Cpa Engineered Solutions Limited

General information

Name:

Cpa Engineered Solutions Ltd

Office Address:

Suite 1, 7th Floor 50 Broadway SW1H 0BL London

Number: 02697446

Incorporation date: 1992-03-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cpa Engineered Solutions Limited with Companies House Reg No. 02697446 has been competing in the field for 32 years. The Private Limited Company can be found at Suite 1, 7th Floor, 50 Broadway in London and its zip code is SW1H 0BL. Since 2004-03-10 Cpa Engineered Solutions Limited is no longer under the business name Compressor Parts And Accessories. This enterprise's classified under the NACE and SIC code 33200 meaning Installation of industrial machinery and equipment. The firm's latest accounts were submitted for the period up to 2022-06-30 and the most recent confirmation statement was filed on 2023-03-16.

From the data we have, this particular business was established 32 years ago and has so far been presided over by nine directors, and out of them four (Elaine C., Frances O., Roderick M. and Alan C.) are still active. In addition, the managing director's tasks are helped with by a secretary - Frances O., who was appointed by this specific business in May 1994.

Alan C. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Cpa Engineered Solutions Limited 2004-03-10
  • Compressor Parts And Accessories Limited 1992-03-16

Financial data based on annual reports

Company staff

Elaine C.

Role: Director

Appointed: 28 June 2021

Latest update: 29 October 2023

Frances O.

Role: Director

Appointed: 23 July 2001

Latest update: 29 October 2023

Roderick M.

Role: Director

Appointed: 20 January 1998

Latest update: 29 October 2023

Frances O.

Role: Secretary

Appointed: 03 May 1994

Latest update: 29 October 2023

Alan C.

Role: Director

Appointed: 25 March 1994

Latest update: 29 October 2023

People with significant control

Alan C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts 15th November 2013
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 15th November 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2014

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2015

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

HQ address,
2016

Address:

20-22 Bedford Row

Post code:

WC1R 4JS

City / Town:

London

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
  • 33120 : Repair of machinery
  • 28990 : Manufacture of other special-purpose machinery n.e.c.
32
Company Age

Closest Companies - by postcode