Company Information for C.P.S. (H) LIMITED
MANUFACTORY HOUSE, BELL LANE, HERTFORD, HERTFORDSHIRE, SG14 1BP,
|
Company Registration Number
04225010
Private Limited Company
Active |
Company Name | |
---|---|
C.P.S. (H) LIMITED | |
Legal Registered Office | |
MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP Other companies in SG14 | |
Company Number | 04225010 | |
---|---|---|
Company ID Number | 04225010 | |
Date formed | 2001-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2022 | |
Account next due | 29/05/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 03:49:00 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM HESLOP |
||
GRAHAM HESLOP |
||
PETER JOHN TOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY MAHER |
Director | ||
IAN LEGGATT |
Company Secretary | ||
IAN LEGGATT |
Director | ||
JANET EILEEN WILLIAMS |
Company Secretary | ||
SHARON ANN HART |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.S. PROCESS ENGINEERING LIMITED | Company Secretary | 2002-07-23 | CURRENT | 2001-05-30 | Active | |
COMPAK SYSTEMS LIMITED | Company Secretary | 2002-07-23 | CURRENT | 2001-12-03 | Active | |
COMPAK SYSTEMS LIMITED | Director | 2002-01-17 | CURRENT | 2001-12-03 | Active | |
C.S. PROCESS ENGINEERING LIMITED | Director | 2001-11-08 | CURRENT | 2001-05-30 | Active | |
C.S. PROCESS ENGINEERING LIMITED | Director | 2016-05-22 | CURRENT | 2001-05-30 | Active | |
COMPAK SYSTEMS LIMITED | Director | 2016-05-22 | CURRENT | 2001-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Graham Heslop on 2013-10-01 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/18 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN TOWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAHER | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 30/05/09; full list of members | |
AA | 31/05/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | 31/05/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 14/12/01--------- £ SI 298@1=298 £ IC 2/300 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED S AND J THREE LIMITED CERTIFICATE ISSUED ON 12/11/01 | |
ELRES | S369(4) SHT NOTICE MEET 06/06/01 | |
ELRES | S80A AUTH TO ALLOT SEC 06/06/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-05-31 | £ 10,000 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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.S. (H) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as C.P.S. (H) LIMITED are:
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. |