C.P.S. (WALES) LIMITED
Address
C.P.S. (WALES) LIMITED
Classification:
Legal Information
Company Registration No.:
03084879
Incorporation Date:
27 Jul 1995
(23 Years old)
Financial Year End:
28 Nov
Capital:
£1,000.00
on 18 Aug 2017
For period ending:
30 Nov 2016
Filed on:
15 Nov 2017
Latest Annual Return
Directors & Shareholder Information
As at:
27 Jul 2015
Filed on:
6 Oct 2015
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
30 Nov 2016 | 30 Nov 2015 | 30 Nov 2014 | |
---|---|---|---|
Cash at bank: | £1,378,305 | £1,105,889 | £943,643 |
Debtors: | £744,240 | £766,599 | £813,328 |
Creditors due within one year: | £654,483 | £1,307,680 | £1,024,631 |
Total Assets less Current Liabilities: | £1,468,062 | £564,808 | £840,299 |
Creditors due after one year / Non Current Liabilities: | £357,100 | £384,709 | £135,750 |
Total Assets less Liabilities: | £1,622,149 | £1,120,842 | £1,093,544 |
Shareholders Funds / Net Worth: | £1,622,149 | £1,120,842 | £1,093,544 |
Full details in: | 2016 Accounts | 2015 Accounts | 2014 Accounts |
Recently Filed Documents - 88 available
- Annual Accounts For Year Ended 30 Nov 16 - available free of charge
- CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES - £4.99
- Change of accounting reference date - £4.99
- Annual Accounts For Year Ended 30 Nov 15 - available free of charge
- Appointment of director - £4.99
Directors and Secretaries
Stephen Dickinson | |
21 Apr 2015 ⇒ Present ( 3 Years ) | Director |
Mark Dickinson | |
21 Apr 2015 ⇒ Present ( 3 Years ) | Director |
Rebecca Green | |
1 Nov 2016 ⇒ Present ( 2 Years ) | Director |
Kirsty Green | |
9 Sep 2003 ⇒ Present ( 15 Years ) | Director |
27 Jul 1995 ⇒ Present ( 23 Years ) | Company Secretary |
Simon Green | |
27 Jul 1995 ⇒ Present ( 23 Years ) | Director |
Justine Haywood | |
1 Nov 2013 ⇒ Present ( 5 Years ) | Director |
Terence Mccusker | |
4 Feb 2014 ⇒ Present ( 5 Years ) | Director |
Lesley Perry | |
1 Nov 2016 ⇒ Present ( 2 Years ) | Director |
Lauren Williams | |
21 Apr 2015 ⇒ Present ( 3 Years ) | Director |
Charges / mortgages against this Company
BARCLAYS BANK PLC
-
OUTSTANDING
on
4 May 2016
Previous Addresses
UNIT 4 GREENWAY
BEDWAS HOUSE INDUSTRIAL ESTATE
BEDWAS CAERPHILLY
CF83 8DW
BEDWAS HOUSE INDUSTRIAL ESTATE
BEDWAS CAERPHILLY
CF83 8DW
Changed 24 Jan 2014
19 CLOS BRENIN
BRYNSADLER
PONTYCLUN
RHONDDA CYNON TAFF CF72 9GA
BRYNSADLER
PONTYCLUN
RHONDDA CYNON TAFF CF72 9GA
Changed 9 Feb 2003
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
30 Nov 2016 | 15 Nov 2017 | 12 |
30 Nov 2015 | 3 Nov 2016 | 12 |
30 Nov 2014 | 28 Aug 2015 | 9 |
30 Nov 2013 | 29 Aug 2014 | 9 |
30 Nov 2012 | 5 Sep 2013 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Accounts
Latest Annual Accounts for year ending 30 Nov 16
- Balance Sheet
- Share Capital
- Totally free
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
Companies With Similar Director Names
- CPS (WALES) GROUP LIMITED
- DICKINSON WAUGH ARCHITECTURE LIMITED
- MD WELDING SPECIALISTS LTD.
- ROCHESTER IP ONE LIMITED
- ROCHESTER IP TWO LIMITED
- More...
Companies With Same Post Code
Activity
This company viewed 32 times in the last few years