East Street, Addington
West Malling
Kent
ME19 5DE
Secretary Name | Jane Mary Webb |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Olive Street Romford Essex RM7 7DS |
Director Name | Mr Lee Christopher Doghan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(19 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 41 Hillside Road Southminster Essex CM0 7AL |
Director Name | Mr Kevin Knowles |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen Main Road, Howe Street, Great Waltham Chelmsford Essex CM3 1BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cpsengineering.co.uk |
---|---|
Telephone | 01268 722000 |
Telephone region | Basildon |
Registered Address | 30 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Kevin Knowles 50.00% Ordinary |
---|---|
38 at £1 | Daniel Sproul 38.00% Ordinary |
12 at £1 | Sarah Sproul 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,334 |
Cash | £65,860 |
Current Liabilities | £525,025 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
13 February 2015 | Delivered on: 3 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
14 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
19 April 2023 | Appointment of Mrs Sarah Jane Sproul as a director on 1 October 2022 (2 pages) |
20 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
4 August 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
5 April 2022 | Appointment of Mr Lee Christopher Doghan as a director on 1 April 2022 (2 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
27 August 2021 | Cessation of Kevin Knowles as a person with significant control on 21 April 2021 (1 page) |
27 August 2021 | Change of details for Mr Daniel Sproul as a person with significant control on 21 April 2021 (2 pages) |
27 August 2021 | Termination of appointment of Kevin Knowles as a director on 14 August 2021 (1 page) |
9 August 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
20 July 2021 | Purchase of own shares.
|
15 July 2021 | Cancellation of shares. Statement of capital on 21 April 2021
|
4 December 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
26 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
25 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 November 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 February 2018 | Registered 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 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
8 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
8 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 March 2015 | Registration of charge 045227190001, created on 13 February 2015 (26 pages) |
3 March 2015 | Registration of charge 045227190001, created on 13 February 2015 (26 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
20 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
16 February 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
12 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
11 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (5 pages) |
13 October 2004 | Return made up to 30/08/04; full list of members (5 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
30 January 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
30 January 2004 | Return made up to 30/08/03; full list of members (6 pages) |
30 January 2004 | Accounting reference date extended from 31/08/03 to 31/10/03 (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: 6 the sparlings, kirby-le-soken frinton on sea essex CO13 0HD (1 page) |
30 January 2004 | Ad 30/08/02--------- £ si 99@1 (2 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: 6 the sparlings, kirby-le-soken frinton on sea essex CO13 0HD (1 page) |
30 January 2004 | Return made up to 30/08/03; full list of members (6 pages) |
30 January 2004 | Ad 30/08/02--------- £ si 99@1 (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New director appointed (2 pages) |
30 August 2002 | Incorporation (16 pages) |
30 August 2002 | Incorporation (16 pages) |