C.P.S. (WALES) LIMITED

Register to unlock more data on OkredoRegister

C.P.S. (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084879

Incorporation date

27/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/1995)
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon20/10/2025
Director's details changed for Mr Syed Asad Ahmed Jafri on 2025-10-20
dot icon20/10/2025
Director's details changed for Mr Murtaza Haider Khan on 2025-10-20
dot icon17/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon09/07/2025
Appointment of Mr Murtaza Haider Khan as a director on 2025-06-30
dot icon08/07/2025
Appointment of Mr Syed Asad Ahmed Jafri as a director on 2025-06-30
dot icon08/07/2025
Termination of appointment of Rebecca Anne Hill as a director on 2025-06-30
dot icon08/07/2025
Termination of appointment of Lesley Paula Williams as a director on 2025-06-30
dot icon07/07/2025
Registration of charge 030848790002, created on 2025-06-30
dot icon10/06/2025
Termination of appointment of Kirsty Green as a secretary on 2025-05-30
dot icon10/06/2025
Termination of appointment of Kirsty Green as a director on 2025-05-30
dot icon16/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon30/10/2024
Director's details changed for Rebecca Anne Green on 2024-10-30
dot icon19/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon27/04/2021
Termination of appointment of Paul Little as a director on 2021-04-14
dot icon09/04/2021
Termination of appointment of Leslie Andrew Godfrey as a director on 2021-04-01
dot icon08/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon12/10/2020
Appointment of Mr Paul Little as a director on 2020-09-01
dot icon12/10/2020
Termination of appointment of Laura James as a director on 2020-10-12
dot icon09/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/06/2020
Appointment of Mr Leslie Andrew Godfrey as a director on 2020-06-01
dot icon21/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon16/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/03/2019
Satisfaction of charge 030848790001 in full
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon13/12/2018
Director's details changed for Miss Lesley Paula Williams on 2018-12-13
dot icon23/11/2018
Total exemption full accounts made up to 2017-11-30
dot icon05/11/2018
Director's details changed for Lesley Paula Perry on 2018-08-14
dot icon28/08/2018
Previous accounting period shortened from 2017-11-28 to 2017-11-27
dot icon15/08/2018
Confirmation statement made on 2018-07-27 with updates
dot icon08/02/2018
Termination of appointment of Lauren Williams as a director on 2018-01-29
dot icon05/02/2018
Appointment of Laura James as a director on 2018-01-01
dot icon15/11/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon16/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon03/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/11/2016
Appointment of Lesley Paula Perry as a director on 2016-11-01
dot icon02/11/2016
Appointment of Rebecca Anne Green as a director on 2016-11-01
dot icon22/09/2016
Confirmation statement made on 2016-07-27 with updates
dot icon30/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon23/08/2016
Termination of appointment of Mark Antony Dickinson as a director on 2016-08-06
dot icon17/08/2016
Termination of appointment of Stephen Dickinson as a director on 2016-08-06
dot icon17/08/2016
Termination of appointment of Mark Antony Dickinson as a director on 2016-08-06
dot icon04/05/2016
Registration of charge 030848790001, created on 2016-05-03
dot icon27/04/2016
Termination of appointment of Justine Rebecca Haywood as a director on 2015-03-07
dot icon06/10/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/04/2015
Appointment of Mr Stephen Dickinson as a director on 2015-04-21
dot icon28/04/2015
Appointment of Lauren Williams as a director on 2015-04-21
dot icon28/04/2015
Appointment of Mr Mark Antony Dickinson as a director on 2015-04-21
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon14/08/2014
Termination of appointment of Terence Mccusker as a director on 2014-08-14
dot icon12/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon18/02/2014
Director's details changed for Justine Rebecca Haywood on 2014-02-18
dot icon04/02/2014
Appointment of Mr Terence Mccusker as a director
dot icon24/01/2014
Registered office address changed from Unit 4 Greenway Bedwas House Industrial Estate Bedwas Caerphilly CF83 8DW on 2014-01-24
dot icon21/11/2013
Appointment of Justine Rebecca Haywood as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon02/09/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon12/12/2012
Termination of appointment of Carys Dineen as a director
dot icon12/10/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/10/2012
Previous accounting period shortened from 2012-01-31 to 2011-11-30
dot icon09/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon08/08/2012
Appointment of Mrs Carys Marie Dineen as a director
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr Simon Dennis Green on 2011-05-09
dot icon09/05/2011
Director's details changed for Kirsty Green on 2011-05-09
dot icon09/05/2011
Secretary's details changed for Kirsty Green on 2011-05-09
dot icon02/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon09/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon01/07/2010
Previous accounting period extended from 2009-12-31 to 2010-01-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/11/2009
Current accounting period shortened from 2010-01-31 to 2009-12-31
dot icon04/08/2009
Return made up to 27/07/09; full list of members
dot icon14/05/2009
Appointment terminated director alan thacker
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon15/10/2008
Return made up to 27/07/08; full list of members
dot icon15/10/2008
Director and secretary's change of particulars / kirsty green / 01/01/2005
dot icon15/10/2008
Director's change of particulars / simon green / 22/10/2007
dot icon10/09/2008
Director appointed alan charles thacker
dot icon07/02/2008
Director resigned
dot icon05/11/2007
Amended accounts made up to 2007-01-31
dot icon26/09/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/09/2007
Return made up to 27/07/07; no change of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/08/2006
Return made up to 27/07/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon20/07/2005
Return made up to 27/07/05; full list of members
dot icon09/06/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon16/03/2005
Total exemption small company accounts made up to 2004-01-31
dot icon30/09/2004
New director appointed
dot icon09/08/2004
New director appointed
dot icon28/07/2004
Return made up to 27/07/04; full list of members
dot icon06/11/2003
Ad 22/09/03--------- £ si 998@1=998 £ ic 2/1000
dot icon28/10/2003
Nc inc already adjusted 22/09/03
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon07/10/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon20/09/2003
Return made up to 27/07/03; full list of members
dot icon09/02/2003
Registered office changed on 09/02/03 from: 19 clos brenin brynsadler pontyclun rhondda cynon taff CF72 9GA
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon04/09/2002
Return made up to 27/07/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/09/2001
Return made up to 27/07/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-01-31
dot icon14/08/2000
Return made up to 27/07/00; full list of members
dot icon04/05/2000
Accounting reference date extended from 31/07/99 to 31/01/00
dot icon11/10/1999
Return made up to 27/07/99; full list of members
dot icon07/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon02/11/1998
Return made up to 27/07/98; no change of members
dot icon02/02/1998
Accounts for a dormant company made up to 1997-07-31
dot icon23/12/1997
New director appointed
dot icon25/11/1997
Return made up to 27/07/97; no change of members
dot icon05/02/1997
Accounts for a dormant company made up to 1996-07-31
dot icon05/02/1997
Resolutions
dot icon02/09/1996
Return made up to 27/07/96; full list of members
dot icon02/08/1995
Secretary resigned
dot icon27/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

30
2022
change arrow icon-6.39 % *

* during past year

Cash in Bank

£2,443,282.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
27/11/2025
dot iconNext due on
27/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
4.69M
-
0.00
2.61M
-
2022
30
4.93M
-
0.00
2.44M
-
2022
30
4.93M
-
0.00
2.44M
-

Employees

2022

Employees

30 Ascended0 % *

Net Assets(GBP)

4.93M £Ascended5.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.44M £Descended-6.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Kirsty
Director
09/09/2003 - 30/05/2025
4
Dickinson, Stephen
Director
21/04/2015 - 06/08/2016
5
Dickinson, Mark Antony
Director
21/04/2015 - 06/08/2016
4
Williams, Lesley Paula
Director
01/11/2016 - 30/06/2025
4
Jafri, Syed Asad Ahmed
Director
30/06/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About C.P.S. (WALES) LIMITED

C.P.S. (WALES) LIMITED is an(a) Active company incorporated on 27/07/1995 with the registered office located at 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 30 according to last financial statements.

Frequently Asked Questions

What is the current status of C.P.S. (WALES) LIMITED?

toggle

C.P.S. (WALES) LIMITED is currently Active. It was registered on 27/07/1995 .

Where is C.P.S. (WALES) LIMITED located?

toggle

C.P.S. (WALES) LIMITED is registered at 34 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly CF83 3HW.

What does C.P.S. (WALES) LIMITED do?

toggle

C.P.S. (WALES) LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does C.P.S. (WALES) LIMITED have?

toggle

C.P.S. (WALES) LIMITED had 30 employees in 2022.

What is the latest filing for C.P.S. (WALES) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-22 with no updates.