Cpi Mortars Limited DORKING


Cpi Mortars started in year 1996 as Private Limited Company with registration number 03291462. The Cpi Mortars company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dorking at Oak Green House, 250-256 High Street. Postal code: RH4 1QT. Since 1997/05/27 Cpi Mortars Limited is no longer carrying the name Factimport.

The firm has 3 directors, namely Anthony O., Wendy M. and David A.. Of them, David A. has been with the company the longest, being appointed on 9 September 2013 and Anthony O. and Wendy M. have been with the company for the least time - from 30 March 2023. As of 14 May 2024, there were 18 ex directors - Garrett W., Colin O. and others listed below. There were no ex secretaries.

This company operates within the ML4 3PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1059818 . It is located at Unit 4 Altofts Lane, Whitford, Castleford with a total of 10 carsand 6 trailers.

Cpi Mortars Limited Address / Contact

Office Address Oak Green House, 250-256 High Street
Town Dorking
Post code RH4 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03291462
Date of Incorporation Thu, 12th Dec 1996
Industry Manufacture of mortars
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Anthony O.

Position: Director

Appointed: 30 March 2023

Wendy M.

Position: Director

Appointed: 30 March 2023

David A.

Position: Director

Appointed: 09 September 2013

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 January 1997

Garrett W.

Position: Director

Appointed: 06 May 2014

Resigned: 30 March 2023

Colin O.

Position: Director

Appointed: 28 May 2013

Resigned: 18 June 2014

Gavin S.

Position: Director

Appointed: 30 August 2011

Resigned: 28 November 2022

Brian O.

Position: Director

Appointed: 30 May 2008

Resigned: 30 March 2023

Lawrence D.

Position: Director

Appointed: 29 November 2005

Resigned: 30 March 2023

Michael M.

Position: Director

Appointed: 21 June 2005

Resigned: 28 June 2005

Jonathon S.

Position: Director

Appointed: 21 June 2005

Resigned: 28 June 2005

Jonathon S.

Position: Director

Appointed: 09 December 2004

Resigned: 17 December 2004

Brian O.

Position: Director

Appointed: 28 November 2004

Resigned: 03 December 2004

Charles R.

Position: Director

Appointed: 28 May 2004

Resigned: 31 May 2004

Brian O.

Position: Director

Appointed: 26 May 2004

Resigned: 28 May 2004

Jonathon S.

Position: Director

Appointed: 21 May 2004

Resigned: 31 May 2004

Jim F.

Position: Director

Appointed: 05 July 2002

Resigned: 30 June 2010

Kevin M.

Position: Director

Appointed: 18 December 2000

Resigned: 30 September 2011

Michael P.

Position: Director

Appointed: 18 December 2000

Resigned: 24 January 2012

Fergus M.

Position: Director

Appointed: 07 January 1997

Resigned: 31 May 2011

Michael C.

Position: Director

Appointed: 07 January 1997

Resigned: 31 December 2011

Colm O.

Position: Director

Appointed: 07 January 1997

Resigned: 09 September 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 December 1996

Resigned: 07 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1996

Resigned: 07 January 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Grafton Group (Uk) Plc from Dorking, England. The abovementioned PSC is categorised as "a public 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.

Grafton Group (Uk) Plc

Oak Green House 250-256 High Street, Dorking, Surrey, RH4 1QT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 02886378
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Factimport May 27, 1997

Transport Operator Data

Unit 4 Altofts Lane
Address Whitford
City Castleford
Post code WF10 5PZ
Vehicles 10
Trailers 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, August 2023
Free Download (36 pages)

Company search

Advertisements