You are here: bizstats.co.uk > a-z index > C list > CP list

Cpg Penzance Limited ALDERLEY EDGE


Founded in 2016, Cpg Penzance, classified under reg no. 10144160 is an active company. Currently registered at 56 London Road SK9 7DZ, Alderley Edge the company has been in the business for eight years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 4 directors in the the company, namely Jennifer D., Peter D. and William M. and others. In addition one secretary - William M. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Cpg Penzance Limited Address / Contact

Office Address 56 London Road
Town Alderley Edge
Post code SK9 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10144160
Date of Incorporation Mon, 25th Apr 2016
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Jennifer D.

Position: Director

Appointed: 27 September 2019

Peter D.

Position: Director

Appointed: 27 September 2019

William M.

Position: Director

Appointed: 25 April 2016

Martin R.

Position: Director

Appointed: 25 April 2016

William M.

Position: Secretary

Appointed: 25 April 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Martin R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gemsupa Limited that entered Alderley Edge, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Martin R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Martin R.

Notified on 25 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gemsupa Limited

56 London Road, Alderley Edge, SK9 7DZ, England

Legal authority English Law
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02941120
Notified on 27 September 2019
Ceased on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin R.

Notified on 25 April 2016
Ceased on 27 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand50 36938 19932 55210 418710 477356 940
Current Assets172 340191 909194 344167 423721 188357 040
Debtors121 971153 710161 792157 00510 711100
Net Assets Liabilities  100 244955 672605 511320 410
Other Debtors77 974122 851102 486145 12510 711100
Property Plant Equipment    119 80089 850
Other
Accumulated Depreciation Impairment Property Plant Equipment     29 950
Average Number Employees During Period 44   
Corporation Tax Payable34 490 415   
Corporation Tax Recoverable 4 400    
Creditors3 922 3454 038 5764 035 6464 010 64585 62372 627
Disposals Investment Property Fair Value Model  3 597 5 000 000 
Fixed Assets   5 000 000119 800 
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   1 058 454  
Increase From Depreciation Charge For Year Property Plant Equipment     29 950
Investment Property3 882 2423 945 1433 941 5465 000 000  
Investment Property Fair Value Model3 882 2423 945 1433 941 5465 000 000  
Net Current Assets Liabilities-3 750 005-3 846 667-3 841 302-3 843 222571 334303 187
Other Creditors3 815 6983 985 7983 969 3103 941 35285 62372 627
Other Taxation Social Security Payable11 65918 17226 11310 71177 03211 183
Property Plant Equipment Gross Cost    119 800 
Provisions For Liabilities Balance Sheet Subtotal   201 106  
Total Additions Including From Business Combinations Property Plant Equipment    119 800 
Total Assets Less Current Liabilities132 23798 476100 2441 156 778691 134393 037
Trade Creditors Trade Payables60 49834 60639 80858 58235 07525 175
Trade Debtors Trade Receivables43 99726 45959 30611 880  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 21st, March 2024
Free Download (9 pages)

Company search

Advertisements