Cpi Moling Limited BOGNOR REGIS


Founded in 2000, Cpi Moling, classified under reg no. 03968260 is an active company. Currently registered at Unit 20 Arun Business Park PO22 9SX, Bognor Regis the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Harry W. and Gillian M.. In addition one secretary - Gillian M. - is with the company. As of 16 April 2024, there were 2 ex directors - Jonathan W., William C. and others listed below. There were no ex secretaries.

Cpi Moling Limited Address / Contact

Office Address Unit 20 Arun Business Park
Office Address2 Shripney Road
Town Bognor Regis
Post code PO22 9SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03968260
Date of Incorporation Mon, 10th Apr 2000
Industry Other construction installation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Harry W.

Position: Director

Appointed: 20 April 2021

Gillian M.

Position: Director

Appointed: 01 August 2010

Gillian M.

Position: Secretary

Appointed: 10 April 2000

Jonathan W.

Position: Director

Appointed: 12 April 2000

Resigned: 30 September 2007

William C.

Position: Director

Appointed: 10 April 2000

Resigned: 27 March 2017

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 April 2000

Resigned: 10 April 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2000

Resigned: 10 April 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Gillian M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is William C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Gillian M.

Notified on 11 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William C.

Notified on 11 April 2016
Ceased on 25 May 2017
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 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth166 118184 305223 897238 887       
Balance Sheet
Cash Bank On Hand       116 393111 449200 990222 725
Current Assets216 887218 034292 484305 176176 981215 032203 934257 480217 604258 785343 156
Debtors83 970140 538152 835140 777   111 08776 15532 79597 431
Net Assets Liabilities   238 887156 528198 647197 415179 976138 355186 935233 343
Other Debtors       4 1562 8092 6462 809
Property Plant Equipment       47 02860 96980 01860 278
Total Inventories       30 00030 00025 000 
Cash Bank In Hand120 54967 867129 335153 721       
Net Assets Liabilities Including Pension Asset Liability166 118184 305223 897238 887       
Stocks Inventory12 3689 62910 31410 678       
Tangible Fixed Assets63 81870 66277 78871 286       
Reserves/Capital
Called Up Share Capital500500500520       
Profit Loss Account Reserve165 118183 305222 897237 887       
Shareholder Funds166 118184 305223 897238 887       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -3 7003 7003 700    
Accumulated Depreciation Impairment Property Plant Equipment       27 38937 82947 73067 626
Additions Other Than Through Business Combinations Property Plant Equipment        27 38133 950156
Average Number Employees During Period       9101411
Bank Borrowings Overdrafts        47 03137 81328 125
Creditors   3 69680 03459 26254 520115 63261 81646 87531 464
Fixed Assets63 81870 66277 78871 28659 58146 57749 993    
Future Minimum Lease Payments Under Non-cancellable Operating Leases       57 00017 48412 00012 000
Increase From Depreciation Charge For Year Property Plant Equipment        13 44014 90119 896
Net Current Assets Liabilities115 270119 532155 582171 29796 947155 770151 122141 848150 702168 992215 979
Other Creditors       3 74614 7859 0623 339
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 0005 000 
Other Disposals Property Plant Equipment        3 0005 000 
Other Taxation Social Security Payable       58 21829 18538 06858 324
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 000 1 708    
Property Plant Equipment Gross Cost       74 41798 798127 748127 904
Provisions For Liabilities Balance Sheet Subtotal       8 90011 50015 20011 450
Total Assets Less Current Liabilities179 088190 194233 370242 583156 528202 347201 115188 876211 671249 010276 257
Trade Creditors Trade Payables       53 66823 40529 84743 106
Trade Debtors Trade Receivables       106 93173 34630 14994 622
Amount Specific Advance Or Credit Directors  32 3403 719       
Amount Specific Advance Or Credit Repaid In Period Directors   28 6213 719      
Capital Redemption Reserve500500500480       
Creditors Due After One Year12 9705 8899 4733 696       
Creditors Due Within One Year101 61798 502136 902133 879       
Number Shares Allotted50050050010       
Par Value Share 111       
Secured Debts  16 7479 473       
Share Capital Allotted Called Up Paid  50010       
Tangible Fixed Assets Additions   13 850       
Tangible Fixed Assets Cost Or Valuation  143 222157 072       
Tangible Fixed Assets Depreciation  65 43685 786       
Tangible Fixed Assets Depreciation Charged In Period   20 350       
Advances Credits Directors 30 27132 3403 719       
Advances Credits Made In Period Directors  2 069        
Value Shares Allotted500500500        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search

Advertisements