C P S (NORTH LONDON) LTD

Register to unlock more data on OkredoRegister

C P S (NORTH LONDON) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03747223

Incorporation date

07/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units G & H Coppetts Centre, North Circular Road, London N12 0SHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1999)
dot icon16/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon26/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon30/07/2025
Change of details for Mr Vincent Paul Dubois as a person with significant control on 2025-06-01
dot icon30/07/2025
Director's details changed for Mr Vincent Paul Dubois on 2025-06-01
dot icon30/07/2025
Change of details for Mr Andrew Demitri Loizou as a person with significant control on 2025-06-01
dot icon30/07/2025
Director's details changed for Mr Andrew Demitri Loizou on 2025-06-01
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon26/06/2024
Change of details for Mr Vincent Paul Dubois as a person with significant control on 2024-06-01
dot icon26/06/2024
Director's details changed for Mr Vincent Paul Dubois on 2024-06-01
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon22/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/05/2023
Second filing of Confirmation Statement dated 2023-04-07
dot icon26/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-08-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon04/06/2019
Confirmation statement made on 2019-04-07 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-08-31
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon01/09/2017
Resolutions
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/05/2017
Registered office address changed from Units G & H Coppetts Centre North Circular Road London N12 0AJ to Units G & H Coppetts Centre North Circular Road London N12 0SH on 2017-05-18
dot icon12/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/07/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon14/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon08/09/2014
Registration of charge 037472230001, created on 2014-09-02
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon25/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon23/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon23/07/2010
Director's details changed for Andrew Demitri Loizou on 2010-04-07
dot icon23/07/2010
Director's details changed for Vincent Paul Dubois on 2010-04-07
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon18/06/2009
Return made up to 07/04/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/05/2008
Return made up to 07/04/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/06/2007
Return made up to 07/04/07; full list of members
dot icon03/05/2006
Return made up to 07/04/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/06/2005
Return made up to 07/04/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon06/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon06/05/2004
Return made up to 07/04/04; no change of members
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/04/2003
Return made up to 07/04/03; full list of members
dot icon10/04/2002
Return made up to 07/04/01; full list of members; amend
dot icon10/04/2002
Return made up to 07/04/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/05/2001
Ad 07/04/99-31/08/00 £ si 2@1
dot icon09/05/2001
Full accounts made up to 2000-08-31
dot icon06/04/2001
Return made up to 07/04/01; full list of members
dot icon06/04/2001
New secretary appointed
dot icon16/11/2000
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon25/05/2000
Return made up to 07/04/00; full list of members
dot icon19/07/1999
Secretary resigned
dot icon19/07/1999
New secretary appointed
dot icon28/06/1999
Certificate of change of name
dot icon21/05/1999
Secretary resigned
dot icon21/05/1999
Director resigned
dot icon21/05/1999
Registered office changed on 21/05/99 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon21/05/1999
New director appointed
dot icon21/05/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+91.98 % *

* during past year

Cash in Bank

£41,266.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
24.85K
-
0.00
21.50K
-
2022
5
17.73K
-
0.00
41.27K
-
2022
5
17.73K
-
0.00
41.27K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

17.73K £Descended-28.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.27K £Ascended91.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubois, Vincent Paul
Director
18/05/1999 - Present
2
Loizou, Andrew Demitri
Director
18/05/1999 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C P S (NORTH LONDON) LTD

C P S (NORTH LONDON) LTD is an(a) Active company incorporated on 07/04/1999 with the registered office located at Units G & H Coppetts Centre, North Circular Road, London N12 0SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

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

toggle

C P S (NORTH LONDON) LTD is currently Active. It was registered on 07/04/1999 .

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

toggle

C P S (NORTH LONDON) LTD is registered at Units G & H Coppetts Centre, North Circular Road, London N12 0SH.

What does C P S (NORTH LONDON) LTD do?

toggle

C P S (NORTH LONDON) LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does C P S (NORTH LONDON) LTD have?

toggle

C P S (NORTH LONDON) LTD had 5 employees in 2022.

What is the latest filing for C P S (NORTH LONDON) LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-07 with no updates.