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

C.P.A. FABRICATIONS LIMITED

133 MIDDLEMORE INDUSTRIAL ESTATE, MIDDLEMORE ROAD, BIRMINGHAM, WEST MIDLANDS, B21 0AY,
Company Registration Number
02859066
Private Limited Company
Active

Company Overview

About C.p.a. Fabrications Ltd
C.P.A. FABRICATIONS LIMITED was founded on 1993-10-04 and has its registered office in Birmingham. The organisation's status is listed as "Active". C.p.a. Fabrications Limited is a Private Limited Company registered in 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
C.P.A. FABRICATIONS LIMITED
 
Legal Registered Office
133 MIDDLEMORE INDUSTRIAL ESTATE
MIDDLEMORE ROAD
BIRMINGHAM
WEST MIDLANDS
B21 0AY
Other companies in B21
 
Filing Information
Company Number 02859066
Company ID Number 02859066
Date formed 1993-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P.A. FABRICATIONS LIMITED
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 C.P.A. FABRICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MALCOLM AUSTIN
Company Secretary 1993-10-04
JEANETTE EDNA AUSTIN
Director 2013-04-01
PAUL MALCOLM AUSTIN
Director 1993-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN PEARSON
Director 1993-10-04 2009-11-11
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1993-10-04 1993-10-04
NOMINEES BY DESIGN LIMITED
Nominated Director 1993-10-04 1993-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE EDNA AUSTIN ALUMINIUM SHOPFRONTS (BIRMINGHAM) LIMITED Director 2002-11-21 CURRENT 2002-11-21 Active - Proposal to Strike off
PAUL MALCOLM AUSTIN ALUMINIUM SHOPFRONTS (BIRMINGHAM) LIMITED Director 2002-11-21 CURRENT 2002-11-21 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
2023-12-0430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-23CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-03-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-02-1730/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-17AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-05-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2020-04-21AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH NO UPDATES
2019-02-15AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-04-24AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MALCOLM AUSTIN
2017-10-19PSC07CESSATION OF PAUL MALCOLM AUSTIN AS A PERSON OF SIGNIFICANT CONTROL
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 50
2015-10-05AR0104/10/15 ANNUAL RETURN FULL LIST
2015-05-20AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 50
2014-10-06AR0104/10/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 50
2013-10-15AR0104/10/13 ANNUAL RETURN FULL LIST
2013-06-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AP01DIRECTOR APPOINTED JEANETTE AUSTIN
2012-10-22AR0104/10/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-28AR0104/10/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0104/10/10 ANNUAL RETURN FULL LIST
2010-04-27AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-03SH03Purchase of own shares
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON
2009-10-22AR0104/10/09 ANNUAL RETURN FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PEARSON / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM AUSTIN / 22/10/2009
2009-01-27AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-17363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-07363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-07363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-01363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-29363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-06363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-12363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-11-03363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-05363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-08-10287REGISTERED OFFICE CHANGED ON 10/08/99 FROM: UNIT 3 JAS INDUSTRIAL PARK TITFORD LANE ROWLEY REGIS WARLEY WEST MIDLANDS B65 0PY
1999-02-25395PARTICULARS OF MORTGAGE/CHARGE
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-03363sRETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS
1998-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-02363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-11-10363sRETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-10-18363sRETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS
1995-09-12287REGISTERED OFFICE CHANGED ON 12/09/95 FROM: REAR OF CALDENE AUTO LIMITED DUDLEY PORT TIPTON WEST MIDLANDS DY4 7RE
1995-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-11-30363sRETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS
1994-09-08225(1)ACCOUNTING REF. DATE SHORT FROM 04/10 TO 30/09
1994-06-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 04/10
1993-10-12287REGISTERED OFFICE CHANGED ON 12/10/93 FROM: BLACKTHORN HOUSE MARY ANN STREET ST PAUL'S SQUARE BIRMINGHAM B3 1RL
1993-10-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-12288NEW DIRECTOR APPOINTED
1993-10-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to C.P.A. FABRICATIONS 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 C.P.A. FABRICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 9,715
Creditors Due Within One Year 2012-10-01 £ 7,923

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C.P.A. FABRICATIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 224,577
Cash Bank In Hand 2012-10-01 £ 261,605
Current Assets 2013-09-30 £ 254,162
Current Assets 2012-10-01 £ 287,740
Debtors 2013-09-30 £ 28,242
Debtors 2012-10-01 £ 23,974
Stocks Inventory 2013-09-30 £ 1,343
Stocks Inventory 2012-10-01 £ 2,161
Tangible Fixed Assets 2013-09-30 £ 36,849
Tangible Fixed Assets 2012-10-01 £ 40,477

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.P.A. FABRICATIONS LIMITED registering or being granted any patents
Domain Names

C.P.A. FABRICATIONS LIMITED owns 1 domain names.

cpafabrications.co.uk  

Trademarks
We have not found any records of C.P.A. FABRICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.P.A. FABRICATIONS 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 (32990 - Other manufacturing n.e.c.) as C.P.A. FABRICATIONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where C.P.A. FABRICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P.A. FABRICATIONS 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 C.P.A. FABRICATIONS 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.