C.g.p.m. Limited

General information

Name:

C.g.p.m. Ltd

Office Address:

2nd Floor 40 Queen Square BS1 4QP Bristol

Number: 03527965

Incorporation date: 1998-03-16

Dissolution date: 2020-10-03

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 is the year of the launching of C.g.p.m. Limited, the company which was located at 2nd Floor, 40 Queen Square, Bristol. The company was started on 1998-03-16. The Companies House Reg No. was 03527965 and the company zip code was BS1 4QP. The firm had existed on the market for approximately 22 years until 2020-10-03.

Regarding to this particular company, many of director's responsibilities have so far been met by Paul D. and David M.. Amongst these two individuals, David M. had administered the company for the longest period of time, having become one of the many members of directors' team on 2008-01-24.

David M. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 20 October 2016

Latest update: 20 February 2024

David M.

Role: Director

Appointed: 24 January 2008

Latest update: 20 February 2024

People with significant control

David M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 27 March 2020
Confirmation statement last made up date 13 March 2019
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 February 2015
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 20 November 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 30 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 30 January 2013
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 31st May 2018 (AA)
filed on: 28th, February 2019
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Unit 2 Oakleigh Green Nursery Westerleigh Hill Road

Post code:

BS37 8QZ

City / Town:

Westerleigh

HQ address,
2013

Address:

Unit 2 Oakleigh Green Nursery Westerleigh Hill Road

Post code:

BS37 8QZ

City / Town:

Westerleigh

HQ address,
2014

Address:

Unit 2 Oakleigh Green Nursery Westerleigh Hill Road

Post code:

BS37 8QZ

City / Town:

Westerleigh

HQ address,
2015

Address:

Unit 2 Oakleigh Green Nursery Westerleigh Hill Road

Post code:

BS37 8QZ

City / Town:

Westerleigh

HQ address,
2016

Address:

Unit 2 Oakleigh Green Nursery Westerleigh Hill Road

Post code:

BS37 8QZ

City / Town:

Westerleigh

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
22
Company Age

Closest Companies - by postcode