UKBizDB.co.uk

C.P.S. (PRESTON) LIMITED

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

This company is commonly known as C.p.s. (preston) Limited. The company was founded 69 years ago and was given the registration number 00539636. The firm's registered office is in PRESTON. You can find them at 200 Garstang Road, Fulwood, Preston, Lancashire. This company's SIC code is 85200 - Primary education.

Company Information

Name:C.P.S. (PRESTON) LIMITED
Company Number:00539636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1954
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:200 Garstang Road, Fulwood, Preston, Lancashire, PR2 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director19 December 2023Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director19 December 2023Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director09 December 2023Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Secretary13 June 2017Active
11, Uplands Chase, Fulwood, Preston, England, PR2 7AW

Secretary07 June 2016Active
Tanyard Farm Eaves Lane, Woodplumpton, Preston, PR4 0BP

Secretary-Active
4, Green Drive, Fulwood, Preston, PR2 9SA

Secretary12 December 2008Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Secretary04 June 2014Active
Elm Villa 45 Ribby Road, Wrea Green, Preston, PR4 2NA

Secretary04 April 1991Active
Stanley Coppice, Hoghton, Preston, PR5 0RQ

Director-Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director31 March 2011Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director13 June 2017Active
11 Oakwood Drive, Fulwood, Preston, PR2 3LX

Director-Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director04 December 2017Active
11, Uplands Chase, Fulwood, Preston, England, PR2 7AW

Director07 June 2016Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director31 March 2011Active
Park View 79 Royalty Lane, New Longton, Preston, PR4 4JE

Director09 June 2008Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director13 June 2017Active
Woodfield House, Sandy Lane Lower Bartle, Woodplumpton Preston, PR4 0RX

Director-Active
200 Garstang Road, Fulwood, Preston, PR2 8RD

Director25 March 2013Active
St. Edmunds, Quaker Brook Lane, Hoghton, Preston, PR5 0JA

Director14 March 1999Active

People with Significant Control

Mr David Mark Hurst
Notified on:04 December 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:200 Garstang Road, Preston, PR2 8RD
Nature of control:
  • Significant influence or control
Mr Timothy Francis Bashall
Notified on:04 December 2017
Status:Active
Date of birth:July 1963
Nationality:British
Address:200 Garstang Road, Preston, PR2 8RD
Nature of control:
  • Significant influence or control
Mr Paul Clegg
Notified on:04 December 2017
Status:Active
Date of birth:January 1947
Nationality:British
Address:200 Garstang Road, Preston, PR2 8RD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Termination secretary company with name termination date.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type full.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-07Gazette

Gazette filings brought up to date.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.