Cp Investment (UK) Limited NORTH YORKSHIRE


Cp Investment (UK) started in year 2006 as Private Limited Company with registration number 05850522. The Cp Investment (UK) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in North Yorkshire at Ad House, 52 East Parade. Postal code: HG1 5LT. Since 2011-07-05 Cp Investment (UK) Limited is no longer carrying the name Community Partners.

At the moment there are 3 directors in the the company, namely Nicola W., Nathaniel A. and Andrew W.. In addition one secretary - Nicola W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cp Investment (UK) Limited Address / Contact

Office Address Ad House, 52 East Parade
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05850522
Date of Incorporation Mon, 19th Jun 2006
Industry Advertising agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Nicola W.

Position: Secretary

Appointed: 02 February 2016

Nicola W.

Position: Director

Appointed: 01 November 2012

Nathaniel A.

Position: Director

Appointed: 01 November 2012

Andrew W.

Position: Director

Appointed: 01 November 2012

Karen W.

Position: Director

Appointed: 01 November 2012

Resigned: 16 October 2015

Elizabeth V.

Position: Secretary

Appointed: 25 June 2007

Resigned: 02 February 2016

Ian S.

Position: Secretary

Appointed: 27 June 2006

Resigned: 25 April 2007

Ian S.

Position: Director

Appointed: 27 June 2006

Resigned: 25 April 2007

Andrew W.

Position: Director

Appointed: 27 June 2006

Resigned: 01 November 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 June 2006

Resigned: 27 June 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2006

Resigned: 27 June 2006

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Andrew W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Community Partners July 5, 2011
Fake Echo August 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-369 212-247 210-337 655       
Balance Sheet
Cash Bank On Hand  14 2432 616      
Current Assets39 29027956 4252 949100 135251 036 9561 8993 661
Debtors26 0697542 182333100 135251 036 9561 8993 661
Net Assets Liabilities  -337 6552 995100 185251 082501 0061 9493 711
Other Debtors   333      
Property Plant Equipment   504646505050 
Cash Bank In Hand13 22120414 243       
Net Assets Liabilities Including Pension Asset Liability-369 212-247 210-337 655       
Tangible Fixed Assets 5050       
Reserves/Capital
Called Up Share Capital150102 467102 467       
Profit Loss Account Reserve-369 362-349 677-440 122       
Shareholder Funds-369 212-247 210-337 655       
Other
Accrued Liabilities Deferred Income  5 900       
Average Number Employees During Period     33333
Creditors  22 6664      
Fixed Assets 505050504650505050
Intangible Assets  5050    5050
Intangible Assets Gross Cost  5050    5050
Net Current Assets Liabilities-60 589-51 49233 7592 945100 135251 036 9561 8993 661
Other Creditors  12 0264      
Property Plant Equipment Gross Cost   505046505050 
Total Additions Including From Business Combinations Property Plant Equipment      4   
Total Assets Less Current Liabilities-60 589-51 44233 8092 995100 181251 082501 0061 9493 711
Trade Creditors Trade Payables  4 740       
Trade Debtors Trade Receivables  42 182       
Creditors Due After One Year308 623195 768371 464       
Creditors Due Within One Year99 87951 77122 666       
Obligations Under Finance Lease Hire Purchase Contracts After One Year6 938         
Obligations Under Finance Lease Hire Purchase Contracts Within One Year6 9376 938        
Other Creditors After One Year301 685195 768        
Other Creditors Due Within One Year92 94244 833        
Tangible Fixed Assets Cost Or Valuation 5050       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 2016-12-31
filed on: 19th, September 2017
Free Download (11 pages)

Company search

Advertisements