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

Cpp Trading Group Ltd GLASGOW


Founded in 2016, Cpp Trading Group, classified under reg no. SC546140 is an active company. Currently registered at 71-75 Craigton Road G51 3RB, Glasgow the company has been in the business for eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely David T., Arthur S. and Benjamin S. and others. Of them, Arthur S., Benjamin S., Simon S. have been with the company the longest, being appointed on 23 September 2016 and David T. has been with the company for the least time - from 7 March 2023. As of 13 May 2024, there were 2 ex directors - Elizabeth S., Karen S. and others listed below. There were no ex secretaries.

Cpp Trading Group Ltd Address / Contact

Office Address 71-75 Craigton Road
Town Glasgow
Post code G51 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC546140
Date of Incorporation Fri, 23rd Sep 2016
Industry Manufacture of paper stationery
End of financial Year 31st December
Company age 8 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 Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

David T.

Position: Director

Appointed: 07 March 2023

Arthur S.

Position: Director

Appointed: 23 September 2016

Benjamin S.

Position: Director

Appointed: 23 September 2016

Simon S.

Position: Director

Appointed: 23 September 2016

Elizabeth S.

Position: Director

Appointed: 23 September 2016

Resigned: 04 September 2018

Karen S.

Position: Director

Appointed: 23 September 2016

Resigned: 07 March 2023

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As we discovered, there is Andrea S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Arthur S. This PSC has significiant influence or control over the company,. Then there is Elizabeth S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Andrea S.

Notified on 23 September 2019
Nature of control: significiant influence or control

Arthur S.

Notified on 23 September 2016
Nature of control: significiant influence or control

Elizabeth S.

Notified on 23 September 2016
Nature of control: significiant influence or control

Karen S.

Notified on 23 September 2016
Nature of control: significiant influence or control

Benjamin S.

Notified on 23 September 2016
Nature of control: significiant influence or control

Simon S.

Notified on 23 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 7737 4044 701117 021110 11092 428
Current Assets834 629766 473748 358847 202842 8861 257 159
Debtors410 388415 151374 649288 519312 231538 884
Net Assets Liabilities69 43787 49088 423147 389148 990289 697
Other Debtors46 98273 21765 36971 92774 485161 240
Property Plant Equipment129 750100 30964 22328 83817 37140 935
Total Inventories420 468343 918369 008441 662420 545625 847
Other
Accumulated Amortisation Impairment Intangible Assets5 50011 00016 50022 00027 50033 000
Accumulated Depreciation Impairment Property Plant Equipment32 74670 370109 056145 996155 383165 203
Average Number Employees During Period151218141514
Bank Borrowings Overdrafts204 896130 13675 595 41 66731 667
Bank Overdrafts204 896130 13675 595   
Creditors502 837455 714438 960439 358485 626547 772
Disposals Property Plant Equipment887 465  17 6928 384
Finance Lease Liabilities Present Value Total42 96529 09119 09819 098 16 000
Fixed Assets179 250144 309102 72361 83844 87162 935
Increase Decrease In Property Plant Equipment13 530    28 500
Increase From Amortisation Charge For Year Intangible Assets5 5005 5005 5005 5005 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment32 74637 62438 68636 94027 07910 169
Intangible Assets49 50044 00038 50033 00027 50022 000
Intangible Assets Gross Cost55 00055 00055 00055 00055 000 
Net Current Assets Liabilities417 676417 953436 514530 057593 674784 375
Other Creditors459 872426 623419 862439 358443 959500 105
Other Taxation Social Security Payable64 86892 25592 777160 60494 459219 101
Property Plant Equipment Gross Cost162 496170 679173 279174 834172 754206 138
Provisions For Liabilities Balance Sheet Subtotal24 65219 05811 8545 1483 9299 841
Total Additions Including From Business Combinations Intangible Assets55 000     
Total Additions Including From Business Combinations Property Plant Equipment162 58415 6482 6001 55515 61241 768
Total Assets Less Current Liabilities596 926562 262539 237591 895638 545847 310
Total Borrowings262 364173 101104 68619 098  
Trade Creditors Trade Payables119 953108 105129 125122 134134 222214 976
Trade Debtors Trade Receivables363 406341 934309 280216 592237 746377 644
Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 692349

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 22nd September 2023
filed on: 6th, October 2023
Free Download (8 pages)

Company search

Advertisements