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

C.p.e. (holdings) Limited TAMWORTH


C.p.e. (holdings) Limited is a private limited company registered at Apollo Road, Lichfield Road Industrial Estate, Tamworth B79 7TA. Incorporated on 2018-02-14, this 6-year-old company is run by 4 directors and 1 secretary.
Director William S., appointed on 24 October 2019. Director John M., appointed on 01 February 2019. Director Andrew M., appointed on 14 February 2018.
Switching the focus to secretaries, we can name: Andrew M., appointed on 01 February 2019.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH database there was a change of name on 2018-03-08 and their previous name was Stron 223 Limited.
The last confirmation statement was filed on 2022-12-12 and the date for the next filing is 2023-12-26. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

C.p.e. (holdings) Limited Address / Contact

Office Address Apollo Road
Office Address2 Lichfield Road Industrial Estate
Town Tamworth
Post code B79 7TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11205131
Date of Incorporation Wed, 14th Feb 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

William S.

Position: Director

Appointed: 24 October 2019

Andrew M.

Position: Secretary

Appointed: 01 February 2019

John M.

Position: Director

Appointed: 01 February 2019

Andrew M.

Position: Director

Appointed: 14 February 2018

Iain M.

Position: Director

Appointed: 14 February 2018

Stephen N.

Position: Director

Appointed: 09 March 2018

Resigned: 24 October 2019

Roderick M.

Position: Director

Appointed: 14 February 2018

Resigned: 01 February 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Langfields Group Limited from Inverness, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Modutec Ltd that put Inverness, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Geg (Process & Equipment) Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", 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.

Langfields Group Limited

First Floor, Aurora House, 8 Inverness Campus First Floor, Aurora House, 8 Inverness Campus, Inverness, IV2 5NA, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number Sc646388
Notified on 24 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Modutec Ltd

Aurora House 8 Inverness Campus, Inverness, IV2 5NA, Scotland

Legal authority Scotland
Legal form Limited Company
Notified on 2 February 2019
Ceased on 24 June 2020
Nature of control: 75,01-100% shares

Geg (Process & Equipment) Limited

13 Henderson Road, Inverness, IV1 1SN, Notspecified

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc486008
Notified on 14 February 2018
Ceased on 2 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Stron 223 March 8, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Confirmation statement with no updates 2023/12/12
filed on: 15th, January 2024
Free Download (3 pages)

Company search