Company NameCommodity Processing Systems Limited
DirectorsNicholas Peter Walmsley and Shirley Ann Walmsley
Company StatusActive
Company Number04136108
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nicholas Peter Walmsley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2001(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressArlington House Spital Road
Maldon
CM9 6FF
Secretary NameShirley Ann Walmsley
NationalityBritish
StatusCurrent
Appointed12 February 2003(2 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House Spital Road
Maldon
CM9 6FF
Director NameShirley Ann Walmsley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2006(5 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington House Spital Road
Maldon
CM9 6FF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecpslimited.net

Location

Registered AddressArlington House
Spital Road
Maldon
CM9 6FF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Nicholas Peter Walmsley
100.00%
Ordinary

Financials

Year2014
Net Worth£8,273
Cash£31,143
Current Liabilities£34,210

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 February 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 July 2019Registered office address changed from 40-42 High Street Maldon CM9 5PN England to Arlington House Spital Road Maldon CM9 6FF on 8 July 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 September 2018Registered office address changed from 12-16 Lionel Road Canvey Island Essex SS8 9DE to 40-42 High Street Maldon CM9 5PN on 8 September 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
6 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 2
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 2
(3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Shirley Ann Walmsley on 31 December 2009 (2 pages)
16 February 2010Secretary's details changed for Shirley Ann Walmsley on 31 December 2009 (1 page)
16 February 2010Director's details changed for Nicholas Peter Walmsley on 31 December 2009 (2 pages)
16 February 2010Director's details changed for Shirley Ann Walmsley on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Shirley Ann Walmsley on 31 December 2009 (1 page)
16 February 2010Director's details changed for Nicholas Peter Walmsley on 31 December 2009 (2 pages)
16 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
18 February 2009Return made up to 05/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 05/01/08; full list of members (3 pages)
2 July 2008Return made up to 05/01/08; full list of members (3 pages)
1 July 2008Director and secretary's change of particulars / shirley walmsley / 01/01/2008 (1 page)
1 July 2008Director and secretary's change of particulars / shirley walmsley / 01/01/2008 (1 page)
1 July 2008Director's change of particulars / nicholas walmsley / 01/02/2008 (1 page)
1 July 2008Director's change of particulars / nicholas walmsley / 01/02/2008 (1 page)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 February 2007Return made up to 05/01/07; full list of members (2 pages)
13 February 2007Return made up to 05/01/07; full list of members (2 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 05/01/06; full list of members (2 pages)
21 March 2006Return made up to 05/01/06; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2005Return made up to 05/01/05; full list of members (6 pages)
20 January 2005Return made up to 05/01/05; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 January 2004Return made up to 05/01/04; full list of members (6 pages)
29 January 2004Return made up to 05/01/04; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Return made up to 05/01/03; full list of members (6 pages)
1 March 2003Return made up to 05/01/03; full list of members (6 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003Secretary resigned (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 March 2002Return made up to 05/01/02; full list of members (6 pages)
5 March 2002Return made up to 05/01/02; full list of members (6 pages)
24 January 2001Registered office changed on 24/01/01 from: 40-42 high street maldon essex CM9 5PN (1 page)
24 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 January 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 January 2001Registered office changed on 24/01/01 from: 40-42 high street maldon essex CM9 5PN (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
5 January 2001Incorporation (17 pages)
5 January 2001Incorporation (17 pages)