This company is commonly known as C P Power & Automation Limited. The company was founded 24 years ago and was given the registration number 03776491. The firm's registered office is in COVENTRY. You can find them at Seven Stars House, 1 Wheler Road, Coventry, West Midlands. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.
Name | : | C P POWER & AUTOMATION LIMITED |
---|---|---|
Company Number | : | 03776491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seven Stars House, 1 Wheler Road, Coventry, West Midlands, England, CV3 4LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Secretary | 31 May 2018 | Active |
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Director | 31 May 2018 | Active |
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Director | 21 November 2018 | Active |
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Secretary | 31 May 2005 | Active |
19 Park Hill, Kenilworth, CV8 2JG | Secretary | 25 May 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 25 May 1999 | Active |
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Director | 25 May 1999 | Active |
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB | Director | 25 May 1999 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 25 May 1999 | Active |
19 Park Hill, Kenilworth, CV8 2JG | Director | 25 May 1999 | Active |
Two Mountains Limited | ||
Notified on | : | 31 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB |
Nature of control | : |
|
Mr Christopher Mark Holt | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2023-05-15 | Officers | Change person director company with change date. | Download |
2022-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Officers | Termination secretary company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Officers | Appoint person secretary company with name date. | Download |
2018-06-20 | Officers | Appoint person director company with name date. | Download |
2018-06-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.