C P International Chemicals Limited BISHOPS STORTFORD


C P International Chemicals started in year 1977 as Private Limited Company with registration number 01326150. The C P International Chemicals company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bishops Stortford at The Church. Postal code: CM23 3SA.

The firm has 2 directors, namely Linda M., David R.. Of them, David R. has been with the company the longest, being appointed on 1 March 1993 and Linda M. has been with the company for the least time - from 1 August 2016. 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 International Chemicals Limited Address / Contact

Office Address The Church
Office Address2 13 Newtown Road
Town Bishops Stortford
Post code CM23 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01326150
Date of Incorporation Thu, 18th Aug 1977
Industry Wholesale of chemical products
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Linda M.

Position: Director

Appointed: 01 August 2016

David R.

Position: Director

Appointed: 01 March 1993

Nicola D.

Position: Director

Appointed: 30 September 2004

Resigned: 29 May 2018

Katie R.

Position: Director

Appointed: 30 September 2004

Resigned: 29 May 2018

Linda M.

Position: Director

Appointed: 29 June 2000

Resigned: 01 August 2016

Stephen G.

Position: Secretary

Appointed: 24 February 1999

Resigned: 29 June 2000

Nicola D.

Position: Director

Appointed: 29 September 1995

Resigned: 29 July 1999

Katie R.

Position: Secretary

Appointed: 29 September 1995

Resigned: 24 February 1999

Katie R.

Position: Director

Appointed: 29 September 1995

Resigned: 29 July 1999

David R.

Position: Director

Appointed: 26 July 1991

Resigned: 08 December 1992

Janice G.

Position: Secretary

Appointed: 26 July 1991

Resigned: 29 September 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is David R. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares.

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 10th, July 2023
Free Download (6 pages)

Company search

Advertisements