Tremco Cpg Uk Limited BIRMINGHAM


Founded in 1930, Tremco Cpg Uk, classified under reg no. 00251311 is an active company. Currently registered at 1 Chamberlain Square Cs B3 3AX, Birmingham the company has been in the business for 94 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2020-05-30 Tremco Cpg Uk Limited is no longer carrying the name Tremco Illbruck.

The company has 3 directors, namely Sarah B., Daniel J. and John G.. Of them, John G. has been with the company the longest, being appointed on 30 April 2009 and Sarah B. has been with the company for the least time - from 30 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tremco Cpg Uk Limited Address / Contact

Office Address 1 Chamberlain Square Cs
Town Birmingham
Post code B3 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00251311
Date of Incorporation Fri, 10th Oct 1930
Industry Manufacture of other chemical products n.e.c.
Industry Manufacture of paints, varnishes and similar coatings, mastics and sealants
End of financial Year 31st May
Company age 94 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Sarah B.

Position: Director

Appointed: 30 August 2022

Daniel J.

Position: Director

Appointed: 11 January 2018

John G.

Position: Director

Appointed: 30 April 2009

Richard H.

Position: Director

Appointed: 09 April 2015

Resigned: 30 August 2022

Reiner E.

Position: Director

Appointed: 01 February 2011

Resigned: 29 November 2018

Bernd A.

Position: Director

Appointed: 01 February 2011

Resigned: 11 January 2018

Ronald R.

Position: Director

Appointed: 01 May 2010

Resigned: 11 January 2018

Edward M.

Position: Director

Appointed: 01 May 2010

Resigned: 11 January 2018

Paul W.

Position: Director

Appointed: 30 April 2009

Resigned: 30 June 2010

Arno R.

Position: Director

Appointed: 01 January 2008

Resigned: 03 June 2009

Robert M.

Position: Secretary

Appointed: 02 October 2007

Resigned: 13 December 2012

Anita G.

Position: Secretary

Appointed: 23 March 2007

Resigned: 02 October 2007

Paul V.

Position: Director

Appointed: 28 November 2006

Resigned: 31 January 2009

Kenneth M.

Position: Secretary

Appointed: 23 October 2006

Resigned: 23 March 2007

Klaus H.

Position: Director

Appointed: 23 October 2006

Resigned: 28 November 2006

Paul T.

Position: Director

Appointed: 31 July 2000

Resigned: 30 April 2010

Ian J.

Position: Director

Appointed: 01 June 1998

Resigned: 31 May 1999

Ronald E.

Position: Director

Appointed: 31 March 1994

Resigned: 05 June 1998

Keith S.

Position: Director

Appointed: 31 March 1994

Resigned: 14 August 2006

David H.

Position: Director

Appointed: 01 February 1994

Resigned: 30 June 1997

Peter C.

Position: Secretary

Appointed: 01 October 1993

Resigned: 31 August 2006

Anthony C.

Position: Director

Appointed: 01 July 1993

Resigned: 31 May 2006

John M.

Position: Director

Appointed: 01 July 1992

Resigned: 31 March 1994

Adrian R.

Position: Director

Appointed: 01 July 1992

Resigned: 30 September 1993

Ronald A.

Position: Director

Appointed: 01 April 1992

Resigned: 01 February 1994

George S.

Position: Director

Appointed: 01 April 1992

Resigned: 01 July 1992

Adrian R.

Position: Secretary

Appointed: 01 April 1992

Resigned: 30 September 1993

Harold W.

Position: Director

Appointed: 01 April 1992

Resigned: 01 October 1994

John N.

Position: Director

Appointed: 01 April 1992

Resigned: 19 June 2006

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Rpow Uk Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rpm International Inc. that put Medina, United States as the address. This PSC has a legal form of "a public company limited by shares", 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.

Rpow Uk Limited

1 Chamberlain Square Cs, Birmingham, B3 3AX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03205888
Notified on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rpm International Inc.

PO BOX 777 2628 Pearl Road, Medina, Ohio, 44258, United States

Legal authority Delaware General Corporat
Legal form Public Company Limited By Shares
Country registered Usa
Place registered New York Stock Exchange Llc
Registration number 3527919
Notified on 6 April 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tremco Illbruck May 30, 2020
Tremco Illbruck Coatings January 15, 2016
Tremco Illbruck Production January 2, 2010
Tremco June 27, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-05-31
filed on: 29th, November 2023
Free Download (43 pages)

Company search