CPB INNOVATIVE TECHNOLOGY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 2BT

Company number 02863644
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address C/O CAMERON PRICE LTD, CHARLOTTE ROAD STIRCHLEY, BIRMINGHAM, B30 2BT
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 19 October 2016 with updates; Auditor's resignation. The most likely internet sites of CPB INNOVATIVE TECHNOLOGY LIMITED are www.cpbinnovativetechnology.co.uk, and www.cpb-innovative-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Cpb Innovative Technology Limited is a Private Limited Company. The company registration number is 02863644. Cpb Innovative Technology Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Cpb Innovative Technology Limited is C O Cameron Price Ltd Charlotte Road Stirchley Birmingham B30 2bt. . MOOR, Barry Graham is a Director of the company. Secretary BAILEY, Steven has been resigned. Nominee Secretary EXPRESS SECRETARIES LIMITED has been resigned. Director BAILEY, Steven has been resigned. Director BANKS, Anthony John has been resigned. Director BANKS, Kenneth Albert has been resigned. Director CAMERON-PRICE, Ernest James has been resigned. Nominee Director EXPRESS DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Director
MOOR, Barry Graham
Appointed Date: 14 August 2015
53 years old

Resigned Directors

Secretary
BAILEY, Steven
Resigned: 14 August 2015
Appointed Date: 20 October 1993

Nominee Secretary
EXPRESS SECRETARIES LIMITED
Resigned: 20 October 1993
Appointed Date: 19 October 1993

Director
BAILEY, Steven
Resigned: 14 August 2015
Appointed Date: 22 May 1996
67 years old

Director
BANKS, Anthony John
Resigned: 14 August 2015
Appointed Date: 20 October 1993
78 years old

Director
BANKS, Kenneth Albert
Resigned: 14 December 2004
Appointed Date: 22 May 1996
70 years old

Director
CAMERON-PRICE, Ernest James
Resigned: 22 May 1996
Appointed Date: 20 October 1993
100 years old

Nominee Director
EXPRESS DIRECTORS LIMITED
Resigned: 20 October 1993
Appointed Date: 19 October 1993

Persons With Significant Control

Foray 902 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPB INNOVATIVE TECHNOLOGY LIMITED Events

13 Jan 2017
Accounts for a small company made up to 30 April 2016
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
18 Apr 2016
Auditor's resignation
22 Jan 2016
Accounts for a small company made up to 30 April 2015
16 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1

...
... and 69 more events
13 Nov 1993
New director appointed

13 Nov 1993
Director resigned

13 Nov 1993
Secretary resigned

19 Oct 1993
Incorporation

19 Oct 1993
Incorporation

CPB INNOVATIVE TECHNOLOGY LIMITED Charges

14 August 2015
Charge code 0286 3644 0003
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
22 May 1996
Debenture
Delivered: 29 May 1996
Status: Satisfied on 7 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1996
Debenture
Delivered: 25 May 1996
Status: Satisfied on 15 May 2014
Persons entitled: Lloyds Development Capital Limited, as Security Trustee for the Stockholders (As Defined)
Description: (Including trade fixtures). Fixed and floating charges over…