C.G.P. ENGINEERING LTD

Register to unlock more data on OkredoRegister

C.G.P. ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033559

Incorporation date

03/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon29/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon24/06/2024
Termination of appointment of Philip Harrison as a secretary on 2024-06-21
dot icon24/05/2024
Satisfaction of charge 020335590006 in full
dot icon10/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon19/05/2023
Total exemption full accounts made up to 2022-10-31
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon13/10/2020
Notification of Richard Ian Parker as a person with significant control on 2019-06-21
dot icon13/10/2020
Cessation of Gillian Ann Harrison as a person with significant control on 2019-06-21
dot icon13/10/2020
Cessation of Clive Patrick Harrison as a person with significant control on 2019-06-21
dot icon11/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon24/06/2019
Termination of appointment of Clive Patrick Harrison as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Philip Patrick Harrison as a director on 2019-06-21
dot icon21/06/2019
Termination of appointment of Gillian Ann Harrison as a director on 2019-06-21
dot icon21/06/2019
Appointment of Mr Philip Harrison as a secretary on 2019-06-21
dot icon21/06/2019
Termination of appointment of Gillian Ann Harrison as a secretary on 2019-06-21
dot icon21/06/2019
Appointment of Mr Richard Ian Parker as a director on 2019-06-21
dot icon21/06/2019
Registration of charge 020335590006, created on 2019-06-21
dot icon20/06/2019
Satisfaction of charge 4 in full
dot icon21/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon14/02/2019
Director's details changed for Mr Philip Patrick Harrison on 2019-02-01
dot icon07/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon09/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon28/06/2017
Confirmation statement made on 2017-04-30 with no updates
dot icon27/06/2017
Notification of Gillian Harrison as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Clive Patrick Harrison as a person with significant control on 2016-04-06
dot icon04/07/2016
Director's details changed for Mr Philip Patrick Harrison on 2016-07-03
dot icon04/07/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon04/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon04/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mrs Gillian Ann Harrison on 2010-04-30
dot icon13/05/2010
Director's details changed for Philip Patrick Harrison on 2010-04-30
dot icon13/05/2010
Director's details changed for Mr Clive Patrick Harrison on 2010-04-30
dot icon12/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/05/2008
Return made up to 30/04/08; full list of members
dot icon22/05/2008
Registered office changed on 22/05/2008 from westwood house 78 loughborough road quorn leicestershire LE12 8DX
dot icon22/05/2008
Location of debenture register
dot icon22/05/2008
Location of register of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/07/2007
Registered office changed on 16/07/07 from: 1 cross street oadby leicester leicestershire LE2 4DD
dot icon07/06/2007
Return made up to 30/04/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon05/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon03/03/2007
Declaration of satisfaction of mortgage/charge
dot icon22/05/2006
Return made up to 30/04/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/09/2005
Particulars of mortgage/charge
dot icon02/08/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon16/06/2005
Return made up to 30/04/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/08/2004
Return made up to 30/04/04; full list of members
dot icon24/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/05/2003
Return made up to 30/04/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon22/04/2002
Return made up to 30/04/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-10-31
dot icon14/05/2001
Return made up to 30/04/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-10-31
dot icon23/08/2000
Return made up to 30/04/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Registered office changed on 24/02/00 from: unit 11 cornwall business centre cornwall road south wigston leicester LE18 4XH
dot icon18/10/1999
Declaration of satisfaction of mortgage/charge
dot icon17/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Return made up to 30/04/99; full list of members
dot icon28/04/1999
Particulars of mortgage/charge
dot icon21/04/1999
Accounts for a small company made up to 1998-10-31
dot icon14/04/1999
New director appointed
dot icon19/05/1998
Return made up to 30/04/98; no change of members
dot icon04/03/1998
Accounts for a small company made up to 1997-10-31
dot icon02/07/1997
Return made up to 30/04/97; no change of members
dot icon14/02/1997
Accounts for a small company made up to 1996-10-31
dot icon01/07/1996
Return made up to 30/04/96; full list of members
dot icon13/02/1996
Accounts for a small company made up to 1995-10-31
dot icon10/07/1995
Registered office changed on 10/07/95 from: rear of 551 aylestone road leicester LE2 8TD
dot icon10/07/1995
Return made up to 30/04/95; no change of members
dot icon21/03/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Director resigned
dot icon08/09/1994
Return made up to 30/04/94; no change of members
dot icon02/09/1994
Accounts for a small company made up to 1993-10-31
dot icon28/07/1993
Accounting reference date extended from 31/07 to 31/10
dot icon07/06/1993
Return made up to 30/04/93; full list of members
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon08/05/1992
Return made up to 30/04/92; no change of members
dot icon20/02/1992
Full accounts made up to 1991-07-31
dot icon16/12/1991
Registered office changed on 16/12/91 from: unit 20 crawford house west avenue wigston leicester
dot icon28/07/1991
Return made up to 30/04/91; no change of members
dot icon26/11/1990
New director appointed
dot icon20/11/1990
Full accounts made up to 1990-07-31
dot icon20/09/1990
Return made up to 30/04/90; full list of members
dot icon18/10/1989
Full accounts made up to 1989-07-31
dot icon16/10/1989
Nc inc already adjusted
dot icon16/10/1989
Wd 09/10/89 ad 02/10/89--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon16/10/1989
Resolutions
dot icon19/05/1989
Return made up to 16/02/89; no change of members
dot icon19/05/1989
Full accounts made up to 1988-07-31
dot icon19/05/1989
Return made up to 31/12/88; no change of members
dot icon13/02/1988
Particulars of mortgage/charge
dot icon17/11/1987
Full accounts made up to 1987-07-31
dot icon17/11/1987
Return made up to 14/10/87; full list of members
dot icon29/09/1986
Accounting reference date notified as 31/07
dot icon05/09/1986
New director appointed
dot icon20/08/1986
Certificate of change of name
dot icon08/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/08/1986
Registered office changed on 08/08/86 from: 124-128 city road london EC1V 2NJ
dot icon01/08/1986
Certificate of change of name
dot icon03/07/1986
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-15.26 % *

* during past year

Cash in Bank

£97,626.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
186.35K
-
0.00
115.21K
-
2022
7
189.48K
-
0.00
97.63K
-
2022
7
189.48K
-
0.00
97.63K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

189.48K £Ascended1.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

97.63K £Descended-15.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Richard Ian
Director
21/06/2019 - Present
2
Harrison, Philip
Secretary
21/06/2019 - 21/06/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.G.P. ENGINEERING LTD

C.G.P. ENGINEERING LTD is an(a) Active company incorporated on 03/07/1986 with the registered office located at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.P. ENGINEERING LTD?

toggle

C.G.P. ENGINEERING LTD is currently Active. It was registered on 03/07/1986 .

Where is C.G.P. ENGINEERING LTD located?

toggle

C.G.P. ENGINEERING LTD is registered at Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire LE12 8DX.

What does C.G.P. ENGINEERING LTD do?

toggle

C.G.P. ENGINEERING LTD operates in the Machining (25.62 - SIC 2007) sector.

How many employees does C.G.P. ENGINEERING LTD have?

toggle

C.G.P. ENGINEERING LTD had 7 employees in 2022.

What is the latest filing for C.G.P. ENGINEERING LTD?

toggle

The latest filing was on 29/07/2025: Total exemption full accounts made up to 2024-10-31.