C.P.S. (Preston) Ltd was registered on 23 October 1954 with its registered office in Lancashire, it's status is listed as "Active". The companies directors are listed as Bashall, Timothy Francis, Bashall, Timothy Francis, Hurst, David Mark, Foster, Jill Kathryn, Gornall, Josephine, Jacques, Sara Louise, Kewley, Peter Watson, Lewis, Lynne Diane, Barton, George Oswald, Barton, Robert Edmund, Belderbos, Mark Joseph, Foster, Jill Kathryn, Goodyear, James Oswald, Hothersall, Martin John, Hurst, David, Walton, Ursula Jane Barling at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASHALL, Timothy Francis | 13 June 2017 | - | 1 |
HURST, David Mark | 13 June 2017 | - | 1 |
BARTON, George Oswald | N/A | 09 June 2008 | 1 |
BARTON, Robert Edmund | 31 March 2011 | 31 December 2011 | 1 |
BELDERBOS, Mark Joseph | N/A | 31 August 2011 | 1 |
FOSTER, Jill Kathryn | 07 June 2016 | 13 June 2017 | 1 |
GOODYEAR, James Oswald | 31 March 2011 | 16 November 2015 | 1 |
HOTHERSALL, Martin John | 09 June 2008 | 31 March 2011 | 1 |
HURST, David | N/A | 13 March 1999 | 1 |
WALTON, Ursula Jane Barling | 14 March 1999 | 18 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASHALL, Timothy Francis | 13 June 2017 | - | 1 |
FOSTER, Jill Kathryn | 07 June 2016 | 13 June 2017 | 1 |
GORNALL, Josephine | N/A | 28 February 1991 | 1 |
JACQUES, Sara Louise | 12 December 2008 | 04 June 2014 | 1 |
KEWLEY, Peter Watson | 04 June 2014 | 07 June 2016 | 1 |
LEWIS, Lynne Diane | 04 April 1991 | 12 December 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 September 2020 | |
CS01 - N/A | 09 December 2019 | |
AA - Annual Accounts | 23 September 2019 | |
DISS40 - Notice of striking-off action discontinued | 07 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 03 July 2018 | |
PSC07 - N/A | 12 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
CS01 - N/A | 07 December 2017 | |
PSC01 - N/A | 07 December 2017 | |
PSC01 - N/A | 07 December 2017 | |
PSC01 - N/A | 07 December 2017 | |
PSC09 - N/A | 07 December 2017 | |
AP01 - Appointment of director | 06 December 2017 | |
AA - Annual Accounts | 09 August 2017 | |
AP03 - Appointment of secretary | 14 June 2017 | |
TM01 - Termination of appointment of director | 14 June 2017 | |
TM02 - Termination of appointment of secretary | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
AP01 - Appointment of director | 14 June 2017 | |
CS01 - N/A | 06 December 2016 | |
AP03 - Appointment of secretary | 07 June 2016 | |
AP01 - Appointment of director | 07 June 2016 | |
TM01 - Termination of appointment of director | 07 June 2016 | |
TM02 - Termination of appointment of secretary | 07 June 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 15 December 2015 | |
CH03 - Change of particulars for secretary | 15 December 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
TM01 - Termination of appointment of director | 23 November 2015 | |
AA - Annual Accounts | 23 April 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AP03 - Appointment of secretary | 25 June 2014 | |
TM02 - Termination of appointment of secretary | 24 June 2014 | |
AA - Annual Accounts | 05 June 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AA - Annual Accounts | 23 May 2013 | |
AP01 - Appointment of director | 26 March 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 01 June 2012 | |
TM01 - Termination of appointment of director | 27 February 2012 | |
AR01 - Annual Return | 06 December 2011 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AP01 - Appointment of director | 23 May 2011 | |
AP01 - Appointment of director | 10 May 2011 | |
TM01 - Termination of appointment of director | 10 May 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 01 June 2010 | |
AR01 - Annual Return | 08 December 2009 | |
CH03 - Change of particulars for secretary | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
CH01 - Change of particulars for director | 08 December 2009 | |
AA - Annual Accounts | 30 June 2009 | |
288b - Notice of resignation of directors or secretaries | 14 April 2009 | |
288a - Notice of appointment of directors or secretaries | 14 April 2009 | |
363a - Annual Return | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 25 July 2008 | |
AA - Annual Accounts | 08 May 2008 | |
363s - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 20 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 June 2006 | |
AA - Annual Accounts | 29 March 2006 | |
363s - Annual Return | 23 December 2005 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 25 March 2004 | |
363s - Annual Return | 28 January 2004 | |
AA - Annual Accounts | 25 March 2003 | |
363s - Annual Return | 02 December 2002 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 05 March 2002 | |
AA - Annual Accounts | 27 June 2001 | |
363s - Annual Return | 30 January 2001 | |
AA - Annual Accounts | 11 April 2000 | |
363s - Annual Return | 08 March 2000 | |
288a - Notice of appointment of directors or secretaries | 21 May 1999 | |
288b - Notice of resignation of directors or secretaries | 19 April 1999 | |
AA - Annual Accounts | 08 April 1999 | |
363s - Annual Return | 17 March 1999 | |
225 - Change of Accounting Reference Date | 16 March 1999 | |
AA - Annual Accounts | 27 March 1998 | |
363s - Annual Return | 09 February 1998 | |
AA - Annual Accounts | 16 April 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 29 March 1996 | |
363s - Annual Return | 26 January 1996 | |
AA - Annual Accounts | 24 February 1995 | |
363s - Annual Return | 05 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 06 April 1994 | |
363s - Annual Return | 20 December 1993 | |
AA - Annual Accounts | 31 January 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 28 May 1992 | |
288 - N/A | 30 January 1992 | |
363s - Annual Return | 30 January 1992 | |
AA - Annual Accounts | 22 March 1991 | |
363a - Annual Return | 08 February 1991 | |
AUD - Auditor's letter of resignation | 16 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 February 1990 | |
AA - Annual Accounts | 08 January 1990 | |
363 - Annual Return | 08 January 1990 | |
395 - Particulars of a mortgage or charge | 04 October 1989 | |
288 - N/A | 19 April 1989 | |
AA - Annual Accounts | 12 January 1989 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 19 May 1988 | |
363 - Annual Return | 19 May 1988 | |
AA - Annual Accounts | 21 February 1987 | |
363 - Annual Return | 21 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 27 September 1989 | Outstanding |
N/A |
Mortgage | 03 February 1961 | Fully Satisfied |
N/A |
A registered charge | 29 March 1957 | Outstanding |
N/A |
A registered charge | 24 February 1956 | Outstanding |
N/A |
Series of debentures | 27 May 1955 | Outstanding |
N/A |