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.
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 | : |
|
Registered Address | : | Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, DN15 8NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
147 Briar Lea, Shiney Row, Houghton, DH4 4PX | Secretary | 02 November 2007 | Active |
1 Taillar Road, Hedon, Hull, HU12 8GU | Director | 29 April 2005 | Active |
Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, DN15 8NJ | Director | 01 October 2018 | Active |
147 Briar Lea, Shiney Row, Houghton, DH4 4PX | Director | 29 April 2005 | Active |
Unit 8 Ashley Industrial Estate, Exmoor Avenue, Scunthorpe, DN15 8NJ | Director | 29 April 2005 | Active |
The Old Barn, 109 Station Street, Misterton, DN10 4DB | Secretary | 29 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 29 April 2005 | Active |
The Old Barn, 109 Station Street, Misterton, DN10 4DB | Director | 29 April 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 29 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-25 | Accounts | Change account reference date company previous extended. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-13 | Capital | Capital allotment shares. | Download |
2019-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-25 | Officers | Change person director company with change date. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.