Basildon
Essex
SS14 1ET
Director Name | Mr Matthew Charles Henry Coppard |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Allington Road Newick Lewes East Sussex BN8 4ND |
Director Name | Mr Iain Phillip Van Den Berg |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | Australia |
Correspondence Address | Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF |
Secretary Name | Iain Van Den Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF |
Director Name | Mrs Deanne Van Den Berg |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF |
Website | cps-rail.co.uk |
---|---|
Telephone | 020 85009441 |
Telephone region | London |
Registered Address | Msb Basildon 36 Southernhay Basildon Essex SS14 1ET |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | St Martin's |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
86 at £1 | Iain Van Den Berg 43.00% Ordinary |
---|---|
76 at £1 | Deanne Van Den Berg 38.00% Ordinary |
38 at £1 | Craig Jansen 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,613 |
Cash | £2,087 |
Current Liabilities | £120,774 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 August 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2022 (overdue) |
10 May 2017 | Delivered 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 2016 | Delivered 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 |
12 August 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
---|---|
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
21 August 2019 | Change of details for Mr Craig Jansen as a person with significant control on 20 March 2019 (2 pages) |
21 August 2019 | Cessation of Iain Phillip Van Den Berg as a person with significant control on 20 March 2019 (1 page) |
21 August 2019 | Cessation of Deanne Van Den Berg as a person with significant control on 20 March 2019 (1 page) |
21 August 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 January 2019 | Termination of appointment of Iain Van Den Berg as a secretary on 30 November 2018 (1 page) |
20 December 2018 | Termination of appointment of Iain Phillip Van Den Berg as a director on 30 November 2018 (1 page) |
4 December 2018 | Termination of appointment of Deanne Van Den Berg as a director on 12 November 2018 (1 page) |
22 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 December 2017 | Satisfaction of charge 063383840001 in full (4 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 May 2017 | Registration of charge 063383840002, created on 10 May 2017 (23 pages) |
15 May 2017 | Registration of charge 063383840002, created on 10 May 2017 (23 pages) |
3 February 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 9 August 2016 with updates (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 June 2016 | Registration of charge 063383840001, created on 1 June 2016 (25 pages) |
14 June 2016 | Registration of charge 063383840001, created on 1 June 2016 (25 pages) |
14 September 2015 | Appointment of Mr Craig Jansen as a director on 10 August 2015 (2 pages) |
14 September 2015 | Appointment of Mr Craig Jansen as a director on 10 August 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Iain Van Den Berg on 1 April 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Iain Van Den Berg on 1 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mrs Deanne Van Den Berg on 1 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mrs Deanne Van Den Berg on 1 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Director's details changed for Mr Iain Van Den Berg on 1 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Mrs Deanne Van Den Berg on 1 April 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Iain Van Den Berg on 1 April 2015 (2 pages) |
11 August 2015 | Secretary's details changed for Iain Van Den Berg on 1 April 2015 (1 page) |
11 August 2015 | Secretary's details changed for Iain Van Den Berg on 1 April 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 August 2013 | Director's details changed for Iain Van Den Berg on 2 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Iain Van Den Berg on 2 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Secretary's details changed for Iain Van Den Berg on 2 April 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Iain Van Den Berg on 2 April 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Iain Van Den Berg on 2 April 2013 (2 pages) |
20 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Director's details changed for Iain Van Den Berg on 2 April 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 June 2013 | Appointment of Mrs Deanne Van Den Berg as a director (2 pages) |
4 June 2013 | Appointment of Mrs Deanne Van Den Berg as a director (2 pages) |
17 September 2012 | Director's details changed for Iain Van Den Berg on 9 September 2011 (2 pages) |
17 September 2012 | Secretary's details changed for Iain Van Den Berg on 9 September 2011 (2 pages) |
17 September 2012 | Director's details changed for Iain Van Den Berg on 9 September 2011 (2 pages) |
17 September 2012 | Secretary's details changed for Iain Van Den Berg on 9 September 2011 (2 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Secretary's details changed for Iain Van Den Berg on 9 September 2011 (2 pages) |
17 September 2012 | Director's details changed for Iain Van Den Berg on 9 September 2011 (2 pages) |
17 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Registered office address changed from 5 South Street Ditchling Hassocks West Sussex BN6 8UQ United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 5 South Street Ditchling Hassocks West Sussex BN6 8UQ United Kingdom on 30 August 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 August 2011 | Termination of appointment of Matthew Coppard as a director (1 page) |
30 August 2011 | Termination of appointment of Matthew Coppard as a director (1 page) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
4 November 2010 | Registered office address changed from the Old Clinic Oaklands Paddockhall Road Haywards Heath West Sussex RH16 1SS on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from the Old Clinic Oaklands Paddockhall Road Haywards Heath West Sussex RH16 1SS on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from the Old Clinic Oaklands Paddockhall Road Haywards Heath West Sussex RH16 1SS on 4 November 2010 (1 page) |
10 August 2010 | Director's details changed for Mr Matthew Charles Henry Coppard on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Matthew Charles Henry Coppard on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Iain Van Den Berg on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Matthew Charles Henry Coppard on 9 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Iain Van Den Berg on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Iain Van Den Berg on 9 August 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
12 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
12 May 2010 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
24 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 August 2009 | Director and secretary's change of particulars / iain van den berg / 01/12/2007 (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from the oal clinic oaklands paddockhall road haywards heath west sussex RH16 1SS (1 page) |
24 August 2009 | Director and secretary's change of particulars / iain van den berg / 01/12/2007 (1 page) |
24 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from the oal clinic oaklands paddockhall road haywards heath west sussex RH16 1SS (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from ansell farndell, lyes farm offices, cuckfield road burgess hill west sussex RH15 8RG (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from ansell farndell, lyes farm offices, cuckfield road burgess hill west sussex RH15 8RG (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
9 August 2007 | Incorporation (18 pages) |
9 August 2007 | Incorporation (18 pages) |