Warning: file_put_contents(c/451d2f02aac1a143310254eb98ca54ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cps Scaffolding (south West) Limited, BS15 3FR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CPS SCAFFOLDING (SOUTH WEST) LIMITED

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

This company is commonly known as Cps Scaffolding (south West) Limited. The company was founded 9 years ago and was given the registration number 09386985. The firm's registered office is in BRISTOL. You can find them at Office 7a, Hanham Hall Whittucks Road, Hanham, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CPS SCAFFOLDING (SOUTH WEST) LIMITED
Company Number:09386985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 7a, Hanham Hall Whittucks Road, Hanham, Bristol, England, BS15 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 7a, Hanham Hall, Whittucks Road, Hanham, Bristol, England, BS15 3FR

Director16 May 2016Active
11 Beanacre, Melksham, United Kingdom, SN12 7PT

Director16 October 2015Active
C V Ross & Co Limited, Unit 1, Office 1, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT

Corporate Director13 January 2015Active
4 Mersey Way, Thatcham, United Kingdom, RG18 3DL

Director13 January 2015Active
C V Ross & Co Limited, Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT

Director16 May 2016Active
C V Ross & Co Limited, Unit 1, Office 1,, Tower Lane Business Park, Warmley, Bristol, United Kingdom, BS30 8XT

Director16 May 2016Active

People with Significant Control

Cps Construction Services Limited
Notified on:10 January 2020
Status:Active
Country of residence:England
Address:Office 7a, Hanham Hall, Bristol, England, BS15 3FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stephen Dennis Hollowood
Notified on:23 September 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Office 7a, Hanham Hall, Whittucks Road, Bristol, England, BS15 3FR
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Gazette

Gazette dissolved compulsory.

Download
2024-04-02Gazette

Gazette notice compulsory.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-22Address

Change registered office address company with date old address new address.

Download
2019-09-22Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type dormant.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type dormant.

Download
2017-02-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Termination director company with name termination date.

Download
2016-07-25Accounts

Accounts with accounts type dormant.

Download
2016-07-25Officers

Appoint person director company with name date.

Download
2016-07-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.