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

CPS SPECIAL PROJECTS LIMITED

PENNANT HOUSE 1-2 NAPIER COURT, NAPIER ROAD, READING, ENGLAND, RG1 8BW,
Company Registration Number
04185332
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cps Special Projects Ltd
CPS SPECIAL PROJECTS LIMITED was founded on 2001-03-22 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Cps Special Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CPS SPECIAL PROJECTS LIMITED
 
Legal Registered Office
PENNANT HOUSE 1-2 NAPIER COURT
NAPIER ROAD
READING
ENGLAND
RG1 8BW
Other companies in RG1
 
Previous Names
PCP SPECIAL PROJECTS LIMITED06/01/2017
PREMIER OIL ASSIST LIMITED24/08/2012
Filing Information
Company Number 04185332
Company ID Number 04185332
Date formed 2001-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-05-31
Account next due 2018-02-28
Latest return 2017-03-22
Return next due 2018-04-05
Type of accounts SMALL
Last Datalog update: 2018-01-12 06:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPS SPECIAL PROJECTS 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 CPS SPECIAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN SHEPHERD
Company Secretary 2013-10-07
DAMIAN JOHN SHEPHERD
Director 2012-09-01
DEREK JOHN SHEPHERD
Director 2001-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WHARRIE
Director 2012-09-01 2014-02-28
REGENT REGISTRARS LIMITED
Company Secretary 2001-03-22 2013-10-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-03-22 2001-03-22
INSTANT COMPANIES LIMITED
Nominated Director 2001-03-22 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN JOHN SHEPHERD CONCRETE PUMP SERVICES LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
DAMIAN JOHN SHEPHERD PRIME-A-PUMP PRODUCTS LIMITED Director 2015-09-04 CURRENT 2009-04-16 Dissolved 2016-09-27
DAMIAN JOHN SHEPHERD PRIME-A-PUMP LIMITED Director 2015-09-04 CURRENT 2001-09-26 Active
DAMIAN JOHN SHEPHERD LANSDOWNE PRODUCTS LIMITED Director 2015-04-01 CURRENT 2002-10-17 Dissolved 2016-09-27
DAMIAN JOHN SHEPHERD CPS PLANT SALES LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2018-07-31
DAMIAN JOHN SHEPHERD PREMIER PIPELINE LIMITED Director 2009-06-01 CURRENT 1999-01-13 Active
DAMIAN JOHN SHEPHERD CPS (INTERNATIONAL) LIMITED Director 2008-01-01 CURRENT 2004-09-08 Active
DEREK JOHN SHEPHERD CONCRETE PUMP SERVICES LIMITED Director 2016-08-15 CURRENT 2016-08-15 Active
DEREK JOHN SHEPHERD PRIME-A-PUMP PRODUCTS LIMITED Director 2015-09-04 CURRENT 2009-04-16 Dissolved 2016-09-27
DEREK JOHN SHEPHERD PRIME-A-PUMP LIMITED Director 2015-09-04 CURRENT 2001-09-26 Active
DEREK JOHN SHEPHERD CPS PLANT SALES LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2018-07-31
DEREK JOHN SHEPHERD CORPUMP (INTERNATIONAL) LIMITED Director 2012-01-25 CURRENT 2012-01-25 Active
DEREK JOHN SHEPHERD LANSDOWNE PRODUCTS LIMITED Director 2008-03-18 CURRENT 2002-10-17 Dissolved 2016-09-27
DEREK JOHN SHEPHERD CPS (INTERNATIONAL) LIMITED Director 2004-09-08 CURRENT 2004-09-08 Active
DEREK JOHN SHEPHERD PREMIER PIPELINE LIMITED Director 1999-01-13 CURRENT 1999-01-13 Active

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
2018-01-23GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-31DS01Application to strike the company off the register
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2017-01-06RES15CHANGE OF COMPANY NAME 06/01/17
2017-01-06CERTNMCOMPANY NAME CHANGED PCP SPECIAL PROJECTS LIMITED CERTIFICATE ISSUED ON 06/01/17
2016-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/16 FROM Prince Regent House 108 London Street Reading Berkshire RG1 4SJ
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-30AR0122/03/16 ANNUAL RETURN FULL LIST
2016-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-26AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041853320001
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041853320002
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-17AR0122/03/14 ANNUAL RETURN FULL LIST
2014-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 041853320001
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHARRIE
2014-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-10-08AP03Appointment of Mr Damian Shepherd as company secretary
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY REGENT REGISTRARS LIMITED
2013-03-27AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/05/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-19CH01Director's details changed for Mr Damian Shepherd on 2012-11-15
2012-09-27SH0101/09/12 STATEMENT OF CAPITAL GBP 1000
2012-09-24AP01DIRECTOR APPOINTED MR RICHARD WHARRIE
2012-09-24AP01DIRECTOR APPOINTED MR DAMIAN SHEPHERD
2012-08-24RES15CHANGE OF NAME 24/08/2012
2012-08-24CERTNMCOMPANY NAME CHANGED PREMIER OIL ASSIST LIMITED CERTIFICATE ISSUED ON 24/08/12
2012-03-27AR0122/03/12 FULL LIST
2012-01-10AA31/05/11 TOTAL EXEMPTION FULL
2011-03-22AR0122/03/11 FULL LIST
2011-03-22AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-07AA31/05/10 TOTAL EXEMPTION FULL
2010-03-24AR0122/03/10 FULL LIST
2010-03-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-23AD02SAIL ADDRESS CREATED
2010-03-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT REGISTRARS LIMITED / 02/10/2009
2009-12-02AA31/05/09 TOTAL EXEMPTION FULL
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-25190LOCATION OF DEBENTURE REGISTER
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2008-12-23AA31/05/08 TOTAL EXEMPTION FULL
2008-03-26363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-04-02363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-04-18363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-04-02363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-04-10363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-04-09363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-09363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-14225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02
2001-03-30288aNEW SECRETARY APPOINTED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-26288bSECRETARY RESIGNED
2001-03-26288bDIRECTOR RESIGNED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to CPS SPECIAL PROJECTS 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 CPS SPECIAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding HSBC BANK PLC
2014-03-14 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of CPS SPECIAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPS SPECIAL PROJECTS LIMITED
Trademarks
We have not found any records of CPS SPECIAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPS SPECIAL PROJECTS 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CPS SPECIAL PROJECTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CPS SPECIAL PROJECTS 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 CPS SPECIAL PROJECTS 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 CPS SPECIAL PROJECTS 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.