CPS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CPS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00940472

Incorporation date

14/10/1968

Size

Small

Contacts

Registered address

Registered address

Arrowmere House, Springvale Industrial Park, Bilston WV14 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1968)
dot icon13/04/2026
Current accounting period extended from 2026-04-30 to 2026-09-30
dot icon22/01/2026
Accounts for a small company made up to 2025-04-30
dot icon05/12/2025
-
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon11/11/2025
Memorandum and Articles of Association
dot icon11/11/2025
Resolutions
dot icon04/11/2025
Registration of charge 009404720001, created on 2025-11-03
dot icon31/01/2025
Accounts for a small company made up to 2024-04-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon18/01/2024
Accounts for a small company made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon31/01/2023
Accounts for a small company made up to 2022-04-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2021-04-30
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon31/08/2021
Registered office address changed from Nch House Springvale Avenue Bilston West Midlands WV14 0QL to Arrowmere House Springvale Industrial Park Bilston WV14 0QL on 2021-08-31
dot icon30/07/2021
Termination of appointment of Russell Lawrence Price as a director on 2021-07-30
dot icon30/07/2021
Termination of appointment of John Leslie Currie as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Silvano Natale Bisconti as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Tony Tatlow as a director on 2021-07-30
dot icon30/07/2021
Appointment of Mr Martyn Jeffrey Ruscoe as a director on 2021-07-30
dot icon06/05/2021
Accounts for a small company made up to 2020-04-30
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon26/05/2020
Statement by Directors
dot icon26/05/2020
Statement of capital on 2020-05-26
dot icon26/05/2020
Solvency Statement dated 18/05/20
dot icon26/05/2020
Resolutions
dot icon07/02/2020
Accounts for a small company made up to 2019-04-30
dot icon10/01/2020
Previous accounting period extended from 2019-04-28 to 2019-04-30
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon07/10/2019
Resolutions
dot icon06/02/2019
Accounts for a small company made up to 2018-04-30
dot icon23/01/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon19/04/2018
Accounts for a small company made up to 2017-04-30
dot icon03/04/2018
Appointment of Mr Martyn Jeffrey Ruscoe as a secretary on 2018-04-03
dot icon03/04/2018
Termination of appointment of Catriona Marie Whitford as a secretary on 2018-04-03
dot icon16/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon18/04/2017
Director's details changed for Russell Lawrence Price on 2017-04-13
dot icon18/04/2017
Director's details changed for John Leslie Currie on 2017-04-13
dot icon13/04/2017
Appointment of Mrs Catriona Marie Whitford as a secretary on 2017-04-13
dot icon13/04/2017
Termination of appointment of Christopher Robert Andrew Wright as a secretary on 2017-04-13
dot icon03/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
dot icon03/04/2017
Audit exemption subsidiary accounts made up to 2016-04-30
dot icon03/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
dot icon03/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
dot icon19/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon19/04/2016
Audit exemption subsidiary accounts made up to 2015-04-30
dot icon19/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/15
dot icon14/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/04/15
dot icon14/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/15
dot icon23/02/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon23/04/2015
Audit exemption subsidiary accounts made up to 2014-04-30
dot icon23/04/2015
Notice of agreement to exemption from audit of accounts for period ending 30/04/14
dot icon12/03/2015
Appointment of Mr Christopher Robert Andrew Wright as a secretary on 2015-02-28
dot icon11/03/2015
Termination of appointment of Altaf Kara as a secretary on 2015-02-28
dot icon18/02/2015
Consolidated accounts of parent company for subsidiary company period ending 30/04/14
dot icon18/02/2015
Audit exemption statement of guarantee by parent company for period ending 30/04/14
dot icon27/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon07/07/2014
Auditor's resignation
dot icon11/03/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon06/02/2014
Full accounts made up to 2013-04-30
dot icon19/03/2013
Full accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-12-18
dot icon16/05/2012
Full accounts made up to 2011-04-30
dot icon18/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon07/07/2011
Auditor's resignation
dot icon28/04/2011
Full accounts made up to 2010-04-30
dot icon05/01/2011
Annual return made up to 2010-11-15 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-12-18. List of shareholders has changed
dot icon07/05/2009
Director appointed john leslie currie
dot icon07/05/2009
Appointment terminated director richard robinson
dot icon05/03/2009
Return made up to 18/12/08; no change of members
dot icon03/03/2009
Full accounts made up to 2008-04-30
dot icon16/01/2009
Registered office changed on 16/01/2009 from landchard house victoria street west bromwich west midlands B70 8ER
dot icon07/07/2008
Appointment terminated secretary lawgram secretaries LIMITED
dot icon07/07/2008
Secretary appointed altaf kara
dot icon04/03/2008
Full accounts made up to 2007-04-30
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon29/11/2007
Secretary's particulars changed
dot icon18/10/2007
Ad 30/04/07--------- £ si 1580963@1=1580963 £ ic 3456914/5037877
dot icon18/10/2007
Nc inc already adjusted 30/04/07
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon07/06/2007
Registered office changed on 07/06/07 from: 190 strand london WC2R 1JN
dot icon12/03/2007
Full accounts made up to 2006-04-30
dot icon18/12/2006
Return made up to 15/11/06; full list of members
dot icon29/09/2006
Accounting reference date extended from 28/04/07 to 30/04/07
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon03/03/2006
Full accounts made up to 2004-04-30
dot icon19/01/2006
Return made up to 15/11/05; full list of members
dot icon19/01/2006
Director resigned
dot icon18/05/2005
Director resigned
dot icon15/03/2005
New director appointed
dot icon05/01/2005
Accounting reference date shortened from 30/04/04 to 28/04/04
dot icon01/12/2004
Return made up to 15/11/04; full list of members
dot icon19/11/2004
Accounting reference date extended from 28/02/04 to 30/04/04
dot icon15/03/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon26/02/2004
Director resigned
dot icon28/01/2004
Full accounts made up to 2003-02-28
dot icon02/12/2003
Return made up to 15/11/03; full list of members
dot icon14/05/2003
Full accounts made up to 2002-02-28
dot icon20/12/2002
Delivery ext'd 3 mth 28/02/02
dot icon27/11/2002
Return made up to 15/11/02; full list of members
dot icon01/10/2002
Auditor's resignation
dot icon02/01/2002
Full accounts made up to 2001-02-28
dot icon14/12/2001
Director resigned
dot icon07/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-02-29
dot icon19/12/2000
Delivery ext'd 3 mth 28/02/00
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-02-28
dot icon21/11/1999
Return made up to 15/11/99; full list of members
dot icon15/06/1999
Ad 01/03/99--------- £ si 452914@1=452914 £ ic 3004000/3456914
dot icon15/06/1999
Nc inc already adjusted 01/03/99
dot icon15/06/1999
Resolutions
dot icon15/06/1999
Resolutions
dot icon25/05/1999
Director resigned
dot icon25/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
New director appointed
dot icon19/05/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon19/05/1999
Director resigned
dot icon05/03/1999
Full accounts made up to 1998-02-28
dot icon16/12/1998
Return made up to 15/11/98; full list of members
dot icon30/11/1998
Delivery ext'd 3 mth 28/02/98
dot icon22/01/1998
Full accounts made up to 1997-02-28
dot icon19/12/1997
Delivery ext'd 3 mth 28/02/97
dot icon17/12/1997
Return made up to 15/11/97; full list of members
dot icon27/12/1996
Full accounts made up to 1996-02-29
dot icon25/11/1996
Return made up to 15/11/96; full list of members
dot icon11/06/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon11/06/1996
Director resigned
dot icon13/12/1995
Full accounts made up to 1995-02-28
dot icon16/11/1995
Return made up to 15/11/95; full list of members
dot icon22/09/1995
Memorandum and Articles of Association
dot icon21/09/1995
Ad 24/07/95--------- £ si 1000000@1=1000000 £ ic 2004000/3004000
dot icon13/09/1995
Memorandum and Articles of Association
dot icon13/09/1995
Nc inc already adjusted 24/07/95
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 15/11/94; full list of members
dot icon29/11/1994
Full accounts made up to 1994-02-28
dot icon09/01/1994
Director resigned
dot icon23/12/1993
Return made up to 15/11/93; full list of members
dot icon13/12/1993
Full accounts made up to 1993-02-28
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Resolutions
dot icon04/10/1993
Director resigned;new director appointed
dot icon26/04/1993
Director resigned
dot icon09/03/1993
Director's particulars changed
dot icon27/11/1992
Full accounts made up to 1992-02-29
dot icon19/11/1992
Return made up to 15/11/92; full list of members
dot icon11/05/1992
Miscellaneous
dot icon11/05/1992
Miscellaneous
dot icon11/05/1992
Miscellaneous
dot icon10/02/1992
Full accounts made up to 1991-02-28
dot icon11/12/1991
Return made up to 15/11/91; full list of members
dot icon10/12/1991
Memorandum and Articles of Association
dot icon10/12/1991
Ad 31/10/91--------- £ si 2000000@1=2000000 £ ic 4000/2004000
dot icon10/12/1991
Nc inc already adjusted 31/10/91
dot icon10/12/1991
Resolutions
dot icon10/12/1991
Resolutions
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon18/04/1991
New director appointed
dot icon06/03/1991
Return made up to 31/12/90; full list of members
dot icon01/03/1991
Full accounts made up to 1990-02-28
dot icon13/03/1990
New director appointed
dot icon24/11/1989
Return made up to 15/11/89; full list of members
dot icon20/11/1989
Full accounts made up to 1989-02-28
dot icon13/11/1989
Secretary resigned;new secretary appointed
dot icon13/11/1989
Director resigned
dot icon24/02/1989
Full accounts made up to 1988-02-29
dot icon24/02/1989
Return made up to 07/12/88; full list of members
dot icon15/09/1988
Certificate of change of name
dot icon29/04/1988
Director resigned;new director appointed
dot icon25/01/1988
Full accounts made up to 1987-02-28
dot icon25/01/1988
Return made up to 23/11/87; full list of members
dot icon22/12/1986
Registered office changed on 22/12/86 from: 50/51, russell square, london WC1B 4JX
dot icon07/10/1986
Return made up to 10/09/86; full list of members
dot icon16/09/1986
Full accounts made up to 1986-02-28
dot icon14/10/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruscoe, Martyn Jeffrey
Director
30/07/2021 - Present
6
Bisconti, Silvano Natale
Director
30/07/2021 - Present
2
Tatlow, Tony
Director
30/07/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CPS INDUSTRIES LIMITED

CPS INDUSTRIES LIMITED is an(a) Active company incorporated on 14/10/1968 with the registered office located at Arrowmere House, Springvale Industrial Park, Bilston WV14 0QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPS INDUSTRIES LIMITED?

toggle

CPS INDUSTRIES LIMITED is currently Active. It was registered on 14/10/1968 .

Where is CPS INDUSTRIES LIMITED located?

toggle

CPS INDUSTRIES LIMITED is registered at Arrowmere House, Springvale Industrial Park, Bilston WV14 0QL.

What does CPS INDUSTRIES LIMITED do?

toggle

CPS INDUSTRIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CPS INDUSTRIES LIMITED?

toggle

The latest filing was on 13/04/2026: Current accounting period extended from 2026-04-30 to 2026-09-30.