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

C.p.c. Uk Limited BRENTFORD


C.p.c. Uk started in year 1998 as Private Limited Company with registration number 03689031. The C.p.c. Uk company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Brentford at Boston Manor Playing Fields. Postal code: TW8 9LR.

Currently there are 2 directors in the the company, namely Paul O. and Eugene C.. In addition one secretary - Patrick M. - is with the firm. As of 15 May 2024, there were 2 ex secretaries - Michael S., Kerry P. and others listed below. There were no ex directors.

C.p.c. Uk Limited Address / Contact

Office Address Boston Manor Playing Fields
Office Address2 Boston Gardens
Town Brentford
Post code TW8 9LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03689031
Date of Incorporation Thu, 24th Dec 1998
Industry Plastering
Industry Other building completion and finishing
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Paul O.

Position: Director

Appointed: 14 June 2022

Patrick M.

Position: Secretary

Appointed: 03 October 2002

Eugene C.

Position: Director

Appointed: 24 December 1998

Michael S.

Position: Secretary

Appointed: 07 June 1999

Resigned: 03 October 2002

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1998

Resigned: 24 December 1998

Kerry P.

Position: Secretary

Appointed: 24 December 1998

Resigned: 07 June 1999

First Directors Limited

Position: Corporate Director

Appointed: 24 December 1998

Resigned: 24 December 1998

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Eugene C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Lucia C. This PSC owns 25-50% shares and has 25-50% voting rights.

Eugene C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lucia C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand536 50771 972456 859465 559873 873810 499
Current Assets1 611 0131 376 3731 977 7542 045 4742 297 6362 198 126
Debtors895 6881 159 8251 253 8061 204 8571 353 6871 355 254
Net Assets Liabilities1 417 5781 590 6541 781 9201 918 4662 062 2561 872 061
Other Debtors340 445556 940383 364433 926509 993569 657
Property Plant Equipment90 73969 97560 39547 789134 718133 924
Total Inventories178 818144 576267 089375 05870 076 
Other
Accumulated Depreciation Impairment Property Plant Equipment178 015228 177261 543277 020292 319311 023
Average Number Employees During Period 45778
Corporation Tax Payable89 358110 432114 76267 75953 577121 558
Creditors462 523266 166694 645620 442819 901920 893
Fixed Assets274 973489 026497 309488 805595 004594 210
Future Minimum Lease Payments Under Non-cancellable Operating Leases39 78620 9982 2102 210  
Increase From Depreciation Charge For Year Property Plant Equipment 50 16233 36615 47720 50935 429
Investment Property184 234419 051436 914441 016460 286460 286
Investment Property Fair Value Model234 817419 051436 914441 016460 286 
Net Current Assets Liabilities1 148 4901 110 2071 283 1091 425 0321 477 7351 277 233
Other Creditors34 52017 47176 44846 13565 250175 656
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 21016 725
Other Disposals Property Plant Equipment    7 62140 383
Other Taxation Social Security Payable30 71921 88532 34942 43949 90752 363
Property Plant Equipment Gross Cost268 754298 152321 938324 809427 037444 947
Provisions For Liabilities Balance Sheet Subtotal5 8858 579-1 502-4 62910 483-618
Total Additions Including From Business Combinations Property Plant Equipment 29 39823 7862 871109 84958 293
Total Assets Less Current Liabilities1 423 4631 599 2331 780 4181 913 8372 072 7391 871 443
Trade Creditors Trade Payables307 926116 378471 086464 109651 167571 316
Trade Debtors Trade Receivables555 243602 885870 442770 931843 694785 597

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 14th, February 2024
Free Download (11 pages)

Company search

Advertisements