About

Registered Number: 00539636
Date of Incorporation: 23/10/1954 (69 years and 6 months ago)
Company Status: Active
Registered Address: 200 Garstang Road, Fulwood, Preston, Lancashire, PR2 8RD

 

Based in Preston in Lancashire, C.P.S. (Preston) Ltd was founded on 23 October 1954, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company has 16 directors listed.

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.