You are here: bizstats.co.uk > a-z index > C list

C.p. Electronics Limited BIRMINGHAM


Founded in 1971, C.p. Electronics, classified under reg no. 01020616 is an active company. Currently registered at Legrand Building B19 2LF, Birmingham the company has been in the business for 53 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Yriex R., Pascal S. and Franck L.. In addition one secretary - Darminder T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

C.p. Electronics Limited Address / Contact

Office Address Legrand Building
Office Address2 Great King Street North
Town Birmingham
Post code B19 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01020616
Date of Incorporation Thu, 12th Aug 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Darminder T.

Position: Secretary

Appointed: 12 February 2024

Yriex R.

Position: Director

Appointed: 01 January 2022

Pascal S.

Position: Director

Appointed: 01 September 2021

Franck L.

Position: Director

Appointed: 31 December 2018

Paolo M.

Position: Secretary

Appointed: 01 May 2022

Resigned: 12 February 2024

Antoine B.

Position: Director

Appointed: 24 May 2016

Resigned: 31 December 2018

Anthony G.

Position: Director

Appointed: 24 May 2016

Resigned: 01 September 2021

David B.

Position: Director

Appointed: 24 May 2016

Resigned: 01 January 2022

Philip M.

Position: Secretary

Appointed: 24 May 2016

Resigned: 30 April 2022

Merlin M.

Position: Director

Appointed: 30 January 2014

Resigned: 24 May 2016

Carla M.

Position: Secretary

Appointed: 10 September 2012

Resigned: 30 January 2014

Paul M.

Position: Secretary

Appointed: 22 May 2009

Resigned: 10 September 2012

Marcus M.

Position: Director

Appointed: 16 September 2008

Resigned: 24 May 2016

Mark A.

Position: Director

Appointed: 01 September 2000

Resigned: 24 May 2016

Harry M.

Position: Secretary

Appointed: 16 May 2000

Resigned: 14 July 2008

Paul M.

Position: Director

Appointed: 19 May 1997

Resigned: 30 January 2014

John R.

Position: Director

Appointed: 19 April 1992

Resigned: 15 March 1996

Josephine M.

Position: Director

Appointed: 19 April 1992

Resigned: 16 May 2000

Harry M.

Position: Director

Appointed: 19 April 1992

Resigned: 14 July 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Legrand Electric Ltd from Birmingham, United Kingdom. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is C P E Holdings Ltd that entered Birmingham, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Legrand Electric Ltd

Great King Street North Great King Street North, Birmingham, B19 2LF, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Company
Notified on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

C P E Holdings Ltd

Legrand Building Great King Street North, Birmingham, B19 2LF, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 6435753
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111
Number Shares Allotted 11
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements