Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFP COMPOSITES LIMITED
Company Information for

CFP COMPOSITES LIMITED

UNITS 3 - 5, PEDMORE ROAD, DUDLEY, WEST MIDLANDS, DY2 0RF,
Company Registration Number
06310205
Private Limited Company
Active

Company Overview

About Cfp Composites Ltd
CFP COMPOSITES LIMITED was founded on 2007-07-11 and has its registered office in Dudley. The organisation's status is listed as "Active". Cfp Composites Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CFP COMPOSITES LIMITED
 
Legal Registered Office
UNITS 3 - 5
PEDMORE ROAD
DUDLEY
WEST MIDLANDS
DY2 0RF
Other companies in B95
 
Previous Names
CARBON FIBRE PREFORMS LIMITED27/09/2018
TREASURETXT LIMITED20/05/2009
Filing Information
Company Number 06310205
Company ID Number 06310205
Date formed 2007-07-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB134953110  
Last Datalog update: 2023-11-06 14:33:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFP COMPOSITES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA PRICE
Company Secretary 2009-05-01
ROY KISHOR
Director 2015-06-01
DOROTHY ALICE LINE
Director 2011-04-01
STEPHEN LINE
Director 2014-10-01
LUCY SHERIDAN PRICE
Director 2011-04-01
SIMON ROYSTON PRICE
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALTON BELL
Director 2011-03-01 2017-11-06
ROY GEORGE PRICE
Director 2009-05-01 2011-03-01
SIMON ROYSTON PRICE
Company Secretary 2007-07-11 2009-05-01
JUSTON DOUGLAS CHAMBERLAIN
Director 2007-07-11 2009-05-01
SIMON ROYSTON PRICE
Director 2007-07-11 2009-05-01
QA REGISTRARS LIMITED
Company Secretary 2007-07-11 2007-07-11
QA NOMINEES LIMITED
Director 2007-07-11 2007-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA PRICE BLOCKERBOX LIMITED Company Secretary 2006-01-13 CURRENT 2006-01-13 Dissolved 2014-07-15
SANDRA PRICE CHOPPED CARBON FIBRE LIMITED Company Secretary 2005-10-10 CURRENT 2004-07-28 Liquidation
ROY KISHOR SEAFOX WARWICK 1 LIMITED Director 2014-12-12 CURRENT 2014-11-12 Active
ROY KISHOR VACUUM FURNACE ENGINEERING LIMITED Director 2014-12-12 CURRENT 1985-06-10 Active
ROY KISHOR SEAFOX WARWICK 2 LIMITED Director 2014-12-12 CURRENT 2014-11-12 Active
ROY KISHOR TBD (OWEN HOLLAND) LIMITED Director 2014-07-02 CURRENT 2003-06-17 Active
ROY KISHOR TBD OWEN HOLLAND HOLDINGS LIMITED Director 2014-07-02 CURRENT 2014-03-28 Active
ROY KISHOR OWEN HOLLAND (ENGINEERING) LIMITED Director 2014-07-02 CURRENT 1965-12-09 Active
ROY KISHOR PERMANENCE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
ROY KISHOR CUMULATE LIMITED Director 2008-03-07 CURRENT 2008-03-07 Dissolved 2013-08-27
ROY KISHOR MAYRIDGE SHOW MANAGEMENT LIMITED Director 2007-10-01 CURRENT 2007-10-01 Dissolved 2013-08-27
ROY KISHOR TMAT MORRELL LIMITED Director 2006-05-16 CURRENT 2006-05-16 Dissolved 2017-05-17
ROY KISHOR RK ALPHA LIMITED Director 2003-12-05 CURRENT 2003-12-05 Dissolved 2016-08-16
DOROTHY ALICE LINE WELLINGBOROUGH SCHOOL Director 2008-09-01 CURRENT 2003-10-14 Active
LUCY SHERIDAN PRICE MANTUA INVESTMENTS LIMITED Director 2011-05-11 CURRENT 2011-05-11 Dissolved 2015-10-20
SIMON ROYSTON PRICE MANTUA CAPITAL LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
SIMON ROYSTON PRICE CAMDEN JAMES & CO LIMITED Director 2012-08-01 CURRENT 2008-07-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Second filing of capital allotment of shares GBP4,300,186.481
2024-04-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2024-04-07Memorandum articles filed
2024-04-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2024-04-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution passed removal of pre-emption</ul>
2024-04-03Second filing of capital allotment of shares GBP4,300,155.541
2024-03-2631/12/23 STATEMENT OF CAPITAL GBP 4300256.481
2024-01-1825/07/23 STATEMENT OF CAPITAL GBP 4298987.876
2024-01-1801/09/23 STATEMENT OF CAPITAL GBP 4299018.816
2023-10-2031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-02-13Resolutions passed:<ul><li>Resolution Emi share plan 16/12/2022</ul>
2023-02-13Resolutions passed:<ul><li>Resolution Emi share plan 16/12/2022<li>Resolution on securities</ul>
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-30CH01Director's details changed for Miss Lucy Sheridan Price on 2022-06-30
2022-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA PRICE on 2022-06-30
2022-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063102050003
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 063102050004
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 063102050003
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 063102050003
2022-04-21AAMDAmended account full exemption
2021-11-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN MOLESWORTH
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LINE
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Re-loan agreement 28/01/2021
  • Resolution of adoption of Articles of Association
2021-02-26CH01Director's details changed for Mr Simon Royston Price on 2019-12-01
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM Regus Building Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AG England
2020-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063102050002
2020-10-06AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA PRICE
2020-09-25PSC09Withdrawal of a person with significant control statement on 2020-09-25
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-04-06SH0106/04/20 STATEMENT OF CAPITAL GBP 4297833
2020-04-06SH0106/04/20 STATEMENT OF CAPITAL GBP 4297833
2020-03-20SH0106/03/20 STATEMENT OF CAPITAL GBP 4297830
2020-03-20SH0106/03/20 STATEMENT OF CAPITAL GBP 4297830
2019-10-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-06-14CH01Director's details changed for Mr Simon Royston Price on 2019-06-14
2019-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-16SH0115/05/19 STATEMENT OF CAPITAL GBP 4297471.536
2019-04-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-15SH0105/04/19 STATEMENT OF CAPITAL GBP 4297253.628
2018-11-09AA07/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SANDRA PRICE on 2018-10-31
2018-10-29RP04SH01Second filing of capital allotment of shares GBP4,297,206.571
2018-09-27AP01DIRECTOR APPOINTED MR MARK VINCENT RIJKSE
2018-09-27RES15CHANGE OF COMPANY NAME 27/09/18
2018-09-04SH10Particulars of variation of rights attached to shares
2018-09-04SH08Change of share class name or designation
2018-09-04LATEST SOC04/09/18 STATEMENT OF CAPITAL;GBP 4297206.571
2018-09-04SH0107/08/18 STATEMENT OF CAPITAL GBP 4297206.571
2018-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-09-04RES01ADOPT ARTICLES 07/08/2018
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Wootton Mead Stratford Road Wootton Wawen Henley in Arden West Midlands B95 6AP
2018-09-04RES13Resolutions passed:
  • Sub division 07/08/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063102050001
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ALICE LINE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY KISHOR
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALTON BELL
2017-10-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 063102050002
2017-07-21PSC08Notification of a person with significant control statement
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 2901000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 063102050001
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 2901000
2016-11-03SH0127/09/16 STATEMENT OF CAPITAL GBP 2901000
2016-10-27CH01Director's details changed for Mr David Walton Bell on 2016-10-18
2016-10-03AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 2801000
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-06-01ANNOTATIONClarification
2016-06-01RP04
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 2801000
2016-05-25SH0117/05/16 STATEMENT OF CAPITAL GBP 2801000
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2501000
2016-03-15SH0101/03/16 STATEMENT OF CAPITAL GBP 2501000
2016-03-15SH0101/03/16 STATEMENT OF CAPITAL GBP 2501000
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2351000
2016-03-11SH0116/02/16 STATEMENT OF CAPITAL GBP 2351000
2016-02-08RP04SECOND FILING WITH MUD 11/07/15 FOR FORM AR01
2016-02-08ANNOTATIONClarification
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2201000
2016-01-06SH0111/12/15 STATEMENT OF CAPITAL GBP 2201000
2015-12-21AP01DIRECTOR APPOINTED MR ROY KISHOR
2015-12-14AA31/07/15 TOTAL EXEMPTION SMALL
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1851000
2015-09-29SH0114/09/15 STATEMENT OF CAPITAL GBP 1851000
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WALTON BELL / 04/09/2015
2015-07-27AR0111/07/15 FULL LIST
2015-07-27AR0111/07/15 FULL LIST
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 1201000
2015-07-09SH0101/07/15 STATEMENT OF CAPITAL GBP 1201000
2015-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROYSTON PRICE / 19/05/2015
2015-05-19RES01ADOPT ARTICLES 14/04/2015
2015-04-29SH0103/03/15 STATEMENT OF CAPITAL GBP 901000
2015-04-17AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-23RES01ADOPT ARTICLES 03/03/2015
2014-12-15SH0126/11/14 STATEMENT OF CAPITAL GBP 201000
2014-12-15RES01ADOPT ARTICLES 26/11/2014
2014-10-28AP01DIRECTOR APPOINTED MR STEPHEN LINE
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0111/07/14 FULL LIST
2014-02-12AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-11AR0111/07/13 FULL LIST
2013-03-25AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM WELLSBOURNE HOUSE, 1157 WARWICK ROAD, ACOCKS GREEN BIRMINGHAM B27 6RG
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, WELLSBOURNE HOUSE, 1157 WARWICK, ROAD, ACOCKS GREEN, BIRMINGHAM, B27 6RG
2012-07-13AR0111/07/12 FULL LIST
2012-05-29AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY SHERIDAN PRICE / 24/06/2011
2011-07-19AR0111/07/11 FULL LIST
2011-07-13AP01DIRECTOR APPOINTED MRS DOROTHY ALICE LINE
2011-07-13AP01DIRECTOR APPOINTED MISS LUCY SHERIDAN PRICE
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-03AP01DIRECTOR APPOINTED MR DAVID WALTON BELL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY PRICE
2011-03-03SH0101/03/11 STATEMENT OF CAPITAL GBP 1000
2010-07-16AR0111/07/10 FULL LIST
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-04AP01DIRECTOR APPOINTED MR SIMON ROYSTON PRICE
2009-07-22363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-0788(2)AD 01/06/09 GBP SI 90@1=90 GBP IC 10/100
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON PRICE
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JUSTON CHAMBERLAIN
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY SIMON PRICE
2009-06-15288aDIRECTOR APPOINTED MR ROY GEORGE PRICE
2009-06-15288aSECRETARY APPOINTED MRS SANDRA PRICE
2009-05-19CERTNMCOMPANY NAME CHANGED TREASURETXT LIMITED CERTIFICATE ISSUED ON 20/05/09
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-19363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON PRICE / 03/06/2008
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18288aNEW SECRETARY APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bSECRETARY RESIGNED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW
2007-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CFP COMPOSITES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFP COMPOSITES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of CFP COMPOSITES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 624,669
Creditors Due Within One Year 2012-07-31 £ 484,903
Creditors Due Within One Year 2012-07-31 £ 484,903
Creditors Due Within One Year 2011-07-31 £ 20,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-08-07
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFP COMPOSITES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 3,256
Cash Bank In Hand 2012-07-31 £ 8,669
Cash Bank In Hand 2012-07-31 £ 8,669
Cash Bank In Hand 2011-07-31 £ 1,000
Current Assets 2013-07-31 £ 73,219
Current Assets 2012-07-31 £ 89,549
Current Assets 2012-07-31 £ 89,549
Current Assets 2011-07-31 £ 1,000
Debtors 2013-07-31 £ 69,963
Debtors 2012-07-31 £ 80,880
Debtors 2012-07-31 £ 80,880
Fixed Assets 2013-07-31 £ 352,905
Fixed Assets 2012-07-31 £ 296,216
Fixed Assets 2012-07-31 £ 296,216
Tangible Fixed Assets 2013-07-31 £ 78,914
Tangible Fixed Assets 2012-07-31 £ 78,914
Tangible Fixed Assets 2012-07-31 £ 78,914

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CFP COMPOSITES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFP COMPOSITES LIMITED
Trademarks
We have not found any records of CFP COMPOSITES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFP COMPOSITES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CFP COMPOSITES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CFP COMPOSITES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CFP COMPOSITES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0129400000Sugars, chemically pure (excl. sucrose, lactose, maltose, glucose and fructose); sugar ethers, sugar acetals and sugar esters, and their salts (excl. natural or reproduced by synthesis, provitamins, vitamins, hormones, glycosides, vegetable alkaloids and their salts, ethers, esters and other derivatives)
2012-12-0139100000Silicones in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFP COMPOSITES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFP COMPOSITES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode DY2 0RF