C P S (NORTH LONDON) LTD

C P S (NORTH LONDON) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC P S (NORTH LONDON) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03747223
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C P S (NORTH LONDON) LTD?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is C P S (NORTH LONDON) LTD located?

    Registered Office Address
    Units G & H Coppetts Centre
    North Circular Road
    N12 0SH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of C P S (NORTH LONDON) LTD?

    Previous Company Names
    Company NameFromUntil
    CITROEN PEUGEOT SPECIALISTS LIMITEDJun 29, 1999Jun 29, 1999
    HARPFLAME LIMITEDApr 07, 1999Apr 07, 1999

    What are the latest accounts for C P S (NORTH LONDON) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for C P S (NORTH LONDON) LTD?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for C P S (NORTH LONDON) LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Demitri Loizou on Jun 01, 2025

    2 pagesCH01

    Change of details for Mr Andrew Demitri Loizou as a person with significant control on Jun 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Vincent Paul Dubois on Jun 01, 2025

    2 pagesCH01

    Change of details for Mr Vincent Paul Dubois as a person with significant control on Jun 01, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Aug 31, 2024

    9 pagesAA

    Confirmation statement made on Apr 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Vincent Paul Dubois on Jun 01, 2024

    2 pagesCH01

    Change of details for Mr Vincent Paul Dubois as a person with significant control on Jun 01, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Second filing of Confirmation Statement dated Apr 07, 2023

    3 pagesRP04CS01

    Confirmation statement made on Apr 07, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 03, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 03/05/2023.

    Total exemption full accounts made up to Aug 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 07, 2019 with updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 31, 2017

    RES15

    Total exemption small company accounts made up to Aug 31, 2016

    4 pagesAA

    Who are the officers of C P S (NORTH LONDON) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DELORT, Marie Odile
    111 Waltham Way
    E4 8HD London
    Secretary
    111 Waltham Way
    E4 8HD London
    French93442570001
    DUBOIS, Vincent Paul
    Travellers Lane
    AL10 8SB Hatfield
    35
    England
    Director
    Travellers Lane
    AL10 8SB Hatfield
    35
    England
    EnglandFrench64218420003
    LOIZOU, Andrew Demitri
    Mintys Hill
    Rockbourne
    SP6 3NB Fordingbridge
    5
    England
    Director
    Mintys Hill
    Rockbourne
    SP6 3NB Fordingbridge
    5
    England
    United KingdomBritish64218540003
    DUBOIS, Vincent Paul
    45 Weald Lane
    HA3 5HE Harrow
    Middlesex
    Secretary
    45 Weald Lane
    HA3 5HE Harrow
    Middlesex
    French64218420001
    ROWBOTTOM, Ronald Austin
    74 Tavistock Street
    MK40 2RP Bedford
    Bedfordshire
    Secretary
    74 Tavistock Street
    MK40 2RP Bedford
    Bedfordshire
    British65157630001
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of C P S (NORTH LONDON) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Vincent Paul Dubois
    Travellers Lane
    AL10 8SB Hatfield
    35
    England
    Apr 06, 2016
    Travellers Lane
    AL10 8SB Hatfield
    35
    England
    No
    Nationality: French
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Demitri Loizou
    Minty's Hill
    SP6 3NB Fordingbridge
    5
    England
    Apr 06, 2016
    Minty's Hill
    SP6 3NB Fordingbridge
    5
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0