C.P.G. (WALES) PLC
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8YR

Company number 01880557
Status Active
Incorporation Date 25 January 1985
Company Type Public Limited Company
Address CORNER PARK GARAGE LLANTRISANT ROAD, MWYNDY, PONTYCLUN, R C T, CF72 8YR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,126,500 . The most likely internet sites of C.P.G. (WALES) PLC are www.cpgwales.co.uk, and www.c-p-g-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Llandaf Rail Station is 6 miles; to Barry Rail Station is 9.5 miles; to Barry Docks Rail Station is 9.5 miles; to Barry Island Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P G Wales Plc is a Public Limited Company. The company registration number is 01880557. C P G Wales Plc has been working since 25 January 1985. The present status of the company is Active. The registered address of C P G Wales Plc is Corner Park Garage Llantrisant Road Mwyndy Pontyclun R C T Cf72 8yr. . HUMPHRIES, Victoria Margaret is a Secretary of the company. HUMPHRIES, Graham Alexander is a Director of the company. HUMPHRIES, Paul Alexander is a Director of the company. HUMPHRIES, Victoria Margaret is a Director of the company. Secretary HUMPHRIES, Avril Elizabeth has been resigned. Director HUMPHRIES, Avril Elizabeth has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
HUMPHRIES, Victoria Margaret
Appointed Date: 31 December 2013

Director

Director
HUMPHRIES, Paul Alexander
Appointed Date: 24 December 2005
53 years old

Director
HUMPHRIES, Victoria Margaret
Appointed Date: 24 December 2005
50 years old

Resigned Directors

Secretary
HUMPHRIES, Avril Elizabeth
Resigned: 31 December 2013

Director
HUMPHRIES, Avril Elizabeth
Resigned: 31 December 2013
76 years old

Persons With Significant Control

Mr Graham Alexander Humphries
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Avril Elizabeth Humphries
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.P.G. (WALES) PLC Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jul 2016
Group of companies' accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,126,500

15 Jun 2015
Group of companies' accounts made up to 31 December 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,126,500

...
... and 107 more events
16 Dec 1987
Return made up to 10/11/87; full list of members

11 Nov 1987
Full accounts made up to 31 December 1986

11 Jul 1986
Full accounts made up to 31 December 1985

11 Jul 1986
Return made up to 25/06/86; full list of members

25 Jan 1985
Incorporation

C.P.G. (WALES) PLC Charges

19 June 2006
Guarantee & debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1998
Mortgage debenture creating a fixed and floating charge
Delivered: 30 June 1998
Status: Satisfied on 15 September 2006
Persons entitled: United Dominions Trust Limited
Description: .. fixed and floating charges over the undertaking and all…
31 January 1995
Legal charge
Delivered: 7 February 1995
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north east side of the road…
7 July 1993
Legal charge
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being neath road filling station…
7 July 1993
Legal charge
Delivered: 8 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land at crumlyn burrows neath…
29 June 1992
Legal charge
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Corner park garage llantrisant road mwyndy pontyclun mid…
18 May 1990
Debenture
Delivered: 24 May 1990
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
17 May 1990
Legal charge
Delivered: 7 June 1990
Status: Satisfied on 8 January 2014
Persons entitled: Barclays Bank PLC
Description: Corner park garage mwyndy, pontyclun mid glamorgan.
17 May 1990
Legal charge
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of mwyndy cross. Mwyndy…
2 January 1986
Debenture
Delivered: 14 January 1986
Status: Satisfied on 13 September 1990
Persons entitled: Standard Chartered Bank.
Description: (See doc M11 for continuing details). Fixed and floating…