CPS SECURE LIMITED

Register to unlock more data on OkredoRegister

CPS SECURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03826201

Incorporation date

16/08/1999

Size

Dormant

Contacts

Registered address

Registered address

110/112 Lancaster Road, Barnet EN4 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon08/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon20/10/2025
Registered office address changed from Cool Oak Lane Hendon London NW9 7NB to 110/112 Lancaster Road Barnet EN4 8AL on 2025-10-20
dot icon20/10/2025
Certificate of change of name
dot icon15/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon15/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon22/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon19/06/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon27/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon17/06/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon15/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon19/05/2021
Accounts for a dormant company made up to 2020-07-31
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon01/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon27/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon20/12/2017
Compulsory strike-off action has been discontinued
dot icon19/12/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon30/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon29/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon29/08/2016
Termination of appointment of Carolyn Ann Crumpton as a secretary on 2016-07-01
dot icon30/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon27/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon22/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon30/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/11/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Neil Mcauliffe on 2012-06-01
dot icon29/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon24/08/2011
Director's details changed for Mr Neil Mcauliffe on 2011-08-11
dot icon02/08/2011
Accounts for a dormant company made up to 2010-07-31
dot icon28/06/2011
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2011-06-28
dot icon13/10/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Neil Mcauliffe on 2010-08-15
dot icon11/10/2010
Registered office address changed from the Pound Cool Oak Lane Hendon London NW9 7NB on 2010-10-11
dot icon18/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon18/09/2009
Return made up to 16/08/09; full list of members
dot icon18/11/2008
Return made up to 16/08/08; full list of members
dot icon26/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon19/08/2008
Registered office changed on 19/08/2008 from empire house sunderland quay culpeper close rochester kent ME2 4HN
dot icon15/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon29/08/2007
Return made up to 16/08/07; full list of members
dot icon29/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon07/09/2006
Return made up to 16/08/06; full list of members
dot icon01/06/2006
Accounting reference date shortened from 31/08/06 to 31/07/06
dot icon14/02/2006
Accounts for a dormant company made up to 2005-08-31
dot icon30/08/2005
Return made up to 16/08/05; full list of members
dot icon26/08/2004
Return made up to 16/08/04; full list of members
dot icon01/04/2004
Accounts for a dormant company made up to 2003-08-31
dot icon03/09/2003
Return made up to 16/08/03; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2002-08-31
dot icon22/08/2002
Return made up to 16/08/02; full list of members
dot icon17/08/2001
Return made up to 16/08/01; full list of members
dot icon15/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon15/05/2001
Resolutions
dot icon25/08/2000
Return made up to 16/08/00; full list of members
dot icon08/08/2000
Registered office changed on 08/08/00 from: 20 rock avenue gillingham kent ME7 5PT
dot icon29/02/2000
Registered office changed on 29/02/00 from: suite 4 coleridge house 4/5 coleridge gardens london NW6 3QH
dot icon23/11/1999
Secretary resigned
dot icon23/11/1999
Director resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
New director appointed
dot icon17/11/1999
Memorandum and Articles of Association
dot icon12/11/1999
Certificate of change of name
dot icon10/11/1999
Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ
dot icon16/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Mcauliffe
Director
01/11/1999 - Present
40
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/08/1999 - 01/11/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/08/1999 - 01/11/1999
67500
Crumpton, Carolyn Ann
Secretary
01/11/1999 - 01/07/2016
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SECURE LIMITED

CPS SECURE LIMITED is an(a) Active company incorporated on 16/08/1999 with the registered office located at 110/112 Lancaster Road, Barnet EN4 8AL. There is currently 1 active director 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 SECURE LIMITED?

toggle

CPS SECURE LIMITED is currently Active. It was registered on 16/08/1999 .

Where is CPS SECURE LIMITED located?

toggle

CPS SECURE LIMITED is registered at 110/112 Lancaster Road, Barnet EN4 8AL.

What does CPS SECURE LIMITED do?

toggle

CPS SECURE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CPS SECURE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.