UKBizDB.co.uk

CP AUTOMATION LIMITED

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

This company is commonly known as Cp Automation Limited. The company was founded 19 years ago and was given the registration number 05440034. The firm's registered office is in SCUNTHORPE. You can find them at Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, . This company's SIC code is 33130 - Repair of electronic and optical equipment.

Company Information

Name:CP AUTOMATION LIMITED
Company Number:05440034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33130 - Repair of electronic and optical equipment
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, DN15 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
147 Briar Lea, Shiney Row, Houghton, DH4 4PX

Secretary02 November 2007Active
1 Taillar Road, Hedon, Hull, HU12 8GU

Director29 April 2005Active
Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, DN15 8NJ

Director01 October 2018Active
147 Briar Lea, Shiney Row, Houghton, DH4 4PX

Director29 April 2005Active
Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, DN15 8NJ

Director29 April 2005Active
The Old Barn, 109 Station Street, Misterton, DN10 4DB

Secretary29 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary29 April 2005Active
The Old Barn, 109 Station Street, Misterton, DN10 4DB

Director29 April 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director29 April 2005Active

People with Significant Control

Mr Anthony Young
Notified on:01 June 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Cpa Ltd Unit 8 Ashley Ind Est, Exmoor Avenue, Scunthorpe, England, DN15 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chuong Chu
Notified on:01 June 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Unit 8 Ashley Industrial Estate, Scunthorpe, DN15 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Ronald Scott
Notified on:01 June 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:Unit 8 Ashley Industrial Estate, Scunthorpe, DN15 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Accounts

Change account reference date company previous extended.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Capital

Capital allotment shares.

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-25Officers

Change person director company with change date.

Download
2015-06-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.