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

CPS ENERGY RESOURCES LIMITED

First Floor First Floor, 85 Great Portland Street, London, W1W 7LT,
Company Registration Number
08309726
Private Limited Company
Active

Company Overview

About Cps Energy Resources Ltd
CPS ENERGY RESOURCES LIMITED was founded on 2012-11-27 and has its registered office in London. The organisation's status is listed as "Active". Cps Energy Resources Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CPS ENERGY RESOURCES LIMITED
 
Legal Registered Office
First Floor First Floor
85 Great Portland Street
London
W1W 7LT
Other companies in W1K
 
Previous Names
COMPASS ENERGY RESOURCES PLC02/07/2013
Filing Information
Company Number 08309726
Company ID Number 08309726
Date formed 2012-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-11-28
Account next due 2023-08-28
Latest return 2021-11-27
Return next due 2022-12-11
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB230036170  
Last Datalog update: 2023-02-15 03:45:33
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 CPS ENERGY RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD MICHAEL SUMNER
Company Secretary 2012-11-27
BERNARD MICHAEL SUMNER
Director 2012-11-27
STEPHEN BERNARD WHEATLEY
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MILLAR
Director 2017-01-17 2018-06-11
SHOLA ADENIRAN
Director 2012-12-12 2016-10-12
MAURICE LE GAI EATON
Director 2014-11-01 2015-08-01
JAMES DOMINIC RUPERT HOLMES
Director 2013-11-28 2015-02-17
SHANE MICHAEL HEALY
Director 2013-07-01 2013-09-16
JAMES DOMINIC RUPERT HOLMES
Director 2012-12-12 2013-07-26
JULIE ANNE EVE
Director 2012-11-27 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MICHAEL SUMNER TCA CREDIT MANAGEMENT LIMITED Director 2018-06-25 CURRENT 2015-01-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER DISCOVERU LIMITED Director 2018-03-27 CURRENT 2016-10-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER MONMOUTH CONSULTANTS LTD Director 2018-02-08 CURRENT 2016-03-22 Active
BERNARD MICHAEL SUMNER BLOCKCHAIN RESEARCH AND DEVELOPMENT LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
BERNARD MICHAEL SUMNER HOLBORN CAPITAL LTD Director 2017-11-09 CURRENT 2011-07-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER ABSARB SECURITIES LTD Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EVOLUTION SECOND WELL LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BERNARD MICHAEL SUMNER SDP ASSOCIATES LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EW PARTNERS LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
BERNARD MICHAEL SUMNER PMC MARKETS LIMITED Director 2017-06-05 CURRENT 2017-05-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER EARTHWATER LIMITED Director 2017-03-21 CURRENT 2012-04-20 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PYX CAPITAL LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER WESTWARD TECHNOLOGY LIMITED Director 2016-12-20 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLLAND EXPLORATION & MINING LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER GLOBAL GROUP CAPITAL MANAGEMENT CONSULTING LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER LP BONDS PLC Director 2016-10-25 CURRENT 2015-11-11 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BETEX RELOADED LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PLANET UNITE LIMITED Director 2016-09-29 CURRENT 2016-09-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER CITY ODDS CAPITAL LIMITED Director 2016-06-28 CURRENT 2011-05-13 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER UNIONE TECHNOLOGY LIMITED Director 2016-05-17 CURRENT 2012-05-04 Dissolved 2017-10-10
BERNARD MICHAEL SUMNER MHI MASS-ENERGY FINANCING P.L.C. Director 2016-04-27 CURRENT 2016-04-27 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER HOLMES PROPERTY VENTURES LTD Director 2016-04-06 CURRENT 2016-04-06 Active
BERNARD MICHAEL SUMNER SUPER LEGACY XP LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
BERNARD MICHAEL SUMNER PYX MARKETS LIMITED Director 2016-02-26 CURRENT 2011-08-30 Active
BERNARD MICHAEL SUMNER MACAVITY MORRIS PLC Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2018-04-10
BERNARD MICHAEL SUMNER HIGHTEX GROUP PLC Director 2016-02-03 CURRENT 2006-06-28 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEAUTY AND WELLNESS INVESTMENTS PLC Director 2016-01-26 CURRENT 2016-01-26 Dissolved 2017-07-04
BERNARD MICHAEL SUMNER VINDISI MANAGEMENT SERVICES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER TECHCAP LIMITED Director 2015-09-30 CURRENT 2011-02-04 Active
BERNARD MICHAEL SUMNER M.S.P. 4 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. IP LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 3 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 2 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S.P. 1 LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER M.S. PIZZA HOLDINGS LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-07-26
BERNARD MICHAEL SUMNER EUROCAP INVESTMENTS PLC Director 2015-01-30 CURRENT 2011-07-01 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VITRONI RECORDS LIMITED Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BAU REAL ESTATE INVESTMENTS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
BERNARD MICHAEL SUMNER BAU PANEL MAFERMAN LIMITED Director 2015-01-12 CURRENT 2014-11-27 Active
BERNARD MICHAEL SUMNER INNER CORE MANAGEMENT LIMITED Director 2014-12-01 CURRENT 2012-12-17 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER BEANFIELD INVESTMENTS LTD Director 2014-11-28 CURRENT 2014-11-28 Active
BERNARD MICHAEL SUMNER BAU LIFESTYLE INTERNATIONAL DESIGN LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PRUDENTIA GLOBAL HOLDINGS LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active
BERNARD MICHAEL SUMNER MOVEO MOTORSPORTS PLC Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-04-19
BERNARD MICHAEL SUMNER SME NETWORK PLC Director 2014-05-20 CURRENT 2014-05-07 Dissolved 2015-12-15
BERNARD MICHAEL SUMNER E-BUY HOMES PLC Director 2014-04-24 CURRENT 2012-09-28 Dissolved 2015-11-24
BERNARD MICHAEL SUMNER HEALTHCARE HOLDINGS PLC Director 2014-03-11 CURRENT 2001-01-11 Active
BERNARD MICHAEL SUMNER MATISSE HOLDINGS PLC Director 2013-12-16 CURRENT 1996-08-28 Active
BERNARD MICHAEL SUMNER Q HEROES LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-07-07
BERNARD MICHAEL SUMNER GRESAL INVESTMENTS PLC Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2015-06-16
BERNARD MICHAEL SUMNER GRANTERRE INVESTMENT (UK) PLC Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER PREIPO2IPO(UK) LIMITED Director 2013-09-01 CURRENT 2011-11-14 Dissolved 2018-04-24
BERNARD MICHAEL SUMNER DOWNHAM PROPERTY MANAGEMENT LTD Director 2013-06-27 CURRENT 2013-06-18 Dissolved 2015-02-03
BERNARD MICHAEL SUMNER TECHNIS ENERGY PLC Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2016-01-19
BERNARD MICHAEL SUMNER CHILTERN CORPORATE SERVICES LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
BERNARD MICHAEL SUMNER HAMPSHIRE CONSULTANTS PLC Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
BERNARD MICHAEL SUMNER VAMPIRE BRANDS PLC Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 20 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER BCS NUMBER 21 LTD Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2014-12-02
BERNARD MICHAEL SUMNER EQUUS TOTAL RETURN (UK) LTD Director 2013-03-26 CURRENT 2013-03-26 Active
BERNARD MICHAEL SUMNER BCS NUMBER 19 PLC Director 2013-03-05 CURRENT 2013-03-05 Dissolved 2014-10-14
BERNARD MICHAEL SUMNER FUTBOL MUNDIAL LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2014-09-09
BERNARD MICHAEL SUMNER BCS NUMBER FIFTEEN LIMITED Director 2012-12-24 CURRENT 2012-12-24 Dissolved 2014-08-05
BERNARD MICHAEL SUMNER WOLF SPORTS GROUP PLC Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2014-06-24
BERNARD MICHAEL SUMNER TRILITH RESOURCES LIMITED Director 2011-06-28 CURRENT 2011-06-07 Dissolved 2014-06-03
BERNARD MICHAEL SUMNER BUCKINGHAM CORPORATE SERVICES LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
BERNARD MICHAEL SUMNER DAIKEN INVESTMENTS LIMITED Director 2010-01-21 CURRENT 2010-01-21 Active
BERNARD MICHAEL SUMNER DANIEL ANDREW PROPERTY MANAGEMENT LIMITED Director 2009-12-07 CURRENT 2008-09-18 Dissolved 2015-06-23
BERNARD MICHAEL SUMNER BERKELEY INTERNATIONAL CONSULTING LTD Director 2003-03-26 CURRENT 1998-03-12 Dissolved 2015-07-21
BERNARD MICHAEL SUMNER BUCKINGHAM PROMOTIONS LIMITED Director 2003-03-26 CURRENT 1997-10-14 Active
BERNARD MICHAEL SUMNER SPECTRUM BUSINESS SERVICES LIMITED Director 2003-03-26 CURRENT 1994-11-02 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
2023-05-30Final Gazette dissolved via compulsory strike-off
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-11-29CH03SECRETARY'S DETAILS CHNAGED FOR BERNARD MICHAEL SUMNER on 2022-02-01
2022-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/22 FROM 85 Great Portland Street London W1W 7LT England
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/21
2022-02-23DISS40Compulsory strike-off action has been discontinued
2022-02-22FIRST GAZETTE notice for compulsory strike-off
2022-02-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-17CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH UPDATES
2021-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES
2021-01-14AP02Appointment of Westward Consultants Limited as director on 2020-09-01
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERNARD WHEATLEY
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES
2019-12-10CH01Director's details changed for Mr Stephen Bernard Wheatley on 2019-06-01
2019-10-08PSC02Notification of Holborn Capital Limited as a person with significant control on 2019-09-10
2019-10-08PSC07CESSATION OF SHOLA ADENIRAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10SH0110/09/19 STATEMENT OF CAPITAL GBP 333326
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/17
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLAR
2017-12-12AP01DIRECTOR APPOINTED MR STEPHEN BERNARD WHEATLEY
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM C/O Buckingham Corporate Services 106 Mount Street London W1K 2TW
2017-08-25AAFULL ACCOUNTS MADE UP TO 28/11/16
2017-08-25AAFULL ACCOUNTS MADE UP TO 28/11/16
2017-05-22CERT10Certificate of re-registration from Public Limited Company to Private
2017-05-22RES02Resolutions passed:
  • Resolution of re-registration
2017-05-22MARRe-registration of memorandum and articles of association
2017-05-22RR02Re-registration from a public company to a private limited company
2017-05-18AA01Previous accounting period shortened from 29/11/16 TO 28/11/16
2017-02-07RP04CS01Second filing of Confirmation Statement dated 27/11/2016
2017-02-07ANNOTATIONClarification
2017-01-17AP01DIRECTOR APPOINTED MR THOMAS MILLAR
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SHOLA ADENIRAN
2016-08-02AAFULL ACCOUNTS MADE UP TO 29/11/15
2016-06-02CH03SECRETARY'S DETAILS CHNAGED FOR BERNARD SUMNER on 2016-06-02
2016-05-31AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-11AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE LE GAI EATON
2015-10-05AAFULL ACCOUNTS MADE UP TO 30/11/14
2015-06-25AA01Previous accounting period shortened from 31/12/14 TO 30/11/14
2015-06-05AA01PREVEXT FROM 30/11/2014 TO 31/12/2014
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMES
2015-01-27RP04SECOND FILING WITH MUD 27/11/14 FOR FORM AR01
2015-01-27ANNOTATIONClarification
2015-01-06AP01DIRECTOR APPOINTED MR MAURICE LE GAI EATON
2015-01-06LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-06AR0127/11/14 FULL LIST
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-13SH02SUB-DIVISION 21/10/14
2014-11-13RES13SUB-DIVISION 21/10/2014
2014-10-23AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O BUCKINGHAM CORPORATE SERVICES 5TH FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HS
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, C/O BUCKINGHAM CORPORATE SERVICES, 5TH FLOOR ST GEORGES HOUSE, 15 HANOVER SQUARE, LONDON, W1S 1HS
2014-06-06SH02CONSOLIDATION 13/02/14
2014-06-06RES13CONSOLIDATION OF SHARES 13/02/2014
2013-12-19AR0127/11/13 FULL LIST
2013-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD MICHAEL SUMNER / 01/04/2013
2013-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD SUMNER / 01/04/2013
2013-12-18AP01DIRECTOR APPOINTED MR JAMES DOMINIC RUPERT HOLMES
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HEALY
2013-07-26AP01DIRECTOR APPOINTED DR SHANE MICHAEL HEALY
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMES
2013-07-15SH02SUB-DIVISION 03/07/13
2013-07-15RES13SUB-DIVISION 03/07/2013
2013-07-02RES15CHANGE OF NAME 27/06/2013
2013-07-02CERTNMCOMPANY NAME CHANGED COMPASS ENERGY RESOURCES PLC CERTIFICATE ISSUED ON 02/07/13
2013-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O C/O BUCKINGHAM CORPORATE SERVICES 5TH FLOOR ST GEORGES HOUSE 15 HANOVER SQUARE LONDON W1S 1HS UNITED KINGDOM
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O BUCKINGHAM CORPORATE SERVICES LIMITED 42 WELBECK STREET LONDON W1G 8DU UNITED KINGDOM
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, C/O C/O BUCKINGHAM CORPORATE SERVICES, 5TH FLOOR ST GEORGES HOUSE, 15 HANOVER SQUARE, LONDON, W1S 1HS, UNITED KINGDOM
2013-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2013 FROM, C/O BUCKINGHAM CORPORATE SERVICES LIMITED 42, WELBECK STREET, LONDON, W1G 8DU, UNITED KINGDOM
2013-06-04SH02SUB-DIVISION 24/05/13
2013-06-04RES12VARYING SHARE RIGHTS AND NAMES
2013-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE EVE
2013-02-13SH0106/02/13 STATEMENT OF CAPITAL GBP 50000
2013-02-12RES01ADOPT ARTICLES 17/01/2013
2013-02-12CERT8ACOMMENCE BUSINESS AND BORROW
2013-02-12SH50APPLICATION COMMENCE BUSINESS
2013-02-06SH0105/02/13 STATEMENT OF CAPITAL GBP 100
2013-01-17AP01DIRECTOR APPOINTED MS SHOLA ADENIRAN
2013-01-17AP01DIRECTOR APPOINTED MR JAMES DOMINIC RUPERT HOLMES
2012-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2012-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
089 - Mining and quarrying n.e.c.
08990 - Other mining and quarrying n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CPS ENERGY RESOURCES 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 ENERGY RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CPS ENERGY RESOURCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 08990 - Other mining and quarrying n.e.c.

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2017-11-28
Annual Accounts
2018-11-28
Annual Accounts
2019-11-28
Annual Accounts
2020-11-28
Annual Accounts
2021-11-28

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 CPS ENERGY RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of CPS ENERGY RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPS ENERGY RESOURCES LIMITED
Trademarks
We have not found any records of CPS ENERGY RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPS ENERGY RESOURCES 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 (08990 - Other mining and quarrying n.e.c.) as CPS ENERGY RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPS ENERGY RESOURCES 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 ENERGY RESOURCES 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 ENERGY RESOURCES 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.