General information

Name:

Cfp Limited

Office Address:

Arundel House 24 Arundel Street SK13 7AB Glossop

Number: 08158752

Incorporation date: 2012-07-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the establishment of Cfp Ltd, the company which is situated at Arundel House, 24 Arundel Street, Glossop. That would make twelve years Cfp has existed in the UK, as the company was created on 2012/07/27. The registered no. is 08158752 and the company area code is SK13 7AB. This firm is recognized as Cfp Ltd. It should be noted that this firm also was listed as Carefreephones up till the name was changed seven years from now. The company's SIC and NACE codes are 46520 which stands for Wholesale of electronic and telecommunications equipment and parts. The business latest financial reports were submitted for the period up to Thu, 31st Mar 2022 and the latest annual confirmation statement was released on Mon, 28th Nov 2022.

Richard O. is this company's single managing director, that was assigned to lead the company in 2012.

  • Previous company's names
  • Cfp Ltd 2017-02-17
  • Carefreephones Limited 2012-07-27

Financial data based on annual reports

Company staff

Richard O.

Role: Director

Appointed: 27 July 2012

Latest update: 6 April 2024

People with significant control

Executives who have control over the firm are as follows: Alexandra O. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard O. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Alexandra O.
Notified on 17 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013
Annual Accounts 31 July 2015
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 July 2015
Annual Accounts 14 September 2016
Date Approval Accounts 14 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 081587520004, created on 2024/01/24 (MR01)
filed on: 26th, January 2024
mortgage
Free Download Download filing (49 pages)

Additional Information

HQ address,
2013

Address:

Delpro Peakdale Road

Post code:

SK13 6XE

City / Town:

Glossop

HQ address,
2014

Address:

Delpro Peakdale Road

Post code:

SK13 6XE

City / Town:

Glossop

HQ address,
2015

Address:

Delpro Peakdale Road

Post code:

SK13 6XE

City / Town:

Glossop

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
11
Company Age

Similar companies nearby

Closest companies