C.P.S. (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

C.P.S. (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00539636

Incorporation date

23/10/1954

Size

Small

Contacts

Registered address

Registered address

200 Garstang Road, Fulwood, Preston, Lancashire PR2 8RDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1987)
dot icon19/12/2025
Director's details changed for Mr Yanek Low on 2025-12-19
dot icon19/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon13/05/2025
Accounts for a small company made up to 2024-08-31
dot icon29/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-08-31
dot icon20/12/2023
Cessation of Timothy Francis Bashall as a person with significant control on 2023-12-20
dot icon20/12/2023
Cessation of David Mark Hurst as a person with significant control on 2023-12-20
dot icon20/12/2023
Notification of a person with significant control statement
dot icon20/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/12/2023
Appointment of Mr Vijay Singh Golhar as a director on 2023-12-19
dot icon19/12/2023
Appointment of Mr Rajnish Luthra as a director on 2023-12-09
dot icon19/12/2023
Appointment of Mr Yanek Low as a director on 2023-12-19
dot icon19/12/2023
Director's details changed for Mr Rajnish Luthra on 2023-12-19
dot icon24/11/2023
Termination of appointment of David Mark Hurst as a director on 2023-11-20
dot icon24/11/2023
Termination of appointment of Timothy Francis Bashall as a secretary on 2023-11-20
dot icon24/11/2023
Termination of appointment of Timothy Francis Bashall as a director on 2023-11-20
dot icon14/06/2023
Full accounts made up to 2022-08-31
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon31/05/2022
Full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon17/05/2021
Full accounts made up to 2020-08-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon05/09/2020
Full accounts made up to 2019-08-31
dot icon09/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon23/09/2019
Full accounts made up to 2018-08-31
dot icon07/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon03/07/2018
Full accounts made up to 2017-08-31
dot icon12/03/2018
Cessation of Paul Clegg as a person with significant control on 2018-03-06
dot icon12/03/2018
Termination of appointment of Paul Clegg as a director on 2018-02-01
dot icon07/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon07/12/2017
Notification of Timothy Francis Bashall as a person with significant control on 2017-12-04
dot icon07/12/2017
Notification of Paul Clegg as a person with significant control on 2017-12-04
dot icon07/12/2017
Notification of David Mark Hurst as a person with significant control on 2017-12-04
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon06/12/2017
Appointment of Mr Paul Clegg as a director on 2017-12-04
dot icon09/08/2017
Accounts for a small company made up to 2016-08-31
dot icon14/06/2017
Appointment of Mr Timothy Francis Bashall as a secretary on 2017-06-13
dot icon14/06/2017
Termination of appointment of Jill Kathryn Foster as a director on 2017-06-13
dot icon14/06/2017
Termination of appointment of Jill Kathryn Foster as a secretary on 2017-06-13
dot icon14/06/2017
Appointment of Mr David Mark Hurst as a director on 2017-06-13
dot icon14/06/2017
Appointment of Mr Timothy Francis Bashall as a director on 2017-06-13
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon07/06/2016
Appointment of Ms Jill Kathryn Foster as a secretary on 2016-06-07
dot icon07/06/2016
Appointment of Ms Jill Kathryn Foster as a director on 2016-06-07
dot icon07/06/2016
Termination of appointment of Peter Watson Kewley as a director on 2016-06-07
dot icon07/06/2016
Termination of appointment of Peter Watson Kewley as a secretary on 2016-06-07
dot icon02/06/2016
Full accounts made up to 2015-08-31
dot icon15/12/2015
Annual return made up to 2015-11-26 no member list
dot icon15/12/2015
Secretary's details changed for Mr Peter Watson Kewley on 2015-11-25
dot icon23/11/2015
Termination of appointment of Ursula Jane Barling Walton as a director on 2015-11-18
dot icon23/11/2015
Termination of appointment of James Oswald Goodyear as a director on 2015-11-16
dot icon23/04/2015
Full accounts made up to 2014-08-31
dot icon08/01/2015
Annual return made up to 2014-11-26 no member list
dot icon25/06/2014
Appointment of Mr Peter Watson Kewley as a secretary
dot icon24/06/2014
Termination of appointment of Sara Jacques as a secretary
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon26/11/2013
Annual return made up to 2013-11-26 no member list
dot icon23/05/2013
Full accounts made up to 2012-08-31
dot icon26/03/2013
Appointment of Mr Peter Watson Kewley as a director
dot icon04/12/2012
Annual return made up to 2012-11-26 no member list
dot icon01/06/2012
Full accounts made up to 2011-08-31
dot icon27/02/2012
Termination of appointment of Robert Barton as a director
dot icon06/12/2011
Annual return made up to 2011-11-26 no member list
dot icon06/12/2011
Termination of appointment of Mark Belderbos as a director
dot icon26/05/2011
Full accounts made up to 2010-08-31
dot icon23/05/2011
Appointment of Mr James Oswald Goodyear as a director
dot icon10/05/2011
Appointment of Mr Robert Edmund Barton as a director
dot icon10/05/2011
Termination of appointment of Martin Hothersall as a director
dot icon11/01/2011
Annual return made up to 2010-11-26 no member list
dot icon01/06/2010
Full accounts made up to 2009-08-31
dot icon08/12/2009
Annual return made up to 2009-11-26 no member list
dot icon08/12/2009
Secretary's details changed for Sara Louise Jacques on 2009-12-08
dot icon08/12/2009
Director's details changed for Mark Joseph Belderbos on 2009-12-08
dot icon08/12/2009
Director's details changed for Ursula Jane Barling Walton on 2009-12-08
dot icon30/06/2009
Full accounts made up to 2008-08-31
dot icon14/04/2009
Appointment terminated secretary lynne lewis
dot icon14/04/2009
Secretary appointed sara louise jacques
dot icon03/03/2009
Annual return made up to 26/11/08
dot icon25/07/2008
Appointment terminated director george barton
dot icon25/07/2008
Director appointed martin john hothersall
dot icon08/05/2008
Full accounts made up to 2007-08-31
dot icon09/04/2008
Annual return made up to 26/11/07
dot icon26/04/2007
Full accounts made up to 2006-08-31
dot icon20/12/2006
Annual return made up to 26/11/06
dot icon30/06/2006
Declaration of satisfaction of mortgage/charge
dot icon29/03/2006
Full accounts made up to 2005-08-31
dot icon23/12/2005
Annual return made up to 26/11/05
dot icon16/06/2005
Full accounts made up to 2004-08-31
dot icon15/02/2005
Annual return made up to 26/11/04
dot icon25/03/2004
Full accounts made up to 2003-08-31
dot icon28/01/2004
Annual return made up to 26/11/03
dot icon25/03/2003
Full accounts made up to 2002-08-31
dot icon02/12/2002
Annual return made up to 26/11/02
dot icon27/05/2002
Full accounts made up to 2001-08-31
dot icon05/03/2002
Annual return made up to 09/12/01
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon30/01/2001
Annual return made up to 09/12/00
dot icon11/04/2000
Full accounts made up to 1999-08-31
dot icon08/03/2000
Annual return made up to 09/12/99
dot icon21/05/1999
New director appointed
dot icon19/04/1999
Director resigned
dot icon08/04/1999
Full accounts made up to 1998-07-31
dot icon17/03/1999
Annual return made up to 09/12/98
dot icon16/03/1999
Accounting reference date extended from 31/07/99 to 31/08/99
dot icon27/03/1998
Full accounts made up to 1997-07-31
dot icon09/02/1998
Annual return made up to 09/12/97
dot icon16/04/1997
Full accounts made up to 1996-07-31
dot icon18/12/1996
Annual return made up to 09/12/96
dot icon29/03/1996
Full accounts made up to 1995-07-31
dot icon26/01/1996
Annual return made up to 09/12/95
dot icon24/02/1995
Full accounts made up to 1994-07-31
dot icon05/02/1995
Annual return made up to 09/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Full accounts made up to 1993-07-31
dot icon20/12/1993
Annual return made up to 09/12/93
dot icon31/01/1993
Full accounts made up to 1992-07-31
dot icon25/01/1993
Annual return made up to 09/12/92
dot icon28/05/1992
Full accounts made up to 1991-07-31
dot icon30/01/1992
Secretary resigned;new secretary appointed
dot icon30/01/1992
Annual return made up to 09/12/91
dot icon22/03/1991
Full accounts made up to 1990-07-31
dot icon08/02/1991
Annual return made up to 31/12/90
dot icon16/08/1990
Auditor's resignation
dot icon07/02/1990
Accounting reference date extended from 31/03 to 31/07
dot icon08/01/1990
Full accounts made up to 1989-03-31
dot icon08/01/1990
Annual return made up to 09/12/89
dot icon04/10/1989
Particulars of mortgage/charge
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon12/01/1989
Full accounts made up to 1988-03-31
dot icon19/05/1988
Full accounts made up to 1987-03-31
dot icon19/05/1988
Annual return made up to 31/12/87
dot icon19/05/1988
Annual return made up to 21/05/88
dot icon21/02/1987
Full accounts made up to 1986-03-31
dot icon21/02/1987
Annual return made up to 20/12/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

29
2022
change arrow icon0 % *

* during past year

Cash in Bank

£391.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
-
-
0.00
-
-
2022
29
953.20K
-
1.04M
391.00
-
2022
29
953.20K
-
1.04M
391.00
-

Employees

2022

Employees

29 Descended-6 % *

Net Assets(GBP)

953.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.04M £Ascended- *

Cash in Bank(GBP)

391.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luthra, Rajnish
Director
09/12/2023 - Present
9
Bashall, Timothy Francis
Director
13/06/2017 - 20/11/2023
9
Hurst, David Mark
Director
13/06/2017 - 20/11/2023
12
Foster, Jill Kathryn
Director
07/06/2016 - 13/06/2017
7
Golhar, Vijay Singh
Director
19/12/2023 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

21
FORESTVIEW ORGANIC MUSHROOMS LTD9 Moy Demesne, Moy, Dungannon, Co Tyrone BT71 7FJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI669926

Reg. date:

02/06/2020

Turnover:

-

No. of employees:

37
TOFLY LIMITED16 Gatwick Metro Centre, Balcombe Road, Horley, Surrey RH6 9GA
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

05954516

Reg. date:

03/10/2006

Turnover:

-

No. of employees:

38
STERLING RESTORATIONS LTDThe Klondike, Yard 9 Chichester Street, Rochdale OL16 2AU
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

13172255

Reg. date:

02/02/2021

Turnover:

-

No. of employees:

30
ULTRACOMIDA LIMITED31 Pier Street, Aberystwyth, Ceredigion SY23 2LN
Active

Category:

Wholesale of other food including fish crustaceans and molluscs

Comp. code:

06582875

Reg. date:

02/05/2008

Turnover:

-

No. of employees:

32
EASYSHIP FS UK LIMITEDGround Floor, 123 Pall Mall, London SW1Y 5EA
Active

Category:

Licensed carriers

Comp. code:

11802594

Reg. date:

01/02/2019

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About C.P.S. (PRESTON) LIMITED

C.P.S. (PRESTON) LIMITED is an(a) Active company incorporated on 23/10/1954 with the registered office located at 200 Garstang Road, Fulwood, Preston, Lancashire PR2 8RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

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

toggle

C.P.S. (PRESTON) LIMITED is currently Active. It was registered on 23/10/1954 .

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

toggle

C.P.S. (PRESTON) LIMITED is registered at 200 Garstang Road, Fulwood, Preston, Lancashire PR2 8RD.

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

toggle

C.P.S. (PRESTON) LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

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

toggle

C.P.S. (PRESTON) LIMITED had 29 employees in 2022.

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

toggle

The latest filing was on 19/12/2025: Director's details changed for Mr Yanek Low on 2025-12-19.