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

Cnfp LLP CHEADLE


Cnfp LLP started in year 2006 as Limited Liability Partnership with registration number OC324909. The Cnfp LLP company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Cheadle at Clarke Nicklin House Brooks Drive. Postal code: SK8 3TD. Since November 20, 2008 Cnfp LLP is no longer carrying the name Ghfp Llp.

As of 17 May 2024, our data shows no information about any ex officers on these positions.

Cnfp LLP Address / Contact

Office Address Clarke Nicklin House Brooks Drive
Office Address2 Cheadle Royal Business Park
Town Cheadle
Post code SK8 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC324909
Date of Incorporation Sun, 17th Dec 2006
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Michelle H.

Position: LLP Member

Appointed: 01 November 2016

Andrew B.

Position: LLP Designated Member

Appointed: 17 December 2006

Scott H.

Position: LLP Designated Member

Appointed: 17 December 2006

Stephen H.

Position: LLP Designated Member

Appointed: 17 December 2006

Resigned: 31 March 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Andrew B. The abovementioned PSC has 50,01-75% voting rights.

Andrew B.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to manage 50,01% to 75% of surplus assets
right to appoint and remove members

Company previous names

Ghfp Llp November 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand51 204110 201107 74277 34196 926149 965201 503170 875
Current Assets96 444205 683174 773214 258226 393291 705331 843283 401
Debtors45 24095 48267 031136 917129 467141 740130 340112 526
Other Debtors 6 11915 90149 52834 71842 13621 57417 807
Property Plant Equipment530823976476163   
Other
Accrued Liabilities22 65031 213      
Accumulated Depreciation Impairment Property Plant Equipment3 7014 0084 5075 0075 3205 4835 4835 593
Amounts Recoverable On Contracts17 88223 47528 59822 66978 42380 77382 75878 539
Average Number Employees During Period3576881010
Creditors48 92656 33756 41062 54537 65957 01733 85730 046
Increase From Depreciation Charge For Year Property Plant Equipment 307499500313163 110
Net Current Assets Liabilities47 518149 346118 363151 713188 735234 687297 986253 355
Other Creditors9 06645 77042 07237 26520 07519 55820 47315 704
Other Taxation Social Security Payable5 8527 2828 59711 0639 23710 49410 4569 371
Prepayments6 0226 050      
Property Plant Equipment Gross Cost4 2314 8315 4835 4835 4835 4835 4836 273
Total Additions Including From Business Combinations Property Plant Equipment 600652    790
Trade Creditors Trade Payables11 3583 2855 74114 2178 34626 9662 9284 971
Trade Debtors Trade Receivables 65 88822 53264 72016 32618 83126 00816 180

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements