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

CPK CONSTRUCTION LIMITED

45 ALBEMARLE STREET, LONDON, W1S 4JL,
Company Registration Number
00985190
Private Limited Company
Active

Company Overview

About Cpk Construction Ltd
CPK CONSTRUCTION LIMITED was founded on 1970-07-21 and has its registered office in London. The organisation's status is listed as "Active". Cpk Construction Limited is a Private Limited Company registered in UNITED KINGDOM 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
CPK CONSTRUCTION LIMITED
 
Legal Registered Office
45 ALBEMARLE STREET
LONDON
W1S 4JL
Other companies in EC1M
 
Filing Information
Company Number 00985190
Company ID Number 00985190
Date formed 1970-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:03:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPK CONSTRUCTION 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 CPK CONSTRUCTION LIMITED
The following companies were found which have the same name as CPK CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPK CONSTRUCTION SERVICES LTD UNIT 1 MAESGLAS RETAIL PARK NEWPORT NP20 2NS Liquidation Company formed on the 2015-10-21
CPK CONSTRUCTION, INC. 9410 OLDE EIGHT RD - NORTHFIELD OH 44067 Active Company formed on the 1996-02-16
CPK CONSTRUCTION LLC 900 THIRD AVENUE New York NEW YORK NY 100224775 Active Company formed on the 2017-04-11
CPK CONSTRUCTION LLC 8014 VIA DELLAGIO WAY ORLANDO FL 32819 Inactive Company formed on the 2012-09-21
CPK CONSTRUCTION SERVICES LTD Unknown

Company Officers of CPK CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRENVILLE DEAN
Director 1992-11-06
TOBY JOHN GRENVILLE DEAN
Director 2018-05-23
TRACEY ELAINE GLOVER
Director 2015-04-01
SOPHIE BRIDGET REEVES
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT NEIL SYMONS
Company Secretary 2003-09-23 2016-12-31
ROBERT NEIL SYMONS
Director 2003-09-23 2016-12-31
MOOREVALE MANAGEMENT LIMITED
Company Secretary 2003-09-23 2007-11-28
ERNEST EDWARD CHAPMAN
Director 1997-04-11 2003-10-24
MOIRA EVELYN CREIGHTON
Company Secretary 2001-10-24 2003-09-23
WILLIAM JOHN ARNOLD
Director 1996-10-07 2003-09-23
MICHAEL CHARLES PROBERT
Director 1998-09-14 2003-09-23
WILLIAM JOHN ARNOLD
Company Secretary 1992-11-06 2001-10-24
RICHARD ANTHONY BROCKSOM
Director 1992-11-06 1996-10-07
JAMES SMART NEILL
Director 1992-11-06 1996-10-07
KARL ROBERT MEADE
Director 1994-09-28 1996-09-30
TRACEY ELAINE GLOVER
Director 1992-11-06 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRENVILLE DEAN THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Director 2011-12-14 CURRENT 1994-01-06 Active
JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 1997-10-31 CURRENT 1995-04-07 Active
JOHN GRENVILLE DEAN WONHAM PROPERTIES LIMITED Director 1992-11-06 CURRENT 1961-06-25 Active
JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 1992-11-06 CURRENT 1925-08-13 Active
JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 Active
TOBY JOHN GRENVILLE DEAN THE HOUSE & LAND DEVELOPMENT CORPORATION LIMITED Director 2018-05-23 CURRENT 1994-01-06 Active
TOBY JOHN GRENVILLE DEAN MERIVALE MOORE LIMITED Director 2018-05-23 CURRENT 1995-04-07 Active
TOBY JOHN GRENVILLE DEAN RATHBONE ESTATES,LIMITED Director 2018-05-23 CURRENT 1925-08-13 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE INDUSTRIAL REIT PLC Director 2014-11-26 CURRENT 2014-05-19 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MEIR PARK LIMITED Director 2014-06-02 CURRENT 2014-06-02 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE TEN LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE CAPITAL LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE VENTURES LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
TOBY JOHN GRENVILLE DEAN KC SERVICE CHARGE LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE IX LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
TOBY JOHN GRENVILLE DEAN CLIPSTONE MAXX LIMITED Director 2012-11-14 CURRENT 2012-11-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE GP LIMITED Director 2012-08-17 CURRENT 2012-08-17 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE HARLOW LIMITED Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2014-07-15
TOBY JOHN GRENVILLE DEAN CLIPSTONE 7 LIMITED Director 2012-03-14 CURRENT 2012-03-14 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE FEEDER LIMITED Director 2011-07-07 CURRENT 2011-07-07 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INTERLINK LIMITED Director 2010-11-03 CURRENT 2010-11-03 Liquidation
TOBY JOHN GRENVILLE DEAN CLIPSTONE INVESTMENT MANAGEMENT LIMITED Director 2008-04-18 CURRENT 2008-04-18 Active
TOBY JOHN GRENVILLE DEAN NEST EGG LIMITED Director 2006-12-07 CURRENT 1993-12-20 Dissolved 2015-09-11
TOBY JOHN GRENVILLE DEAN WONHAM PROPERTIES LIMITED Director 2003-12-16 CURRENT 1961-06-25 Active
TOBY JOHN GRENVILLE DEAN WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 Active
SOPHIE BRIDGET REEVES RATHBONE ESTATES,LIMITED Director 2002-10-01 CURRENT 1925-08-13 Active
SOPHIE BRIDGET REEVES NEST EGG LIMITED Director 1994-03-25 CURRENT 1993-12-20 Dissolved 2015-09-11
SOPHIE BRIDGET REEVES WEST NORFOLK TOMATOES LIMITED Director 1992-03-21 CURRENT 1973-08-07 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
2023-02-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES
2022-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009851900037
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009851900034
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 009851900037
2021-05-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-08-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRENVILLE DEAN
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009851900035
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 009851900034
2018-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2018-06-13AA31/12/17 TOTAL EXEMPTION FULL
2018-05-23AP01DIRECTOR APPOINTED MR TOBY JOHN GRENVILLE DEAN
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 3
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE DEAN / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE GLOVER / 03/11/2017
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE DEAN / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRENVILLE DEAN / 06/11/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ELAINE GLOVER / 03/11/2017
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SYMONS
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMONS
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 3
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 3
2015-11-09AR0106/11/15 FULL LIST
2015-04-20AP01DIRECTOR APPOINTED MRS TRACEY ELAINE GLOVER
2015-04-20AP01DIRECTOR APPOINTED MRS SOPHIE BRIDGET REEVES
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 3
2014-11-07AR0106/11/14 FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 3
2013-11-06AR0106/11/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-07AR0106/11/12 FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-08AR0106/11/11 FULL LIST
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O VANTIS BEAVIS WALKER 82 ST JOHN STREET LONDON EC1M 4JN
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-23AUDAUDITOR'S RESIGNATION
2010-11-09AR0106/11/10 FULL LIST
2010-04-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-06AR0106/11/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-11363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SYMONS / 06/11/2008
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-06363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-12-05288bSECRETARY RESIGNED
2007-11-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-10363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-25363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-04-21AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-12-03225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2003-12-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-02363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-11-03288bDIRECTOR RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED
2003-10-20288bDIRECTOR RESIGNED
2003-10-20287REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 43-44 NEW BOND STREET LONDON W1S 2SG
2003-10-20288bSECRETARY RESIGNED
2003-10-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-20288bDIRECTOR RESIGNED
2002-12-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-29363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-05-31288cDIRECTOR'S PARTICULARS CHANGED
2002-01-15288cDIRECTOR'S PARTICULARS CHANGED
2001-12-13AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-11-26363(287)REGISTERED OFFICE CHANGED ON 26/11/01
2001-11-26363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-11-04288aNEW SECRETARY APPOINTED
2001-11-04288bSECRETARY RESIGNED
2001-10-31395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/00
2000-11-15363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: AUDREY HOUSE 16/20 ELY PLACE LONDON EC1N 6SN
2000-05-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24395PARTICULARS OF MORTGAGE/CHARGE
1999-12-07363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-03-31AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-12-01363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1998-09-28288aNEW DIRECTOR APPOINTED
1998-03-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-08363sRETURN MADE UP TO 06/11/97; FULL LIST OF MEMBERS
1997-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CPK CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPK CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 37
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL SUBSIDIARY MORTGAGE 2001-10-31 Outstanding BRADFORD & BINGLEY PLC
SUBSIDIARY MORTGAGE WITH FLOATING CHARGE 1999-12-24 Outstanding BRADFORD & BINGLEY BUILDING SOCIETY
MORTGAGE DEED 1996-11-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1996-02-20 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1994-11-03 Outstanding LLOYDS BANK PLC
STANDARD SECURITY 1994-11-01 Satisfied LLOYDS BANK PLC
STANDARD SECURITY 1994-11-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-10-28 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-10-27 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-10-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-10-22 Outstanding LLOYDS BANK PLC
MORTGAGE 1994-10-20 Satisfied LLOYDS BANK PLC
FIXED CHARGE 1992-07-14 Outstanding AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
CHARGE OVER STERLING CURRENT ACCOUNT 1991-09-16 Outstanding AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
SHARE CHARGE 1991-09-03 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
FIXED AND FLOATING CHARGE 1991-09-03 Satisfied AUSTRALIA AND NEW ZEALAND BANKING GROUP LIMITED
LEGAL CHARGE 1987-01-07 Outstanding AUSTRALIA NEW ZEALAND BANKING GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CPK CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of CPK CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPK CONSTRUCTION LIMITED
Trademarks
We have not found any records of CPK CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPK CONSTRUCTION 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 (41100 - Development of building projects) as CPK CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CPK CONSTRUCTION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPK CONSTRUCTION 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 CPK CONSTRUCTION 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.