UKBizDB.co.uk

CPS BUILDING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cps Building Services Limited. The company was founded 22 years ago and was given the registration number 04360959. The firm's registered office is in CAMBRIDGE. You can find them at Unit 15a, Norman Way Industrial Estate Norman Way, Over, Cambridge, Cambridgeshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CPS BUILDING SERVICES LIMITED
Company Number:04360959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 15a, Norman Way Industrial Estate Norman Way, Over, Cambridge, Cambridgeshire, England, CB24 5QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director01 February 2018Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director06 December 2023Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director14 December 2023Active
8 Gunhild Close, Cambridge, CB1 8RD

Secretary15 April 2005Active
9 Villa Place, Impington, CB4 9PR

Secretary28 January 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary25 January 2002Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director01 February 2023Active
9 Villa Place, Impington, CB4 9PR

Director28 January 2002Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director01 April 2016Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director28 January 2002Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director01 September 2022Active
6, Wrens Close, Ely, United Kingdom, CB6 3EQ

Director02 February 2009Active
Unit 15a, Norman Way Industrial Estate, Norman Way, Over, Cambridge, England, CB24 5QE

Director01 September 2022Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director25 January 2002Active

People with Significant Control

Carp Bidco Limited
Notified on:01 September 2022
Status:Active
Country of residence:England
Address:10, Grosvenor Street, London, England, W1K 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Rust
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Unit 15a, Norman Way Industrial Estate, Norman Way, Cambridge, England, CB24 5QE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Change account reference date company previous shortened.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Capital

Capital allotment shares.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-08-23Capital

Capital allotment shares.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type full.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.