CP AUTOMATION LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN15 8NJ

Company number 05440034
Status Active
Incorporation Date 29 April 2005
Company Type Private Limited Company
Address UNIT 8 ASHLEY INDUSTRIAL ESTATE, EXMOOR AVENUE, SCUNTHORPE, DN15 8NJ
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,002 . The most likely internet sites of CP AUTOMATION LIMITED are www.cpautomation.co.uk, and www.cp-automation.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and six months. The distance to to Crowle Rail Station is 6 miles; to Brough Rail Station is 9.1 miles; to Broomfleet Rail Station is 9.1 miles; to Gilberdyke Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cp Automation Limited is a Private Limited Company. The company registration number is 05440034. Cp Automation Limited has been working since 29 April 2005. The present status of the company is Active. The registered address of Cp Automation Limited is Unit 8 Ashley Industrial Estate Exmoor Avenue Scunthorpe Dn15 8nj. The company`s financial liabilities are £86.06k. It is £-49.38k against last year. The cash in hand is £66.2k. It is £-11.38k against last year. And the total assets are £388.45k, which is £-10.51k against last year. SCOTT, Peter Ronald is a Secretary of the company. CHU, Chuong is a Director of the company. SCOTT, Peter Ronald is a Director of the company. YOUNG, Anthony is a Director of the company. Secretary BURN, Gerard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BURN, Gerard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


cp automation Key Finiance

LIABILITIES £86.06k
-37%
CASH £66.2k
-15%
TOTAL ASSETS £388.45k
-3%
All Financial Figures

Current Directors

Secretary
SCOTT, Peter Ronald
Appointed Date: 02 November 2007

Director
CHU, Chuong
Appointed Date: 29 April 2005
57 years old

Director
SCOTT, Peter Ronald
Appointed Date: 29 April 2005
75 years old

Director
YOUNG, Anthony
Appointed Date: 29 April 2005
60 years old

Resigned Directors

Secretary
BURN, Gerard
Resigned: 02 November 2007
Appointed Date: 29 April 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Director
BURN, Gerard
Resigned: 02 November 2007
Appointed Date: 29 April 2005
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 29 April 2005
Appointed Date: 29 April 2005

Persons With Significant Control

Mr Anthony Young
Notified on: 1 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CP AUTOMATION LIMITED Events

08 May 2017
Confirmation statement made on 29 April 2017 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
25 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,002

25 May 2016
Director's details changed for Mr Anthony Young on 1 October 2015
03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 33 more events
13 Jul 2005
New director appointed
13 Jul 2005
New secretary appointed;new director appointed
13 Jul 2005
Director resigned
13 Jul 2005
Secretary resigned
29 Apr 2005
Incorporation

CP AUTOMATION LIMITED Charges

27 March 2006
Legal mortgage
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H property k/a unit 8 ashley estate, exmoor avenue…
17 November 2005
Debenture
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…