CPG LOGISTICS LIMITED
Overview
| Company Name | CPG LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02597908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CPG LOGISTICS LIMITED?
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is CPG LOGISTICS LIMITED located?
| Registered Office Address | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPG LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CPG HOLDINGS LIMITED | Dec 20, 1991 | Dec 20, 1991 |
| CPG LOGISTICS (1991) LIMITED | Mar 27, 1991 | Mar 27, 1991 |
What are the latest accounts for CPG LOGISTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CPG LOGISTICS LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for CPG LOGISTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Sep 30, 2024 | 27 pages | AA | ||
Satisfaction of charge 025979080012 in full | 1 pages | MR04 | ||
Registration of charge 025979080013, created on Jan 28, 2025 | 11 pages | MR01 | ||
Appointment of Mrs Suzanne Clare Lord as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Lisa Claire Goddard as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Darren Peter Jones as a director on Jun 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edward Waters as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 29 pages | AA | ||
Satisfaction of charge 025979080011 in full | 1 pages | MR04 | ||
Registration of charge 025979080012, created on Oct 31, 2023 | 25 pages | MR01 | ||
Satisfaction of charge 025979080006 in full | 1 pages | MR04 | ||
Registration of charge 025979080011, created on Sep 18, 2023 | 25 pages | MR01 | ||
Appointment of Mr Andrew Haynes as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Registration of charge 025979080010, created on Sep 18, 2023 | 7 pages | MR01 | ||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Ann Heer as a secretary on Feb 22, 2023 | 1 pages | TM02 | ||
Termination of appointment of Matthew James Ellcome as a secretary on Feb 22, 2023 | 1 pages | TM02 | ||
Appointment of Mr Andrew Haynes as a secretary on Feb 22, 2023 | 2 pages | AP03 | ||
Appointment of Ms Michelle Ann Heer as a secretary on Nov 19, 2022 | 2 pages | AP03 | ||
Change of details for Cpg Holdings Ltd as a person with significant control on Nov 17, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2021 | 29 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CPG LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Andrew | Secretary | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | 305919700001 | |||||||||||||||
| GODDARD, Lisa Claire | Director | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | England | British | 324294040001 | |||||||||||||
| HAYNES, Andrew | Director | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | England | British | 244600560001 | |||||||||||||
| JONES, Darren Peter | Director | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | England | British | 324293930001 | |||||||||||||
| LORD, Richard Anthony | Director | 49 Holly Hill Lane SO31 7AB Sarisbury Green Hampshire | United Kingdom | British | 93162220001 | |||||||||||||
| LORD, Suzanne Clare | Director | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | England | British | 324294150001 | |||||||||||||
| BRIDGWATER, Howard Guy | Secretary | 32 Shepherds Way GU30 7HF Liphook Hampshire | British | 4538510002 | ||||||||||||||
| BROWN, Adam James | Secretary | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | 163196480001 | |||||||||||||||
| ELLCOME, Matthew James | Secretary | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | 266289930001 | |||||||||||||||
| GIBSON, Martin Ian | Secretary | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | 258141080001 | |||||||||||||||
| HEER, Michelle Ann | Secretary | Fareham Reach 166 Fareham Road PO13 0FW Gosport Hampshire | 302967300001 | |||||||||||||||
| SUMMERS, Brian Francis William | Secretary | 22 Albretia Avenue Cowplain PO8 8QS Waterlooville Hampshire | British | 44004170001 | ||||||||||||||
| NEW HAMPSHIRE REGISTRARS LIMITED | Secretary | New Hampshire Court St Pauls Road PO5 4JT Portsmouth Hampshire | 4759250001 | |||||||||||||||
| SHERWIN OLIVER SOLICITORS | Secretary | New Hampshire Court St Pauls Road PO5 4JT Portsmouth Hampshire | 31161270006 | |||||||||||||||
| BRIDGWATER, Howard Guy | Director | 32 Shepherds Way GU30 7HF Liphook Hampshire | British | 4538510002 | ||||||||||||||
| CHAPPELL, Lee | Director | Dolphins Bookers Lane, Earnley PO20 7JG Chichester West Sussex | United Kingdom | British | 79036030001 | |||||||||||||
| MEDDINGS, David William | Director | Teachers House HP22 4DU Hardwick Buckinghamshire | British | 4416070004 | ||||||||||||||
| SUMMERS, Brian Francis William | Director | 22 Albretia Avenue Cowplain PO8 8QS Waterlooville Hampshire | England | British | 44004170001 | |||||||||||||
| WATERS, Edward | Director | Lake House 12 St Helens Parade PO4 0QJ Portsmouth 9 Hants England | England | British | 6781170009 | |||||||||||||
| MANDALAY REAL ESTATE | Director | Promenade North 1 2001 Neuchatel C.P. 2474 Switzerland |
| 7773700002 |
Who are the persons with significant control of CPG LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cpg Holdings Ltd | Apr 06, 2016 | Fareham Road PO13 0FW Gosport Unit 900 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0