CPS SUPPLY CO LIMITED

Register to unlock more data on OkredoRegister

CPS SUPPLY CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01299200

Incorporation date

18/02/1977

Size

Micro Entity

Contacts

Registered address

Registered address

Ace House, Diplocks Way, Hailsham, East Sussex BN27 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1977)
dot icon20/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon31/12/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon15/03/2022
Registered office address changed from Units 1-3 Redhill Aerodrome Units 1-3 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5NF England to Ace House Diplocks Way Hailsham East Sussex BN27 3JF on 2022-03-15
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon11/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon29/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon04/04/2019
Registered office address changed from 2 Greenlea Park Prince Georges Road London SW19 2JD to Units 1-3 Redhill Aerodrome Units 1-3 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5NF on 2019-04-04
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/05/2018
Compulsory strike-off action has been discontinued
dot icon24/05/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon22/05/2018
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon25/06/2014
Termination of appointment of Virginia Powell as a director
dot icon25/06/2014
Termination of appointment of Michael Powell as a director
dot icon25/06/2014
Termination of appointment of Michael Powell as a secretary
dot icon25/06/2014
Appointment of Mr Edward Savastano as a director
dot icon25/06/2014
Appointment of Mr Carmine Savastano as a director
dot icon25/06/2014
Registered office address changed from Unit 5 Garratt Business Park Lyndon Yard Riverside Road London SW17 0BA on 2014-06-25
dot icon13/08/2013
Satisfaction of charge 5 in full
dot icon25/07/2013
Satisfaction of charge 7 in full
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon26/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon14/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon08/09/2010
Director's details changed for Virginia Frances Susan Powell on 2010-08-25
dot icon08/09/2010
Director's details changed for Michael Alan Powell on 2010-08-25
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 29/08/09; full list of members
dot icon29/09/2009
Registered office changed on 29/09/2009 from unit 5 lyndon yard, riverside road london SW17 0BA
dot icon11/09/2008
Return made up to 29/08/08; full list of members
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/09/2007
Return made up to 29/08/07; no change of members
dot icon25/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon31/03/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 29/08/06; full list of members
dot icon13/01/2006
Resolutions
dot icon13/01/2006
£ ic 15100/100 19/12/05 £ sr 15000@1=15000
dot icon14/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 29/08/05; full list of members
dot icon22/10/2004
Return made up to 29/08/04; full list of members
dot icon31/08/2004
Resolutions
dot icon31/08/2004
Resolutions
dot icon31/08/2004
£ ic 50100/15100 15/07/04 £ sr 35000@1=35000
dot icon30/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/01/2004
Total exemption full accounts made up to 2002-12-31
dot icon28/10/2003
Return made up to 29/08/03; full list of members
dot icon29/11/2002
Return made up to 29/08/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/10/2001
Return made up to 29/08/01; full list of members
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Resolutions
dot icon25/08/2000
Return made up to 29/08/00; full list of members
dot icon30/03/2000
Full accounts made up to 1999-12-31
dot icon17/09/1999
Registered office changed on 17/09/99 from: 7 lilley drive the chase kingswood surrey. KT20 6JA
dot icon17/09/1999
Return made up to 29/08/99; full list of members
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon27/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon25/11/1998
Return made up to 29/08/98; full list of members
dot icon08/07/1998
Ad 01/12/97--------- £ si 50000@1=50000 £ ic 100100/150100
dot icon08/07/1998
Resolutions
dot icon30/06/1998
£ sr 100000@1 13/04/97
dot icon29/06/1998
Full accounts made up to 1997-12-31
dot icon16/04/1998
Certificate of change of name
dot icon29/10/1997
Particulars of mortgage/charge
dot icon24/10/1997
Return made up to 29/08/97; full list of members
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon27/10/1996
Return made up to 29/08/96; full list of members
dot icon29/05/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
Full accounts made up to 1994-12-31
dot icon30/10/1995
Return made up to 29/08/95; no change of members
dot icon11/11/1994
Return made up to 29/08/94; full list of members
dot icon23/06/1994
Full accounts made up to 1993-12-31
dot icon08/11/1993
Return made up to 29/08/93; full list of members
dot icon22/06/1993
Full accounts made up to 1992-12-31
dot icon18/12/1992
Return made up to 29/08/92; no change of members
dot icon15/06/1992
Full accounts made up to 1991-12-31
dot icon15/06/1992
Registered office changed on 15/06/92 from: unit 6 epsoms downs metro centre waterfield tadworth surrey KT20 5HT
dot icon15/06/1992
Ad 13/04/92--------- £ si 100000@1=100000 £ ic 100/100100
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Resolutions
dot icon15/06/1992
£ nc 100/250000 13/04/92
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon24/09/1991
Return made up to 29/08/91; no change of members
dot icon24/02/1991
Return made up to 22/06/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-12-31
dot icon05/10/1989
Return made up to 29/08/89; full list of members
dot icon11/08/1989
Full accounts made up to 1988-12-31
dot icon14/10/1988
Full accounts made up to 1987-12-31
dot icon14/10/1988
Return made up to 20/06/88; full list of members
dot icon06/09/1988
Particulars of mortgage/charge
dot icon18/05/1988
Return made up to 31/12/87; full list of members
dot icon13/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/05/1988
Registered office changed on 04/05/88 from: unit 12 the orchard industrial park church lane beddington wallington surrey SM6 7ND
dot icon20/10/1987
Accounts for a small company made up to 1986-12-31
dot icon08/01/1987
Return made up to 31/12/86; full list of members
dot icon26/08/1986
Accounts for a small company made up to 1985-12-31
dot icon18/02/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.55 % *

* during past year

Cash in Bank

£406,849.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.85K
-
0.00
409.09K
-
2022
0
88.07K
-
0.00
406.85K
-
2022
0
88.07K
-
0.00
406.85K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

88.07K £Descended-1.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

406.85K £Descended-0.55 % *

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

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SUPPLY CO LIMITED

CPS SUPPLY CO LIMITED is an(a) Active company incorporated on 18/02/1977 with the registered office located at Ace House, Diplocks Way, Hailsham, East Sussex BN27 3JF. There are currently 2 active directors 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 SUPPLY CO LIMITED?

toggle

CPS SUPPLY CO LIMITED is currently Active. It was registered on 18/02/1977 .

Where is CPS SUPPLY CO LIMITED located?

toggle

CPS SUPPLY CO LIMITED is registered at Ace House, Diplocks Way, Hailsham, East Sussex BN27 3JF.

What does CPS SUPPLY CO LIMITED do?

toggle

CPS SUPPLY CO LIMITED operates in the Wholesale of china and glassware and cleaning materials (46.44 - SIC 2007) sector.

What is the latest filing for CPS SUPPLY CO LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-02-28 with updates.