CPS OFFICE SUPPLIES LTD

Register to unlock more data on OkredoRegister

CPS OFFICE SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118571

Incorporation date

01/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Gladepoint, Gleaming Wood Drive, Lordswood, Kent ME5 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon16/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon08/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon06/12/2024
Change of details for Mr Ian Gardner as a person with significant control on 2024-11-27
dot icon06/12/2024
Change of details for Mr Mark Storey as a person with significant control on 2024-11-27
dot icon06/12/2024
Director's details changed for Mr Mark Storey on 2024-11-27
dot icon06/12/2024
Director's details changed for Mr Ian Robert Gardner on 2024-11-27
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon15/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon21/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon07/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon21/01/2014
Secretary's details changed for Mr Mark Storey on 2013-12-01
dot icon21/01/2014
Director's details changed for Mr Mark Storey on 2013-12-01
dot icon21/01/2014
Director's details changed for Mr Ian Robert Gardner on 2013-12-01
dot icon18/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon17/02/2010
Director's details changed for Mark Storey on 2010-02-17
dot icon17/02/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon17/02/2010
Director's details changed for Ian Gardner on 2010-02-17
dot icon17/02/2010
Director's details changed for Ian Gardner on 2010-01-15
dot icon17/02/2010
Director's details changed for Mark Storey on 2010-01-15
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 01/12/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/02/2008
Return made up to 01/12/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/04/2007
Return made up to 01/12/06; full list of members
dot icon11/04/2007
Registered office changed on 11/04/07 from: unit 3 gladepoint gleaming wood drive lordswood chatham kent ME5 8RF
dot icon15/03/2007
Registered office changed on 15/03/07 from: chelsham place limpsfield road warlingham surrey CR6 9DZ
dot icon18/02/2007
Registered office changed on 18/02/07 from: 222-224 bull lane eccles aylesford kent ME20 7HW
dot icon23/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon19/12/2005
Return made up to 01/12/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Director's particulars changed
dot icon16/12/2005
Secretary's particulars changed
dot icon06/06/2005
Total exemption small company accounts made up to 2004-11-30
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/01/2004
Return made up to 01/12/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 01/12/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon25/04/2002
Accounting reference date shortened from 31/12/01 to 30/11/01
dot icon18/02/2002
Return made up to 01/12/01; full list of members
dot icon18/02/2002
New secretary appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
New director appointed
dot icon18/01/2001
Registered office changed on 18/01/01 from: 13 deacon place caterham surrey CR3 5FN
dot icon18/01/2001
Ad 01/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon05/12/2000
Secretary resigned
dot icon05/12/2000
Director resigned
dot icon01/12/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon-48.11 % *

* during past year

Cash in Bank

£37,619.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
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
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
218.04K
-
0.00
72.50K
-
2022
8
127.42K
-
0.00
37.62K
-
2022
8
127.42K
-
0.00
37.62K
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

127.42K £Descended-41.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.62K £Descended-48.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CPS OFFICE SUPPLIES LTD

CPS OFFICE SUPPLIES LTD is an(a) Active company incorporated on 01/12/2000 with the registered office located at Unit 3 Gladepoint, Gleaming Wood Drive, Lordswood, Kent ME5 8RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CPS OFFICE SUPPLIES LTD?

toggle

CPS OFFICE SUPPLIES LTD is currently Active. It was registered on 01/12/2000 .

Where is CPS OFFICE SUPPLIES LTD located?

toggle

CPS OFFICE SUPPLIES LTD is registered at Unit 3 Gladepoint, Gleaming Wood Drive, Lordswood, Kent ME5 8RF.

What does CPS OFFICE SUPPLIES LTD do?

toggle

CPS OFFICE SUPPLIES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does CPS OFFICE SUPPLIES LTD have?

toggle

CPS OFFICE SUPPLIES LTD had 8 employees in 2022.

What is the latest filing for CPS OFFICE SUPPLIES LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2025-11-30.