CP NITRO LTD

Register to unlock more data on OkredoRegister

CP NITRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04703674

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27f Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon14/04/2026
Appointment of Mrs Sally Ann Williams as a director on 2026-04-02
dot icon14/04/2026
Appointment of Mrs Susan Kathleen Kelly as a secretary on 2026-04-02
dot icon14/04/2026
Appointment of Mr Julian Michael Bland as a director on 2026-04-02
dot icon14/04/2026
Appointment of Mr Christopher James Cossins as a director on 2026-04-02
dot icon14/04/2026
Appointment of Mrs Jennifer Frances Huihana Allen as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Carolyn Barnes as a secretary on 2026-04-02
dot icon14/04/2026
Termination of appointment of Caroline Anne Barnes as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Tamara Jayne Hayden as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Carolyn Barnes as a director on 2026-04-02
dot icon14/04/2026
Termination of appointment of Martin David Barnes as a director on 2026-04-02
dot icon14/04/2026
Previous accounting period shortened from 2026-01-31 to 2025-12-31
dot icon13/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon09/04/2026
Memorandum and Articles of Association
dot icon09/04/2026
Resolutions
dot icon13/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/08/2024
Satisfaction of charge 047036740001 in full
dot icon23/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2023-01-31
dot icon13/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/02/2023
Cessation of Martin David Barnes as a person with significant control on 2022-02-07
dot icon08/02/2023
Notification of a person with significant control statement
dot icon12/05/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon03/03/2022
Director's details changed for Mrs Tamara Jayne Hayden on 2022-03-03
dot icon03/03/2022
Director's details changed for Carolyn Barnes on 2022-03-03
dot icon03/03/2022
Secretary's details changed for Carolyn Barnes on 2022-03-03
dot icon03/03/2022
Director's details changed for Mr Martin David Barnes on 2022-03-03
dot icon01/03/2022
Statement of capital following an allotment of shares on 2022-02-07
dot icon01/03/2022
Resolutions
dot icon01/03/2022
Resolutions
dot icon28/02/2022
Resolutions
dot icon28/02/2022
Memorandum and Articles of Association
dot icon02/06/2021
Change of details for Mr Martin David Barnes as a person with significant control on 2021-06-02
dot icon06/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon26/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon04/03/2020
Cessation of John Barnes as a person with significant control on 2020-02-18
dot icon04/03/2020
Termination of appointment of John Raymond Barnes as a director on 2020-02-18
dot icon27/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon19/02/2019
Change of share class name or designation
dot icon22/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon19/12/2017
Change of details for Mr John Barnes as a person with significant control on 2017-11-30
dot icon09/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/08/2017
Appointment of Caroline Anne Barnes as a director on 2017-08-15
dot icon14/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon27/02/2017
Director's details changed for Mr John Raymond Barnes on 2017-02-20
dot icon09/02/2017
Appointment of Mrs Tamara Jayne Hayden as a director on 2017-02-01
dot icon16/08/2016
Registration of charge 047036740001, created on 2016-08-11
dot icon21/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/03/2009
Return made up to 11/03/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon29/04/2008
Accounting reference date shortened from 31/07/2008 to 31/01/2008
dot icon19/03/2008
Return made up to 11/03/08; full list of members
dot icon03/04/2007
Return made up to 11/03/07; full list of members
dot icon03/04/2007
Director's particulars changed
dot icon11/01/2007
New director appointed
dot icon12/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/12/2006
Registered office changed on 07/12/06 from: tregellas house pipers close pennygillam industrial estate launceston cornwall PL15 7PJ
dot icon13/03/2006
Return made up to 11/03/06; full list of members
dot icon13/03/2006
Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4
dot icon13/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/03/2005
Return made up to 11/03/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/03/2004
Return made up to 19/03/04; full list of members
dot icon18/02/2004
Registered office changed on 18/02/04 from: 2 hightrip lane downgate callington cornwall PL17 8JT
dot icon15/04/2003
Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2
dot icon15/04/2003
Accounting reference date extended from 31/03/04 to 31/07/04
dot icon13/04/2003
Registered office changed on 13/04/03 from: 1 mitchell lane bristol BS1 6BU
dot icon19/03/2003
Secretary resigned
dot icon19/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

25
2023
change arrow icon+35.75 % *

* during past year

Cash in Bank

£265,371.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
127.30K
-
0.00
74.76K
-
2022
25
231.91K
-
0.00
195.48K
-
2023
25
282.09K
-
0.00
265.37K
-
2023
25
282.09K
-
0.00
265.37K
-

Employees

2023

Employees

25 Ascended0 % *

Net Assets(GBP)

282.09K £Ascended21.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

265.37K £Ascended35.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/2003 - 19/03/2003
99600
Barnes, John Raymond
Director
01/12/2006 - 18/02/2020
4
Barnes, Martin David
Director
19/03/2003 - Present
5
Barnes, Caroline Anne
Director
15/08/2017 - Present
1
Barnes, Carolyn
Director
19/03/2003 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CP NITRO LTD

CP NITRO LTD is an(a) Active company incorporated on 19/03/2003 with the registered office located at 27f Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7ED. There are currently 5 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of CP NITRO LTD?

toggle

CP NITRO LTD is currently Active. It was registered on 19/03/2003 .

Where is CP NITRO LTD located?

toggle

CP NITRO LTD is registered at 27f Pennygillam Way, Pennygillam Industrial Estate, Launceston, Cornwall PL15 7ED.

What does CP NITRO LTD do?

toggle

CP NITRO LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CP NITRO LTD have?

toggle

CP NITRO LTD had 25 employees in 2023.

What is the latest filing for CP NITRO LTD?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Sally Ann Williams as a director on 2026-04-02.