Company NameC P S Rail Ltd
DirectorCraig Jansen
Company StatusActive - Proposal to Strike off
Company Number06338384
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Craig Jansen
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2015(8 years after company formation)
Appointment Duration8 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMsb Basildon 36 Southernhay
Basildon
Essex
SS14 1ET
Director NameMr Matthew Charles Henry Coppard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address87 Allington Road
Newick
Lewes
East Sussex
BN8 4ND
Director NameMr Iain Phillip Van Den Berg
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleSurveyor
Country of ResidenceAustralia
Correspondence AddressLynnem House 1 Victoria Way
Burgess Hill
West Sussex
RH15 9NF
Secretary NameIain Van Den Berg
NationalityBritish
StatusResigned
Appointed09 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynnem House 1 Victoria Way
Burgess Hill
West Sussex
RH15 9NF
Director NameMrs Deanne Van Den Berg
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLynnem House 1 Victoria Way
Burgess Hill
West Sussex
RH15 9NF

Contact

Websitecps-rail.co.uk
Telephone020 85009441
Telephone regionLondon

Location

Registered AddressMsb Basildon
36 Southernhay
Basildon
Essex
SS14 1ET
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

86 at £1Iain Van Den Berg
43.00%
Ordinary
76 at £1Deanne Van Den Berg
38.00%
Ordinary
38 at £1Craig Jansen
19.00%
Ordinary

Financials

Year2014
Net Worth£4,613
Cash£2,087
Current Liabilities£120,774

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 August 2021 (2 years, 8 months ago)
Next Return Due23 August 2022 (overdue)

Charges

10 May 2017Delivered on: 15 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 June 2016Delivered on: 14 June 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

12 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
21 August 2019Change of details for Mr Craig Jansen as a person with significant control on 20 March 2019 (2 pages)
21 August 2019Cessation of Iain Phillip Van Den Berg as a person with significant control on 20 March 2019 (1 page)
21 August 2019Cessation of Deanne Van Den Berg as a person with significant control on 20 March 2019 (1 page)
21 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 January 2019Termination of appointment of Iain Van Den Berg as a secretary on 30 November 2018 (1 page)
20 December 2018Termination of appointment of Iain Phillip Van Den Berg as a director on 30 November 2018 (1 page)
4 December 2018Termination of appointment of Deanne Van Den Berg as a director on 12 November 2018 (1 page)
22 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 December 2017Satisfaction of charge 063383840001 in full (4 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 May 2017Registration of charge 063383840002, created on 10 May 2017 (23 pages)
15 May 2017Registration of charge 063383840002, created on 10 May 2017 (23 pages)
3 February 2017Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF to Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 3 February 2017 (1 page)
2 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 9 August 2016 with updates (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 June 2016Registration of charge 063383840001, created on 1 June 2016 (25 pages)
14 June 2016Registration of charge 063383840001, created on 1 June 2016 (25 pages)
14 September 2015Appointment of Mr Craig Jansen as a director on 10 August 2015 (2 pages)
14 September 2015Appointment of Mr Craig Jansen as a director on 10 August 2015 (2 pages)
11 August 2015Secretary's details changed for Iain Van Den Berg on 1 April 2015 (1 page)
11 August 2015Director's details changed for Mr Iain Van Den Berg on 1 April 2015 (2 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
11 August 2015Director's details changed for Mrs Deanne Van Den Berg on 1 April 2015 (2 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
11 August 2015Director's details changed for Mrs Deanne Van Den Berg on 1 April 2015 (2 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 200
(4 pages)
11 August 2015Director's details changed for Mr Iain Van Den Berg on 1 April 2015 (2 pages)
11 August 2015Director's details changed for Mrs Deanne Van Den Berg on 1 April 2015 (2 pages)
11 August 2015Director's details changed for Mr Iain Van Den Berg on 1 April 2015 (2 pages)
11 August 2015Secretary's details changed for Iain Van Den Berg on 1 April 2015 (1 page)
11 August 2015Secretary's details changed for Iain Van Den Berg on 1 April 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 September 2014Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 118 High Street Hurstpierpoint Hassocks West Sussex BN6 9PX to Brookside Cottage Brighton Road Hurstpierpoint Hassocks West Sussex BN6 9EF on 29 September 2014 (1 page)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
20 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 200
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Director's details changed for Iain Van Den Berg on 2 April 2013 (2 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(5 pages)
20 August 2013Director's details changed for Iain Van Den Berg on 2 April 2013 (2 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(5 pages)
20 August 2013Secretary's details changed for Iain Van Den Berg on 2 April 2013 (2 pages)
20 August 2013Secretary's details changed for Iain Van Den Berg on 2 April 2013 (2 pages)
20 August 2013Secretary's details changed for Iain Van Den Berg on 2 April 2013 (2 pages)
20 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 200
(5 pages)
20 August 2013Director's details changed for Iain Van Den Berg on 2 April 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 June 2013Appointment of Mrs Deanne Van Den Berg as a director (2 pages)
4 June 2013Appointment of Mrs Deanne Van Den Berg as a director (2 pages)
17 September 2012Director's details changed for Iain Van Den Berg on 9 September 2011 (2 pages)
17 September 2012Secretary's details changed for Iain Van Den Berg on 9 September 2011 (2 pages)
17 September 2012Director's details changed for Iain Van Den Berg on 9 September 2011 (2 pages)
17 September 2012Secretary's details changed for Iain Van Den Berg on 9 September 2011 (2 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 September 2012Secretary's details changed for Iain Van Den Berg on 9 September 2011 (2 pages)
17 September 2012Director's details changed for Iain Van Den Berg on 9 September 2011 (2 pages)
17 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from 5 South Street Ditchling Hassocks West Sussex BN6 8UQ United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 5 South Street Ditchling Hassocks West Sussex BN6 8UQ United Kingdom on 30 August 2012 (1 page)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 August 2011Termination of appointment of Matthew Coppard as a director (1 page)
30 August 2011Termination of appointment of Matthew Coppard as a director (1 page)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 November 2010Registered office address changed from the Old Clinic Oaklands Paddockhall Road Haywards Heath West Sussex RH16 1SS on 4 November 2010 (1 page)
4 November 2010Registered office address changed from the Old Clinic Oaklands Paddockhall Road Haywards Heath West Sussex RH16 1SS on 4 November 2010 (1 page)
4 November 2010Registered office address changed from the Old Clinic Oaklands Paddockhall Road Haywards Heath West Sussex RH16 1SS on 4 November 2010 (1 page)
10 August 2010Director's details changed for Mr Matthew Charles Henry Coppard on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Matthew Charles Henry Coppard on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Iain Van Den Berg on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Matthew Charles Henry Coppard on 9 August 2010 (2 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Iain Van Den Berg on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Iain Van Den Berg on 9 August 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 May 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
12 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
12 May 2010Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Director and secretary's change of particulars / iain van den berg / 01/12/2007 (1 page)
24 August 2009Registered office changed on 24/08/2009 from the oal clinic oaklands paddockhall road haywards heath west sussex RH16 1SS (1 page)
24 August 2009Director and secretary's change of particulars / iain van den berg / 01/12/2007 (1 page)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Registered office changed on 24/08/2009 from the oal clinic oaklands paddockhall road haywards heath west sussex RH16 1SS (1 page)
18 March 2009Registered office changed on 18/03/2009 from ansell farndell, lyes farm offices, cuckfield road burgess hill west sussex RH15 8RG (1 page)
18 March 2009Registered office changed on 18/03/2009 from ansell farndell, lyes farm offices, cuckfield road burgess hill west sussex RH15 8RG (1 page)
13 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (4 pages)
9 August 2007Incorporation (18 pages)
9 August 2007Incorporation (18 pages)