UKBizDB.co.uk

C P A SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C P A Solutions Ltd. The company was founded 18 years ago and was given the registration number 05451938. The firm's registered office is in FRODSHAM. You can find them at Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:C P A SOLUTIONS LTD
Company Number:05451938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Warren Court, Frodsham, WA6 6EN

Secretary13 May 2005Active
10 Warren Court, Frodsham, WA6 6EN

Director13 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 May 2005Active
67 Stokenchurch Place, Bradwell Common, Milton Keynes, MK13 8AZ

Director13 May 2005Active
Mannscourt High Street, Tewkesbury, GL20 5BP

Director01 December 2005Active
Cpa Solutions Ltd, Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ

Director07 December 2009Active
Cpa Solutions Ltd, Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ

Director10 November 2010Active
Cpa Solutions Ltd, Frodsham Business Centre, Bridge Lane, Frodsham, WA6 7FZ

Director10 November 2010Active
28 Mile End Park, Pocklington, York, YO42 2TH

Director13 May 2005Active
72 Dragon Parade, Harrogate, HG1 5DQ

Director13 May 2005Active
13 Skeffington Close, Geddington, Kettering, NN14 1BA

Director13 May 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 May 2005Active

People with Significant Control

Mr Clifford George Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:10a, Warren Court, Frodsham, England, WA6 6EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Address

Change registered office address company with date old address new address.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-30Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.