CPS METALS LIMITED

Register to unlock more data on OkredoRegister

CPS METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08652910

Incorporation date

16/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08652910 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon06/12/2024
Registered office address changed to PO Box 4385, 08652910 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-06
dot icon26/11/2024
Order of court to wind up
dot icon11/11/2024
Registered office address changed from Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE England to Park House Park Road Stoke-on-Trent ST6 1EJ on 2024-11-11
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Micro company accounts made up to 2021-08-31
dot icon18/03/2022
Director's details changed for Mr Zak Carl Johnson on 2022-03-13
dot icon18/03/2022
Change of details for Mr Zak Carl Johnson as a person with significant control on 2022-03-13
dot icon15/12/2021
Registered office address changed from Park House Park Road Stoke-on-Trent ST6 1EJ England to Matrix House 12 - 16 Lionel Road Canvey Island Essex SS8 9DE on 2021-12-15
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon04/11/2021
Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Park House Park Road Stoke-on-Trent ST6 1EJ on 2021-11-04
dot icon04/11/2021
Notification of Zak Carl Johnson as a person with significant control on 2021-10-27
dot icon04/11/2021
Cessation of Farhad Cheroomi as a person with significant control on 2021-10-27
dot icon04/11/2021
Termination of appointment of Farhad Cheroomi as a director on 2021-10-27
dot icon02/11/2021
Certificate of change of name
dot icon02/11/2021
Appointment of Mr Zak Carl Johnson as a director on 2021-10-27
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon25/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon03/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon09/10/2020
Change of details for Mr Farhad Cheroomi as a person with significant control on 2020-09-30
dot icon09/10/2020
Termination of appointment of William James Bennett as a director on 2020-09-30
dot icon09/10/2020
Cessation of William James Bennett as a person with significant control on 2020-09-30
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon17/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon22/08/2013
Director's details changed for Mr Farhad Cheroomi on 2013-08-22
dot icon22/08/2013
Director's details changed for Mr Frederick Cheroomi on 2013-08-22
dot icon16/08/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
04/11/2022
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.81K
-
0.00
-
-
2021
0
1.81K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPS METALS LIMITED

CPS METALS LIMITED is an(a) Liquidation company incorporated on 16/08/2013 with the registered office located at 4385, 08652910 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CPS METALS LIMITED?

toggle

CPS METALS LIMITED is currently Liquidation. It was registered on 16/08/2013 .

Where is CPS METALS LIMITED located?

toggle

CPS METALS LIMITED is registered at 4385, 08652910 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CPS METALS LIMITED do?

toggle

CPS METALS LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for CPS METALS LIMITED?

toggle

The latest filing was on 06/12/2024: Registered office address changed to PO Box 4385, 08652910 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-06.