CPS (INTERNATIONAL) LIMITED
Overview
Company Name | CPS (INTERNATIONAL) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05224978 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CPS (INTERNATIONAL) LIMITED?
- Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities
Where is CPS (INTERNATIONAL) LIMITED located?
Registered Office Address | C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way SL6 3UD Maidenhead England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CPS (INTERNATIONAL) LIMITED?
Company Name | From | Until |
---|---|---|
PCP GULF LIMITED | Sep 08, 2004 | Sep 08, 2004 |
What are the latest accounts for CPS (INTERNATIONAL) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CPS (INTERNATIONAL) LIMITED?
Last Confirmation Statement Made Up To | Sep 08, 2025 |
---|---|
Next Confirmation Statement Due | Sep 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 08, 2024 |
Overdue | No |
What are the latest filings for CPS (INTERNATIONAL) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Damian Shepherd as a director on May 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Dan Williamson as a director on May 17, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to May 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on Feb 24, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to May 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 052249780004 in full | 1 pages | MR04 | ||
Director's details changed for Mr Dan Williamson on Jun 03, 2021 | 2 pages | CH01 | ||
Appointment of Mr Dan Williamson as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to May 31, 2020 | 14 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 13 pages | AA | ||
Termination of appointment of Damian John Shepherd as a director on Aug 01, 2019 | 1 pages | TM01 | ||
Termination of appointment of Damian Shepherd as a secretary on Aug 01, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 12 pages | AA | ||
Confirmation statement made on Sep 08, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2017 | 15 pages | AA | ||
Confirmation statement made on Sep 08, 2017 with updates | 4 pages | CS01 | ||
Change of details for Project Oxford 1 Limited as a person with significant control on Jan 06, 2017 | 2 pages | PSC05 | ||
Who are the officers of CPS (INTERNATIONAL) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPHERD, Damian | Director | Napier Road RG1 8BW Reading C/O Mha Macintyre Hudson, Pennant House England | United Kingdom | British | Director | 128260010003 | ||||
SHEPHERD, Derek John | Director | Elm Cottage Littlefield Green White Waltham SL6 3JL Maidenhead Berkshire | United Kingdom | British | Director | 6154110002 | ||||
SHEPHERD, Damian | Secretary | Woodhurst Road SL6 8TG Maidenhead 13 Berkshire United Kingdom | British | Company Director | 128260010001 | |||||
REGENT REGISTRARS LIMITED | Secretary | Prince Regent House 108 London Street RG1 4SJ Reading Berks | 44166840002 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
SHEPHERD, Damian | Director | Woodhurst Road SL6 8TG Maidenhead 13 Berkshire United Kingdom | United Kingdom | British | Director | 128260010003 | ||||
WILLIAMSON, Dan | Director | 1-2 Napier Court Napier Road RG1 8BW Reading Pennant House England | England | British | Director | 283851350001 |
Who are the persons with significant control of CPS (INTERNATIONAL) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Concrete Pump Services Limited | Aug 30, 2016 | 1-2 Napier Court Napier Road RG1 8BW Reading Pennant House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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