About

Registered Number: 03795440
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 94-96 Oswald Road, Scunthorpe, North Lincolnshire, DN15 7PA

 

Based in Scunthorpe, C.P.S. (Nationwide) Ltd was registered on 24 June 1999, it's status at Companies House is "Active". We don't know the number of employees at this company. Nassau, Jonathan, Shucksmith, Maureen are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASSAU, Jonathan 24 June 1999 28 October 2001 1
SHUCKSMITH, Maureen 28 October 2001 05 April 2011 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 June 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 03 July 2015
AA01 - Change of accounting reference date 16 March 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 16 July 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AP01 - Appointment of director 02 July 2010
AAMD - Amended Accounts 08 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 29 June 2009
AAMD - Amended Accounts 11 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 06 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 15 June 2004
287 - Change in situation or address of Registered Office 20 May 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 17 May 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
288b - Notice of resignation of directors or secretaries 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 21 June 2001
363s - Annual Return 11 July 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
287 - Change in situation or address of Registered Office 24 September 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 29 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.