Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPGC LIMITED
Company Information for

CPGC LIMITED

C/O ELLIS ATKINS CHARTERED ACCOUNTANTS THE ATRIUM BUSINESS CENTRE, CURTIS ROAD, DORKING, RH4 1XA,
Company Registration Number
01619554
Private Limited Company
Active

Company Overview

About Cpgc Ltd
CPGC LIMITED was founded on 1982-03-03 and has its registered office in Dorking. The organisation's status is listed as "Active". Cpgc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CPGC LIMITED
 
Legal Registered Office
C/O ELLIS ATKINS CHARTERED ACCOUNTANTS THE ATRIUM BUSINESS CENTRE
CURTIS ROAD
DORKING
RH4 1XA
Other companies in RH4
 
Filing Information
Company Number 01619554
Company ID Number 01619554
Date formed 1982-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 08:21:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPGC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CPGC LIMITED
The following companies were found which have the same name as CPGC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPGC ENTERPRISES, INC. 4633 Meadowview Rd Marianna FL 32446 Active Company formed on the 1969-04-25
CPGC SERVICES LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2019-08-14
CPGCCM BATTLEGROUND LLC North Carolina Unknown
CPGCCM ERWIN MILL LLC North Carolina Unknown
CPGCCM ERWIN RUTHERFORD LLC North Carolina Unknown
CPGCCM ERWIN RETAIL LLC North Carolina Unknown
CPGCCM WAKEFIELD MOB LLC North Carolina Unknown
Cpgcr Advisors, LLC Delaware Unknown

Company Officers of CPGC LIMITED

Current Directors
Officer Role Date Appointed
ELLIS ATKINS SECRETARIES LIMITED
Company Secretary 2003-10-01
GRAHAME STANFORD
Director 1997-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH MARY STANFORD
Company Secretary 1997-02-28 2002-11-30
ELISABETH MARY STANFORD
Director 1997-02-28 2002-11-30
MICHAEL WILLIAM COPPLESTONE DILLON ONSLOW
Director 1992-07-31 1999-09-01
DEREK ROBIN POWER
Director 1997-02-28 1999-07-01
EIMERT DE GRAAFF
Company Secretary 1992-07-31 1997-02-28
EIMERT DE GRAAFF
Director 1992-07-31 1997-02-28
ELAINE JOSEPHINE DE GRAAFF
Director 1992-07-31 1997-02-28
MARGARET ANN KALUPKA
Director 1993-02-24 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELLIS ATKINS SECRETARIES LIMITED KLM CONTRACTS LTD Company Secretary 2017-06-20 CURRENT 1996-11-25 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED LEITGE LIMITED Company Secretary 2017-05-31 CURRENT 2015-11-24 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED SEZI LIMITED Company Secretary 2017-05-31 CURRENT 2015-11-24 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED MICHAEL THWAITES CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2005-05-09 Active
ELLIS ATKINS SECRETARIES LIMITED KYRALILY SOLUTIONS LTD Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
ELLIS ATKINS SECRETARIES LIMITED BOARDBRICK LIMITED Company Secretary 2016-11-07 CURRENT 2004-06-21 Active
ELLIS ATKINS SECRETARIES LIMITED KYRALILY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
ELLIS ATKINS SECRETARIES LIMITED SEAMAN PAPER EUROPE LIMITED Company Secretary 2015-06-23 CURRENT 2010-02-19 Active
ELLIS ATKINS SECRETARIES LIMITED DOVEPOINT EDUCATION LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED GOODESIGN LIMITED Company Secretary 2014-10-24 CURRENT 2005-08-04 Active
ELLIS ATKINS SECRETARIES LIMITED SETBELL CONSULTING LIMITED Company Secretary 2014-07-14 CURRENT 2012-06-25 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED NETXCEL LIMITED Company Secretary 2014-04-16 CURRENT 2003-03-06 Active
ELLIS ATKINS SECRETARIES LIMITED THE UK TRAVEL RETAIL FORUM Company Secretary 2010-12-16 CURRENT 1988-02-01 Active
ELLIS ATKINS SECRETARIES LIMITED H & S TUNBRIDGE WELLS LIMITED Company Secretary 2010-06-08 CURRENT 2010-06-08 Active
ELLIS ATKINS SECRETARIES LIMITED ACER CARE CONSULTANCY LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2018-06-19
ELLIS ATKINS SECRETARIES LIMITED BROSNAN PROPERTY LIMITED Company Secretary 2010-03-29 CURRENT 2010-03-29 Active
ELLIS ATKINS SECRETARIES LIMITED BRAY ESTATES (PROPERTY MANAGEMENT) LIMITED Company Secretary 2008-06-08 CURRENT 1996-12-18 Active
ELLIS ATKINS SECRETARIES LIMITED NEXUS HEATING SOLUTIONS LIMITED Company Secretary 2008-04-10 CURRENT 2008-04-10 Dissolved 2015-07-07
ELLIS ATKINS SECRETARIES LIMITED ODYSSEY (TCH) LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active - Proposal to Strike off
ELLIS ATKINS SECRETARIES LIMITED BIG ORANGE SOFTWARE LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
ELLIS ATKINS SECRETARIES LIMITED HILL HOUSE SOLUTIONS LIMITED Company Secretary 2006-11-27 CURRENT 2006-11-27 Active
ELLIS ATKINS SECRETARIES LIMITED WOODLANDS MAINTENANCE COMPANY LIMITED Company Secretary 2006-10-03 CURRENT 1968-10-03 Active
ELLIS ATKINS SECRETARIES LIMITED ACACIA GROUNDCARE EQUIPMENT RENTAL LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 Active
ELLIS ATKINS SECRETARIES LIMITED BRAY MANAGEMENT SERVICES LTD Company Secretary 2005-05-09 CURRENT 2005-05-09 Active
ELLIS ATKINS SECRETARIES LIMITED SURREY LAWNCARE LIMITED Company Secretary 2004-02-24 CURRENT 2004-02-24 Liquidation
ELLIS ATKINS SECRETARIES LIMITED ADG BOOKKEEPING SERVICES LIMITED Company Secretary 2004-01-20 CURRENT 2004-01-20 Active
ELLIS ATKINS SECRETARIES LIMITED TEN ACRE FIELD LIMITED Company Secretary 2002-02-25 CURRENT 2002-02-25 Active
GRAHAME STANFORD W&S 1933 (RIPLEY) LIMITED Director 2006-12-01 CURRENT 2006-12-01 Active
GRAHAME STANFORD WILLS & SMERDON LIMITED Director 2001-11-26 CURRENT 2001-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1131/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-09-23AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-04-07CH04SECRETARY'S DETAILS CHNAGED FOR ELLIS ATKINS SECRETARIES LIMITED on 2022-04-07
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU
2021-10-25AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-03-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CH01Director's details changed for Grahame Stanford on 2019-08-01
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-01-23AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-01-22AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16PSC04Change of details for Mr Grahame Stanford as a person with significant control on 2019-01-16
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-02-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 80000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 80000
2015-08-04AR0131/07/15 ANNUAL RETURN FULL LIST
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 80000
2014-09-17AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0131/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AR0131/07/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-22AR0131/07/11 ANNUAL RETURN FULL LIST
2011-04-28AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0131/07/10 ANNUAL RETURN FULL LIST
2010-09-22CH04SECRETARY'S DETAILS CHNAGED FOR ELLIS ATKINS SECRETARIES LIMITED on 2010-07-01
2010-04-29AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11363aReturn made up to 31/07/09; full list of members
2009-05-28AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-05363sRETURN MADE UP TO 31/07/07; NO CHANGE OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-06363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-07363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2006-01-10GAZ1FIRST GAZETTE
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-02363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-04363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-10-27287REGISTERED OFFICE CHANGED ON 27/10/03 FROM: THORNETWOOD EFFINGHAM COMMON ROAD, EFFINGHAM LEATHERHEAD SURREY KT24 5JG
2003-10-27288bDIRECTOR RESIGNED
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-10-27288aNEW SECRETARY APPOINTED
2003-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-20363sRETURN MADE UP TO 31/07/02; NO CHANGE OF MEMBERS
2002-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/01
2001-11-06363sRETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS
2001-07-02225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2000-10-27363sRETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-02-01287REGISTERED OFFICE CHANGED ON 01/02/00 FROM: CLANDON PARK WEST CLANDON NR GUILDFORD SURREY GU4 7RQ
1999-11-04288bDIRECTOR RESIGNED
1999-09-10CERTNMCOMPANY NAME CHANGED CLANDON PARK GARDEN CENTRES LIMI TED CERTIFICATE ISSUED ON 13/09/99
1999-08-24363sRETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS
1999-07-26288bDIRECTOR RESIGNED
1998-10-22395PARTICULARS OF MORTGAGE/CHARGE
1998-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-07363sRETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS
1998-07-31363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-07-31363sRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1998-02-18395PARTICULARS OF MORTGAGE/CHARGE
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-03-26288aNEW DIRECTOR APPOINTED
1997-03-06288bDIRECTOR RESIGNED
1997-03-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-06288bDIRECTOR RESIGNED
1997-03-06288aNEW DIRECTOR APPOINTED
1997-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-04363sRETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS
1995-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-08-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1995-08-09363sRETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPGC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-01-10
Fines / Sanctions
No fines or sanctions have been issued against CPGC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-10-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-04-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-01-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 13,246
Creditors Due Within One Year 2012-07-31 £ 15,798
Creditors Due Within One Year 2012-07-31 £ 15,798
Creditors Due Within One Year 2011-07-31 £ 17,548

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPGC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 80,000
Called Up Share Capital 2012-07-31 £ 80,000
Called Up Share Capital 2012-07-31 £ 80,000
Called Up Share Capital 2011-07-31 £ 80,000
Cash Bank In Hand 2013-07-31 £ 118,673
Cash Bank In Hand 2012-07-31 £ 103,039
Cash Bank In Hand 2012-07-31 £ 103,039
Cash Bank In Hand 2011-07-31 £ 72,879
Current Assets 2013-07-31 £ 133,129
Current Assets 2012-07-31 £ 119,238
Current Assets 2012-07-31 £ 119,238
Current Assets 2011-07-31 £ 91,012
Debtors 2013-07-31 £ 14,456
Debtors 2012-07-31 £ 16,199
Debtors 2012-07-31 £ 10,396
Debtors 2011-07-31 £ 18,133
Fixed Assets 2013-07-31 £ 2,392
Fixed Assets 2012-07-31 £ 11,569
Fixed Assets 2012-07-31 £ 11,569
Fixed Assets 2011-07-31 £ 20,232
Shareholder Funds 2013-07-31 £ 122,275
Shareholder Funds 2012-07-31 £ 115,009
Shareholder Funds 2012-07-31 £ 115,009
Shareholder Funds 2011-07-31 £ 93,696
Stocks Inventory 2012-07-31 £ 5,803
Tangible Fixed Assets 2013-07-31 £ 2,392
Tangible Fixed Assets 2012-07-31 £ 6,236
Tangible Fixed Assets 2012-07-31 £ 6,236
Tangible Fixed Assets 2011-07-31 £ 6,899

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CPGC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPGC LIMITED
Trademarks
We have not found any records of CPGC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPGC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CPGC LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CPGC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCPGC LIMITEDEvent Date2006-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPGC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPGC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.