C P A Solutions Ltd FRODSHAM


C P A Solutions started in year 2005 as Private Limited Company with registration number 05451938. The C P A Solutions company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Frodsham at Frodsham Business Centre. Postal code: WA6 7FZ. Since 28th November 2005 C P A Solutions Ltd is no longer carrying the name Corporate Efm Solutions.

There is a single director in the firm at the moment - Clifford P., appointed on 13 May 2005. In addition, a secretary was appointed - Clifford P., appointed on 13 May 2005. As of 5 May 2024, there were 8 ex directors - June L., Kevin M. and others listed below. There were no ex secretaries.

C P A Solutions Ltd Address / Contact

Office Address Frodsham Business Centre
Office Address2 Bridge Lane
Town Frodsham
Post code WA6 7FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05451938
Date of Incorporation Fri, 13th May 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (66 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Clifford P.

Position: Director

Appointed: 13 May 2005

Clifford P.

Position: Secretary

Appointed: 13 May 2005

June L.

Position: Director

Appointed: 10 November 2010

Resigned: 25 March 2015

Kevin M.

Position: Director

Appointed: 10 November 2010

Resigned: 29 July 2014

Richard K.

Position: Director

Appointed: 07 December 2009

Resigned: 26 April 2017

Steven G.

Position: Director

Appointed: 01 December 2005

Resigned: 24 April 2017

Peter W.

Position: Director

Appointed: 13 May 2005

Resigned: 01 December 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 May 2005

Resigned: 13 May 2005

Geoffrey C.

Position: Director

Appointed: 13 May 2005

Resigned: 24 April 2017

Graham P.

Position: Director

Appointed: 13 May 2005

Resigned: 03 November 2010

Peter W.

Position: Director

Appointed: 13 May 2005

Resigned: 09 September 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2005

Resigned: 13 May 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Clifford P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clifford P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Corporate Efm Solutions November 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth31 592114 784143 687144 21771 655101 309       
Balance Sheet
Cash Bank In Hand159 41881 225208 71144 39356 179105 976       
Current Assets198 578253 614392 362205 088119 183144 30695 561173 117110 08484 23665 22766 02277 093
Debtors39 160172 389183 651160 69550 32738 330       
Net Assets Liabilities Including Pension Asset Liability31 592114 784143 687144 21771 655101 309       
Stocks Inventory    12 677        
Tangible Fixed Assets4 9453 4153 0669 405 178       
Reserves/Capital
Called Up Share Capital960960960960960960       
Profit Loss Account Reserve30 632113 824142 727143 25770 695100 349       
Shareholder Funds31 592114 784143 687144 21771 655101 309       
Other
Average Number Employees During Period      1111111
Creditors     43 17534 27846 75411 89019 95232 63740 70627 036
Creditors Due Within One Year170 942141 562251 09668 37646 57843 175       
Fixed Assets     1788321 9131 2969427548661 424
Net Current Assets Liabilities27 636112 052141 266136 71272 605101 13161 283126 36398 19464 28432 59025 31650 057
Number Shares Allotted 6010101010       
Par Value Share 11111       
Provisions For Liabilities Charges9896836451 900950        
Share Capital Allotted Called Up Paid601010101010       
Tangible Fixed Assets Additions 9383 44210 537 245       
Tangible Fixed Assets Cost Or Valuation7 3548 29211 73422 27122 27122 516       
Tangible Fixed Assets Depreciation2 4094 8778 66812 86622 27122 338       
Tangible Fixed Assets Depreciation Charged In Period 2 4683 7914 1989 40567       
Total Assets Less Current Liabilities32 581115 467144 332146 11772 605101 30962 115128 27699 49065 22633 34426 18251 481
Advances Credits Directors 3 6983 518109 8621 4452 990       
Advances Credits Made In Period Directors  180113 380         
Advances Credits Repaid In Period Directors    108 417        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st May 2023
filed on: 26th, February 2024
Free Download (5 pages)

Company search

Advertisements