CFP COMPOSITES LIMITED

Register to unlock more data on OkredoRegister

CFP COMPOSITES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06310205

Incorporation date

11/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 3 - 5 Pedmore Road, Dudley, West Midlands DY2 0RFCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon13/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon05/09/2025
Confirmation statement made on 2025-06-29 with updates
dot icon08/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-17
dot icon19/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon19/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon02/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-01
dot icon02/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-02
dot icon02/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-25
dot icon02/11/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-20
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-08-18
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-05-20
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon25/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon16/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon11/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-01
dot icon07/04/2024
Resolutions
dot icon07/04/2024
Memorandum and Articles of Association
dot icon03/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-07-25
dot icon26/03/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-07-25
dot icon18/01/2024
Statement of capital following an allotment of shares on 2023-09-01
dot icon20/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon12/02/2023
Resolutions
dot icon16/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon30/06/2022
Director's details changed for Miss Lucy Sheridan Price on 2022-06-30
dot icon30/06/2022
Secretary's details changed for Mrs Sandra Price on 2022-06-30
dot icon29/06/2022
Satisfaction of charge 063102050003 in full
dot icon29/06/2022
Registration of charge 063102050004, created on 2022-06-28
dot icon22/04/2022
Registration of charge 063102050003, created on 2022-04-22
dot icon21/04/2022
Amended total exemption full accounts made up to 2021-07-31
dot icon02/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Appointment of Mr Michael John Molesworth as a director on 2021-08-06
dot icon06/08/2021
Termination of appointment of Stephen Line as a director on 2021-08-06
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon27/05/2021
Resolutions
dot icon26/02/2021
Director's details changed for Miss Lucy Sheridan Price on 2021-02-01
dot icon26/02/2021
Director's details changed for Mr Simon Royston Price on 2019-12-01
dot icon19/01/2021
Registered office address changed from Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG England to Units 3 - 5 Pedmore Road Dudley West Midlands DY2 0RF on 2021-01-19
dot icon16/11/2020
Satisfaction of charge 063102050002 in full
dot icon06/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon25/09/2020
Notification of Sandra Price as a person with significant control on 2016-04-06
dot icon25/09/2020
Withdrawal of a person with significant control statement on 2020-09-25
dot icon22/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon20/03/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon09/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon14/06/2019
Director's details changed for Mr Simon Royston Price on 2019-06-14
dot icon05/06/2019
Resolutions
dot icon16/05/2019
Statement of capital following an allotment of shares on 2019-05-15
dot icon30/04/2019
Resolutions
dot icon15/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon09/11/2018
Total exemption full accounts made up to 2018-08-07
dot icon07/11/2018
Secretary's details changed for Mrs Sandra Price on 2018-10-31
dot icon29/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-07
dot icon27/09/2018
Appointment of Mr Mark Vincent Rijkse as a director on 2018-08-07
dot icon27/09/2018
Resolutions
dot icon04/09/2018
Particulars of variation of rights attached to shares
dot icon04/09/2018
Change of share class name or designation
dot icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Registered office address changed from Wootton Mead Stratford Road Wootton Wawen Henley in Arden West Midlands B95 6AP to Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG on 2018-09-04
dot icon28/08/2018
Satisfaction of charge 063102050001 in full
dot icon06/08/2018
Termination of appointment of Dorothy Alice Line as a director on 2018-07-23
dot icon03/08/2018
Termination of appointment of Roy Kishor as a director on 2018-07-16
dot icon23/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon14/12/2017
Termination of appointment of David Walton Bell as a director on 2017-11-06
dot icon30/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon26/10/2017
Registration of charge 063102050002, created on 2017-10-07
dot icon21/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/05/2017
Registration of charge 063102050001, created on 2017-04-28
dot icon03/11/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon27/10/2016
Director's details changed for Mr David Walton Bell on 2016-10-18
dot icon03/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon01/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-05-17
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon08/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-11
dot icon06/01/2016
Statement of capital following an allotment of shares on 2015-12-11
dot icon21/12/2015
Appointment of Mr Roy Kishor as a director on 2015-06-01
dot icon14/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-14
dot icon15/09/2015
Director's details changed for Mr David Walton Bell on 2015-09-04
dot icon27/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon28/05/2015
Director's details changed for Mr Simon Royston Price on 2015-05-19
dot icon19/05/2015
Resolutions
dot icon29/04/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon17/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/03/2015
Resolutions
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-11-26
dot icon15/12/2014
Resolutions
dot icon28/10/2014
Appointment of Mr Stephen Line as a director on 2014-10-01
dot icon11/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/01/2013
Registered office address changed from , Wellsbourne House, 1157 Warwick, Road, Acocks Green, Birmingham, B27 6RG on 2013-01-29
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Director's details changed for Miss Lucy Sheridan Price on 2011-06-24
dot icon19/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon13/07/2011
Appointment of Mrs Dorothy Alice Line as a director
dot icon13/07/2011
Appointment of Miss Lucy Sheridan Price as a director
dot icon26/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon03/03/2011
Appointment of Mr David Walton Bell as a director
dot icon03/03/2011
Termination of appointment of Roy Price as a director
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon16/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon04/03/2010
Appointment of Mr Simon Royston Price as a director
dot icon22/07/2009
Return made up to 11/07/09; full list of members
dot icon07/07/2009
Ad 01/06/09\gbp si 90@1=90\gbp ic 10/100\
dot icon15/06/2009
Appointment terminated director simon price
dot icon15/06/2009
Appointment terminated director juston chamberlain
dot icon15/06/2009
Appointment terminated secretary simon price
dot icon15/06/2009
Director appointed mr roy george price
dot icon15/06/2009
Secretary appointed mrs sandra price
dot icon19/05/2009
Certificate of change of name
dot icon11/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon19/08/2008
Return made up to 11/07/08; full list of members
dot icon19/06/2008
Director and secretary's change of particulars / simon price / 03/06/2008
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon17/09/2007
New director appointed
dot icon13/07/2007
Registered office changed on 13/07/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Secretary resigned
dot icon11/07/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
-
-
0.00
398.60K
-
2022
10
-
-
0.00
286.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molesworth, Michael John
Director
06/08/2021 - Present
17
Rijkse, Mark Vincent
Director
07/08/2018 - Present
11
Price, Simon Royston
Director
01/03/2010 - Present
7
Price, Lucy Sheridan
Director
01/04/2011 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFP COMPOSITES LIMITED

CFP COMPOSITES LIMITED is an(a) Active company incorporated on 11/07/2007 with the registered office located at Units 3 - 5 Pedmore Road, Dudley, West Midlands DY2 0RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CFP COMPOSITES LIMITED?

toggle

CFP COMPOSITES LIMITED is currently Active. It was registered on 11/07/2007 .

Where is CFP COMPOSITES LIMITED located?

toggle

CFP COMPOSITES LIMITED is registered at Units 3 - 5 Pedmore Road, Dudley, West Midlands DY2 0RF.

What does CFP COMPOSITES LIMITED do?

toggle

CFP COMPOSITES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CFP COMPOSITES LIMITED?

toggle

The latest filing was on 25/03/2026: Statement of capital following an allotment of shares on 2026-01-31.