Company NameCPS Engineering Limited
DirectorsDaniel Sproul and Lee Christopher Doghan
Company StatusActive
Company Number04522719
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Daniel Sproul
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard
East Street, Addington
West Malling
Kent
ME19 5DE
Secretary NameJane Mary Webb
NationalityBritish
StatusCurrent
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Olive Street
Romford
Essex
RM7 7DS
Director NameMr Lee Christopher Doghan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(19 years, 7 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Hillside Road
Southminster
Essex
CM0 7AL
Director NameMr Kevin Knowles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen
Main Road, Howe Street, Great Waltham
Chelmsford
Essex
CM3 1BJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecpsengineering.co.uk
Telephone01268 722000
Telephone regionBasildon

Location

Registered Address30 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kevin Knowles
50.00%
Ordinary
38 at £1Daniel Sproul
38.00%
Ordinary
12 at £1Sarah Sproul
12.00%
Ordinary

Financials

Year2014
Net Worth£248,334
Cash£65,860
Current Liabilities£525,025

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 August 2023 (7 months, 3 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Charges

13 February 2015Delivered on: 3 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
19 April 2023Appointment of Mrs Sarah Jane Sproul as a director on 1 October 2022 (2 pages)
20 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
5 April 2022Appointment of Mr Lee Christopher Doghan as a director on 1 April 2022 (2 pages)
1 September 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
27 August 2021Cessation of Kevin Knowles as a person with significant control on 21 April 2021 (1 page)
27 August 2021Change of details for Mr Daniel Sproul as a person with significant control on 21 April 2021 (2 pages)
27 August 2021Termination of appointment of Kevin Knowles as a director on 14 August 2021 (1 page)
9 August 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
20 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
15 July 2021Cancellation of shares. Statement of capital on 21 April 2021
  • GBP 50
(6 pages)
4 December 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
26 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
5 November 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
5 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 20 February 2018 (1 page)
25 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
8 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 September 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 15 October 2015 (1 page)
15 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 March 2015Registration of charge 045227190001, created on 13 February 2015 (26 pages)
3 March 2015Registration of charge 045227190001, created on 13 February 2015 (26 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 September 2009Return made up to 30/08/09; full list of members (4 pages)
29 September 2009Return made up to 30/08/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
16 September 2008Return made up to 30/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
3 September 2007Return made up to 30/08/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 September 2006Return made up to 30/08/06; full list of members (3 pages)
20 September 2006Return made up to 30/08/06; full list of members (3 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
12 October 2005Return made up to 30/08/05; full list of members (3 pages)
12 October 2005Return made up to 30/08/05; full list of members (3 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 October 2004Return made up to 30/08/04; full list of members (5 pages)
13 October 2004Return made up to 30/08/04; full list of members (5 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
30 January 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 January 2004Return made up to 30/08/03; full list of members (6 pages)
30 January 2004Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
30 January 2004Registered office changed on 30/01/04 from: 6 the sparlings, kirby-le-soken frinton on sea essex CO13 0HD (1 page)
30 January 2004Ad 30/08/02--------- £ si 99@1 (2 pages)
30 January 2004Registered office changed on 30/01/04 from: 6 the sparlings, kirby-le-soken frinton on sea essex CO13 0HD (1 page)
30 January 2004Return made up to 30/08/03; full list of members (6 pages)
30 January 2004Ad 30/08/02--------- £ si 99@1 (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002New secretary appointed (2 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002New director appointed (2 pages)
30 August 2002Incorporation (16 pages)
30 August 2002Incorporation (16 pages)