UKBizDB.co.uk

C P POWER & AUTOMATION LIMITED

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

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.

Company Information

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:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Secretary31 May 2018Active
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Director31 May 2018Active
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Director21 November 2018Active
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Secretary31 May 2005Active
19 Park Hill, Kenilworth, CV8 2JG

Secretary25 May 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary25 May 1999Active
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Director25 May 1999Active
Seven Stars House, 1 Wheler Road, Coventry, England, CV3 4LB

Director25 May 1999Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director25 May 1999Active
19 Park Hill, Kenilworth, CV8 2JG

Director25 May 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-05-15Officers

Change person director company with change date.

Download
2022-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-19Accounts

Change account reference date company previous shortened.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Persons with significant control

Cessation of a person with significant control.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Termination secretary company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Officers

Appoint person secretary company with name date.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.