CPF LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
CPF LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
CPF LIMITED was incorporated 32 years ago on 05/02/1992 and has the registered number: 02684538. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CPF LIMITED was incorporated 32 years ago on 05/02/1992 and has the registered number: 02684538. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
CPF LIMITED - SOLIHULL
This company is listed in the following categories:
56101 - Licensed restaurants
56101 - Licensed restaurants
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
25 STATION APPROACH
SOLIHULL
WEST MIDLANDS
B93 8JA
This Company Originates in : United Kingdom
Previous trading names include:
CALIFORNIA PIZZA FACTORY LIMITED (until 13/04/2005)
CALIFORNIA PIZZA FACTORY LIMITED (until 13/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RUSSELL JAMES MARTIN | Mar 1972 | British | Director | 2021-05-13 | CURRENT |
MR DARRYL CHARLES EALES | Oct 1960 | British | Director | 2021-05-13 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-02-05 UNTIL 1992-02-12 | RESIGNED | ||
MRS TRACY LORRAINE PERKINS | May 1962 | British | Director | 1992-02-12 UNTIL 2021-05-13 | RESIGNED |
MR GARETH NEAL PERKINS | Apr 1961 | British | Director | 1992-02-12 UNTIL 2021-05-13 | RESIGNED |
MR BARRY GEORGE DAVISON | Dec 1935 | Director | 1992-02-12 UNTIL 2021-05-13 | RESIGNED | |
MR MICHAEL BULLARD | Jun 1984 | British | Director | 2021-05-13 UNTIL 2022-07-01 | RESIGNED |
MRS JEAN DOREEN DAVISON | Mar 1937 | British | Secretary | 1992-02-12 UNTIL 2021-05-13 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1992-02-05 UNTIL 1992-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Woodplace Limited | 2021-05-13 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gareth Neal Perkins | 2016-04-06 - 2021-05-13 | 4/1961 | Solihull |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Tracy Lorraine Perkins | 2016-04-06 - 2021-05-13 | 5/1962 | Solihull |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CPF_LIMITED - Accounts | 2023-10-04 | 31-07-2022 | £125,990 Cash £329,665 equity |
CPF_LIMITED - Accounts | 2022-04-30 | 31-07-2021 | £196,328 Cash £362,461 equity |