CPF LIMITED
SOLIHULL CALIFORNIA PIZZA FACTORY LIMITED

Hellopages » West Midlands » Solihull » B93 8JA

Company number 02684538
Status Active
Incorporation Date 5 February 1992
Company Type Private Limited Company
Address 25 STATION APPROACH, DORRIDGE, SOLIHULL, WEST MIDLANDS, B93 8JA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 15,000 . The most likely internet sites of CPF LIMITED are www.cpf.co.uk, and www.cpf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Cpf Limited is a Private Limited Company. The company registration number is 02684538. Cpf Limited has been working since 05 February 1992. The present status of the company is Active. The registered address of Cpf Limited is 25 Station Approach Dorridge Solihull West Midlands B93 8ja. . DAVISON, Jean Doreen is a Secretary of the company. DAVISON, Barry George is a Director of the company. PERKINS, Gareth Neal is a Director of the company. PERKINS, Tracy Lorraine is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
DAVISON, Jean Doreen
Appointed Date: 12 February 1992

Director
DAVISON, Barry George
Appointed Date: 12 February 1992
89 years old

Director
PERKINS, Gareth Neal
Appointed Date: 12 February 1992
64 years old

Director
PERKINS, Tracy Lorraine
Appointed Date: 12 February 1992
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 February 1992
Appointed Date: 05 February 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 February 1992
Appointed Date: 05 February 1992

Persons With Significant Control

Mr Gareth Neal Perkins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracy Lorraine Perkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CPF LIMITED Events

10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 July 2016
12 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 15,000

02 Dec 2015
Total exemption small company accounts made up to 31 July 2015
16 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 15,000

...
... and 65 more events
01 May 1992
Company name changed swingfield LIMITED\certificate issued on 05/05/92

03 Mar 1992
New secretary appointed;new director appointed
03 Mar 1992
Secretary resigned;director resigned;new director appointed

03 Mar 1992
Registered office changed on 03/03/92 from: 84 temple chambers temple avenue london EC4Y ohp

05 Feb 1992
Incorporation

CPF LIMITED Charges

24 February 2006
Legal charge
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a forest hotel 25 station approach dorridge…
13 February 2003
Debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2002
Legal charge
Delivered: 6 March 2002
Status: Satisfied on 1 October 2003
Persons entitled: National Westminster Bank PLC
Description: The forest hotel station approach dorridge solihull west…
1 December 1994
Chattel mortgage
Delivered: 7 December 1994
Status: Satisfied on 1 October 2003
Persons entitled: Lombard North Central PLC
Description: All the chattels as listed on the form 395 including 3…
20 May 1992
Mortgage debenture
Delivered: 26 May 1992
Status: Satisfied on 1 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…