Cph Innovations Ltd

General information

Name:

Cph Innovations Limited

Office Address:

Unit 2D & E, Black Dyke Mills Brighouse Road Queensbury BD13 1QA Bradford

Number: 07855293

Incorporation date: 2011-11-21

End of financial year: 25 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is widely known under the name of Cph Innovations Ltd. It was established thirteen years ago and was registered with 07855293 as the reg. no. This head office of this company is registered in Bradford. You can reach it at Unit 2D & E, Black Dyke Mills Brighouse Road, Queensbury. 6 years from now the firm switched its business name from Gpa Displays to Cph Innovations Ltd. This firm's SIC and NACE codes are 32990 and has the NACE code: Other manufacturing n.e.c.. Its latest annual accounts were submitted for the period up to Fri, 30th Sep 2022 and the latest confirmation statement was filed on Tue, 2nd May 2023.

Concerning the following firm, the full scope of director's obligations have so far been met by Christopher H. who was appointed in 2012. Since 2018 Paul C., had been performing the duties for this firm up until the resignation five years ago. Additionally another director, including Peter H. gave up the position in 2012. Additionally, the director's tasks are often backed by a secretary - Zoe H., who was selected by this firm in 2018.

  • Previous company's names
  • Cph Innovations Ltd 2018-10-26
  • Gpa Displays Ltd 2011-11-21

Financial data based on annual reports

Company staff

Zoe H.

Role: Secretary

Appointed: 26 October 2018

Latest update: 23 February 2024

Christopher H.

Role: Director

Appointed: 03 January 2012

Latest update: 23 February 2024

People with significant control

Executives who have control over the firm are as follows: Zoe H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Zoe H.
Notified on 14 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
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
Zoe H.
Notified on 26 October 2018
Ceased on 26 October 2018
Nature of control:
1/2 or less of shares
Peter H.
Notified on 6 April 2016
Ceased on 9 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 25 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 20 September 2017
Start Date For Period Covered By Report 01 October 2015
Date Approval Accounts 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 17 December 2012
Annual Accounts
End Date For Period Covered By Report 30 September 2016
Annual Accounts 18 August 2014
Date Approval Accounts 18 August 2014
Annual Accounts 17 January 2017
Date Approval Accounts 17 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/05/02 (CS01)
filed on: 3rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Unit 1 Aylesham Industrial Estate Brighouse Road Low Moor

Post code:

BD12 0NQ

City / Town:

Bradford

HQ address,
2013

Address:

Unit 1 Aylesham Industrial Estate Brighouse Road Low Moor

Post code:

BD12 0NQ

City / Town:

Bradford

HQ address,
2014

Address:

Unit 1 Aylesham Industrial Estate Brighouse Road Low Moor

Post code:

BD12 0NQ

City / Town:

Bradford

HQ address,
2015

Address:

Unit 1 Aylesham Industrial Estate Brighouse Road Low Moor

Post code:

BD12 0NQ

City / Town:

Bradford

HQ address,
2016

Address:

Unit 1 Aylesham Industrial Estate Brighouse Road Low Moor

Post code:

BD12 0NQ

City / Town:

Bradford

Accountant/Auditor,
2012 - 2015

Name:

Malcolm Jones & Co Llp

Address:

West Hill House Allerton Hill Chapel Allerton

Post code:

LS7 3QB

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Closest Companies - by postcode