About

Registered Number: 00539636
Date of Incorporation: 23/10/1954 (70 years and 5 months ago)
Company Status: Active
Registered Address: 200 Garstang Road, Fulwood, Preston, Lancashire, PR2 8RD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.