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

TREMCO CPG STRUCTURECARE SERVICES LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
Company Registration Number
01583503
Private Limited Company
Active

Company Overview

About Tremco Cpg Structurecare Services Ltd
TREMCO CPG STRUCTURECARE SERVICES LIMITED was founded on 1981-09-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Tremco Cpg Structurecare Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TREMCO CPG STRUCTURECARE SERVICES LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
B3 3AX
Other companies in WN2
 
Previous Names
TREMCO ROOFING UK LIMITED22/04/2020
ILLBRUCK SEALANT SYSTEMS UK LIMITED08/08/2007
ALFAS INDUSTRIES LIMITED07/03/2005
Filing Information
Company Number 01583503
Company ID Number 01583503
Date formed 1981-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 07:13:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TREMCO CPG STRUCTURECARE SERVICES 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.

Company Officers of TREMCO CPG STRUCTURECARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MURRAY HILL
Director 2012-10-17
DANIEL MATTHEW JOHNSON
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BERND JURGEN ALTENA
Director 2006-10-25 2018-01-11
ROBERT MARTIN
Company Secretary 2007-10-02 2012-12-13
CARL HOUK
Director 2007-10-01 2012-10-17
PAUL WHITE
Director 2009-04-01 2010-06-30
CAROLINE BRICHFORD
Director 2008-03-15 2009-01-30
KEVIN WOOD
Director 1997-10-20 2008-04-01
ANITA SHIRLEY GILROY
Company Secretary 2007-03-16 2007-10-02
PETER ANTHONY THOMPSON
Director 2003-12-10 2007-10-01
KENNETH WILSON MACMILLAN
Company Secretary 2006-10-23 2007-03-16
DAVID NICHOLAS BROWN
Company Secretary 1996-02-06 2006-10-23
DAVID NICHOLAS BROWN
Director 1997-10-20 2006-10-23
MARTIN EDGAR EADES
Director 2002-01-01 2006-09-11
JOHN BRUCE NEWENS
Director 2005-09-01 2006-06-19
MICHAEL WILLIAM HAMILTON
Director 1997-10-20 2006-05-31
GERALD WILLIAM STERN
Director 1991-02-26 2005-12-31
STEPHAN COESTER
Director 2004-08-10 2005-03-14
MONICA FRANCES STERN
Director 1991-02-26 2003-07-31
STEVEN BENJAMIN WICKS
Director 1996-02-06 2002-09-06
TERRY GREGORY
Director 2001-02-26 2001-12-31
GEORGE EDWARD THOMPSON
Director 1998-02-18 1999-05-13
LARRY HOWARD SHELDON
Director 1991-02-26 1996-02-29
MONICA FRANCES STERN
Company Secretary 1991-02-26 1996-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MURRAY HILL RPOW UK LIMITED Director 2018-03-23 CURRENT 1996-05-31 Active
RICHARD MURRAY HILL NEW VENTURES II (UK) LIMITED Director 2018-03-23 CURRENT 2012-03-08 Active
RICHARD MURRAY HILL NEW VENTURES (UK) LIMITED Director 2018-03-23 CURRENT 2011-12-14 Active
RICHARD MURRAY HILL RPM NEW HORIZONS UK LIMITED Director 2018-03-23 CURRENT 2011-07-06 Active
RICHARD MURRAY HILL RPM NVUK LIMITED Director 2018-03-23 CURRENT 2012-11-23 Active - Proposal to Strike off
RICHARD MURRAY HILL ADHERE INDUSTRIAL TAPES LIMITED Director 2016-11-01 CURRENT 2000-06-15 Active
RICHARD MURRAY HILL FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2015-04-13 CURRENT 1992-02-14 Active - Proposal to Strike off
RICHARD MURRAY HILL FIRETHERM (HOLDINGS) LIMITED Director 2015-04-13 CURRENT 1993-04-07 Active - Proposal to Strike off
RICHARD MURRAY HILL TREMCO CPG UK LIMITED Director 2015-04-09 CURRENT 1930-10-10 Active
RICHARD MURRAY HILL ILLBRUCK HOLDINGS LIMITED Director 2012-12-13 CURRENT 2003-04-16 Dissolved 2016-04-12
RICHARD MURRAY HILL FAILSAFE METERING INTERNATIONAL LIMITED Director 2012-12-13 CURRENT 1989-11-30 Active - Proposal to Strike off
RICHARD MURRAY HILL ADVANCED CONSTRUCTION MATERIALS LIMITED Director 2009-10-08 CURRENT 1996-05-14 Dissolved 2018-06-12
RICHARD MURRAY HILL TREMCO ILLBRUCK COATINGS LIMITED Director 2009-04-30 CURRENT 1993-03-23 Dissolved 2017-07-04
DANIEL MATTHEW JOHNSON FAILSAFE METERING INTERNATIONAL LIMITED Director 2018-01-11 CURRENT 1989-11-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM INTUMESCENT AND INSULATION SUPPLIES LIMITED Director 2018-01-11 CURRENT 1992-02-14 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON FIRETHERM (HOLDINGS) LIMITED Director 2018-01-11 CURRENT 1993-04-07 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON ADHERE INDUSTRIAL TAPES LIMITED Director 2018-01-11 CURRENT 2000-06-15 Active
DANIEL MATTHEW JOHNSON NULLIFIRE LIMITED Director 2018-01-11 CURRENT 1975-12-30 Active - Proposal to Strike off
DANIEL MATTHEW JOHNSON TREMCO CPG UK LIMITED Director 2018-01-11 CURRENT 1930-10-10 Active
DANIEL MATTHEW JOHNSON RPM HOLDINGS UK LIMITED Director 2013-11-18 CURRENT 1998-05-26 Dissolved 2015-06-23

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
2024-04-0422/03/24 STATEMENT OF CAPITAL GBP 1100000
2024-01-09CONFIRMATION STATEMENT MADE ON 01/01/24, WITH NO UPDATES
2023-10-17FULL ACCOUNTS MADE UP TO 31/05/23
2023-05-02Statement of company's objects
2023-02-27FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-06CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/23, WITH NO UPDATES
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY HILL
2022-08-08DIRECTOR APPOINTED MRS SARAH ROSE BROWN
2022-08-08AP01DIRECTOR APPOINTED MRS SARAH ROSE BROWN
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MURRAY HILL
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-06CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 01/01/22, WITH NO UPDATES
2021-12-14Director's details changed for Mr Daniel Matthew Johnson on 2020-10-26
2021-12-14CH01Director's details changed for Mr Daniel Matthew Johnson on 2020-10-26
2021-08-03PSC05Change of details for Tremco Cpg Uk Limited as a person with significant control on 2021-07-30
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Hays Galleria 1 Hays Lane London SE1 2rd
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES
2020-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-06-22PSC05Change of details for Tremco Illbruck Limited as a person with significant control on 2020-05-30
2020-04-22RES15CHANGE OF COMPANY NAME 22/04/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 01/01/20, WITH NO UPDATES
2019-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-05-25AP01DIRECTOR APPOINTED DANIEL MATTHEW JOHNSON
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR BERND JURGEN ALTENA
2018-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES
2017-07-18PSC05Change of details for Tremco Illbruck Limited as a person with significant control on 2017-05-10
2017-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/17 FROM 10-18 Union Street London SE1 1SZ
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Coupland Road Hindley Green Wigan WN2 4HT
2016-07-11AUDAUDITOR'S RESIGNATION
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-03-24CH01Director's details changed for Jurgen Altena on 2015-03-24
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-21AR0101/01/15 ANNUAL RETURN FULL LIST
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-22AR0101/01/14 ANNUAL RETURN FULL LIST
2013-01-23AR0101/01/13 ANNUAL RETURN FULL LIST
2012-12-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT MARTIN
2012-10-24AP01DIRECTOR APPOINTED RICHARD MURRAY HILL
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR CARL HOUK
2012-03-12AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-07AR0101/01/12 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-01-05AR0101/01/11 FULL LIST
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HOUK / 02/01/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITE
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-20AR0101/01/10 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITE / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL HOUK / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JURGEN ALTENA / 31/12/2009
2009-08-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-06-23288aDIRECTOR APPOINTED PAUL WHITE
2009-02-26288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE BRICHFORD
2009-02-17363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-08-26363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / CARL MOUK / 01/10/2007
2008-04-14288aDIRECTOR APPOINTED CAROLINE BRICHFORD
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN WOOD
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 77 BIGGIN STREET DOVER KENT CT16 1BB
2008-03-14288aDIRECTOR APPOINTED CARL MOUK
2008-03-14288bAPPOINTMENT TERMINATED DIRECTOR PETER THOMPSON
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: COUPLAND ROAD HINDLEY GREEN WIGAN WN2 4HT
2007-11-27DISS40STRIKE-OFF ACTION DISCONTINUED
2007-11-22AAFULL ACCOUNTS MADE UP TO 31/05/06
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-30288bSECRETARY RESIGNED
2007-10-03363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-10-03353LOCATION OF REGISTER OF MEMBERS
2007-08-14GAZ1FIRST GAZETTE
2007-08-08CERTNMCOMPANY NAME CHANGED ILLBRUCK SEALANT SYSTEMS UK LIMI TED CERTIFICATE ISSUED ON 08/08/07
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2007-01-22288bDIRECTOR RESIGNED
2006-12-28287REGISTERED OFFICE CHANGED ON 28/12/06 FROM: UNIT W2 2A BENTALL BUSINESS PARK GLOVER DISTRICT 11 WASHINGTON TYNE AND WEAR NE37 2SH
2006-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-13288bDIRECTOR RESIGNED
2006-12-13288aNEW SECRETARY APPOINTED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-01-26363sRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-12-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06
2005-10-10288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-21288bDIRECTOR RESIGNED
2005-03-07CERTNMCOMPANY NAME CHANGED ALFAS INDUSTRIES LIMITED CERTIFICATE ISSUED ON 07/03/05
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-12-21AUDAUDITOR'S RESIGNATION
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials



Licences & Regulatory approval
We could not find any licences issued to TREMCO CPG STRUCTURECARE SERVICES 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 Off2007-08-14
Fines / Sanctions
No fines or sanctions have been issued against TREMCO CPG STRUCTURECARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1998-12-30 Outstanding BARCLAYS BANK PLC
CHATTELS MORTGAGE 1997-08-19 Satisfied FORWARD TRUST GROUP LIMITED
COLLATERAL DEBENTURE 1994-02-18 Satisfied 3I GROUP PLC
LEGAL MORTGAGE 1991-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
COLLATERAL DEBENTURE 1989-12-29 Satisfied 3I PLC
MORTGAGE DEBENTURE 1989-12-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-06-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 TREMCO CPG STRUCTURECARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TREMCO CPG STRUCTURECARE SERVICES LIMITED registering or being granted any patents
Domain Names

TREMCO CPG STRUCTURECARE SERVICES LIMITED owns 1 domain names.

sealants-express.co.uk  

Trademarks
We have not found any records of TREMCO CPG STRUCTURECARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TREMCO CPG STRUCTURECARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2012-10-26 GBP £1,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TREMCO CPG STRUCTURECARE SERVICES 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 partyTREMCO ROOFING UK LIMITEDEvent Date2007-08-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TREMCO CPG STRUCTURECARE SERVICES 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 TREMCO CPG STRUCTURECARE SERVICES LIMITED any grants or awards.
Ownership
    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.