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

C. & P. Engineering Services Limited SWANSEA


Founded in 1973, C. & P. Engineering Services, classified under reg no. 01140574 is an active company. Currently registered at Gorseinon Road SA4 9GE, Swansea the company has been in the business for fifty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 6 directors in the the firm, namely Marjorie B., Oliver B. and James B. and others. In addition one secretary - Delyth B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C. & P. Engineering Services Limited Address / Contact

Office Address Gorseinon Road
Office Address2 Gorseinon
Town Swansea
Post code SA4 9GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140574
Date of Incorporation Fri, 19th Oct 1973
Industry Electrical installation
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Marjorie B.

Position: Director

Resigned:

Oliver B.

Position: Director

Appointed: 08 January 2018

James B.

Position: Director

Appointed: 08 January 2018

Richard H.

Position: Director

Appointed: 08 January 2018

Delyth B.

Position: Secretary

Appointed: 08 July 2013

Delyth B.

Position: Director

Appointed: 08 July 2013

Paul B.

Position: Director

Appointed: 31 July 1992

John M.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2022

Malfryn W.

Position: Secretary

Appointed: 01 July 2007

Resigned: 08 July 2013

Malfryn W.

Position: Director

Appointed: 26 June 2000

Resigned: 31 March 2015

Howell G.

Position: Secretary

Appointed: 01 October 1997

Resigned: 30 June 2007

Marjorie B.

Position: Secretary

Appointed: 31 July 1992

Resigned: 01 October 1997

Joseph B.

Position: Director

Appointed: 31 July 1992

Resigned: 01 November 2011

Vincent M.

Position: Director

Appointed: 31 July 1992

Resigned: 30 June 2015

Howell G.

Position: Director

Appointed: 31 July 1992

Resigned: 30 June 2007

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As BizStats established, there is C. & P. Group Holdings Limited from Swansea, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Delyth B. This PSC has significiant influence or control over the company,. Then there is Marjorie B., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

C. & P. Group Holdings Limited

Gorseinon Road Gorseinon, Swansea, SA4 9GE, United Kingdom

Legal authority United Kingdom (Wales)
Legal form Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 11516577
Notified on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Delyth B.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: significiant influence or control

Marjorie B.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand280 01931 72535 37180 226540 658813 453
Current Assets1 524 6052 679 2301 693 9252 237 2092 688 1023 917 085
Debtors1 191 7832 545 5061 581 8042 080 2332 147 4443 103 632
Net Assets Liabilities218 732341 719443 096386 257790 9901 347 620
Other Debtors10 6421 735111 865155 202179 551265 767
Property Plant Equipment145 042193 618159 033124 01088 940112 225
Total Inventories52 803102 00076 75076 750  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 252     
Accumulated Depreciation Impairment Property Plant Equipment336 861327 216208 720249 316267 872282 415
Additions Other Than Through Business Combinations Property Plant Equipment 147 653    
Amounts Owed To Group Undertakings  907   
Average Number Employees During Period 6360627789
Bank Borrowings Overdrafts106 7226 98074 84450 00034 72123 971
Corporation Tax Payable36 8278 44722 407 116 251200 915
Corporation Tax Recoverable2 204     
Creditors51 436148 71590 770115 96575 05950 365
Current Tax For Period  22 407 116 251200 915
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -5 365  -1 869
Increase Decrease In Current Tax From Adjustment For Prior Periods  -25 2252 818  
Increase From Depreciation Charge For Year Property Plant Equipment 39 38259 78940 59631 56432 749
Net Current Assets Liabilities132 458318 166393 462396 841795 7381 302 520
Number Shares Issued Fully Paid 687    
Other Creditors51 436141 73590 77065 96540 33826 394
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 027178 285 13 00818 206
Other Disposals Property Plant Equipment 108 723187 461 22 50021 172
Other Taxation Social Security Payable290 110288 313242 415379 366426 707530 103
Par Value Share 1    
Property Plant Equipment Gross Cost481 904520 834367 753373 326356 812394 640
Provisions For Liabilities Balance Sheet Subtotal6 08021 35018 62918 62918 62916 760
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -8 1832 818116 251199 046
Total Additions Including From Business Combinations Property Plant Equipment  34 3805 5735 98659 000
Total Assets Less Current Liabilities277 500511 784552 495520 851884 6781 414 745
Total Current Tax Expense Credit  -2 8182 818116 251 
Trade Creditors Trade Payables251 7251 002 115240 970267 501628 334465 589
Trade Debtors Trade Receivables1 178 9372 543 7701 469 9391 925 0311 967 8932 837 865

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements