERPROOFING & CONCRETE REPAIRS LIMITED Charges

1 November 1993
Debenture
Delivered: 10 November 1993
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1990
Legal charge
Delivered: 12 January 1990
Status: Satisfied on 23 March 2013
Persons entitled: Dunbar Bank PLC
Description: All rights & title & interest in the property situate at 97…