Cpi Mortars (north) Limited DORKING


Cpi Mortars (north) started in year 1993 as Private Limited Company with registration number 02826699. The Cpi Mortars (north) company has been functioning successfully for 31 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 August 21, 1998 Cpi Mortars (north) Limited is no longer carrying the name Cpi Mortars (scotland).

The company has 2 directors, namely Garrett W., Brian O.. Of them, Brian O. has been with the company the longest, being appointed on 12 October 2011 and Garrett W. has been with the company for the least time - from 2 May 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Colm O. who worked with the the company until 1 September 1997.

Cpi Mortars (north) 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 02826699
Date of Incorporation Mon, 14th Jun 1993
Industry Manufacture of mortars
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (140 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

Garrett W.

Position: Director

Appointed: 02 May 2014

Brian O.

Position: Director

Appointed: 12 October 2011

Grafton Group Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 1997

Colin O.

Position: Director

Appointed: 07 November 2011

Resigned: 18 June 2014

Leo M.

Position: Director

Appointed: 30 May 2008

Resigned: 12 October 2011

Michael M.

Position: Director

Appointed: 21 June 2005

Resigned: 28 June 2005

Jonathon S.

Position: Director

Appointed: 21 June 2005

Resigned: 28 June 2005

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

Michael P.

Position: Director

Appointed: 21 May 2004

Resigned: 26 May 2004

Jim F.

Position: Director

Appointed: 05 July 2002

Resigned: 30 June 2010

Fergus M.

Position: Director

Appointed: 24 August 1998

Resigned: 30 September 2010

Kevin M.

Position: Director

Appointed: 12 July 1993

Resigned: 30 September 2011

Michael C.

Position: Director

Appointed: 08 July 1993

Resigned: 15 February 2010

Colm O.

Position: Secretary

Appointed: 08 July 1993

Resigned: 01 September 1997

Colm O.

Position: Director

Appointed: 08 July 1993

Resigned: 09 September 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 June 1993

Resigned: 08 July 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1993

Resigned: 08 July 1993

People with significant control

The register of PSCs 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

Cpi Mortars (scotland) August 21, 1998
Cpi Mortars May 27, 1997
Bristol Tile Company November 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 30th, August 2023
Free Download (18 pages)

Company search

Advertisements