Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.P.S. PARTNERSHIP LIMITED
Company Information for

C.P.S. PARTNERSHIP LIMITED

20 EVERSLEY ROAD, BEXHILL ON SEA, EAST SUSSEX, TN40 1HE,
Company Registration Number
03000066
Private Limited Company
Active

Company Overview

About C.p.s. Partnership Ltd
C.P.S. PARTNERSHIP LIMITED was founded on 1994-12-09 and has its registered office in East Sussex. The organisation's status is listed as "Active". C.p.s. Partnership Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.P.S. PARTNERSHIP LIMITED
 
Legal Registered Office
20 EVERSLEY ROAD
BEXHILL ON SEA
EAST SUSSEX
TN40 1HE
Other companies in TN40
 
Filing Information
Company Number 03000066
Company ID Number 03000066
Date formed 1994-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.P.S. PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.P.S. PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
TRACY ANN HOAD
Company Secretary 2001-08-13
MICHELE HOAD
Director 2001-08-13
NATHAN ROBERT JAMES HOAD
Director 1994-12-09
TRACY ANN HOAD
Director 2001-08-13
VINCENT CHRISTOPHER HOAD
Director 1994-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
VINCENT CHRISTOPHER HOAD
Company Secretary 1994-12-09 2001-08-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-12-09 1994-12-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-02-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-02-0931/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-05-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-02-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES
2019-04-04AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-03-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CH01Director's details changed for Michelle Hoad on 2017-11-24
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-01-10AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-03-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0125/11/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-05AR0125/11/14 ANNUAL RETURN FULL LIST
2014-04-14AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0125/11/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0125/11/12 ANNUAL RETURN FULL LIST
2012-11-28CH01Director's details changed for Michelle Hoad on 2012-11-21
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY ANN HOAD / 21/11/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT CHRISTOPHER HOAD / 21/11/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROBERT JAMES HOAD / 21/11/2012
2012-11-27CH03SECRETARY'S DETAILS CHNAGED FOR TRACY ANN HOAD on 2012-11-21
2012-05-18AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NATHAN ROBERT JAMES HOAD / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE HOAD / 25/11/2011
2011-11-25AR0125/11/11 ANNUAL RETURN FULL LIST
2011-04-20AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0125/11/10 FULL LIST
2010-03-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-02AR0125/11/09 FULL LIST
2009-04-06AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-04-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-29363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-25363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-06363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-01-04363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-20288aNEW DIRECTOR APPOINTED
2001-08-30288bSECRETARY RESIGNED
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-18363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-09-14287REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 7 WELLINGTON SQUARE HASTINGS EAST SUSSEX TN34 1PD
2000-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-16363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1999-08-26AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-04363sRETURN MADE UP TO 09/12/97; NO CHANGE OF MEMBERS
1997-08-27AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-28363sRETURN MADE UP TO 09/12/96; NO CHANGE OF MEMBERS
1996-06-16AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-11363sRETURN MADE UP TO 09/12/95; FULL LIST OF MEMBERS
1995-06-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1995-06-2188(2)RAD 09/12/94--------- £ SI 98@1=98 £ IC 2/100
1994-12-14288SECRETARY RESIGNED
1994-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to C.P.S. PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.P.S. PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.P.S. PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.P.S. PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of C.P.S. PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

C.P.S. PARTNERSHIP LIMITED owns 1 domain names.

snapsights.co.uk  

Trademarks
We have not found any records of C.P.S. PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.P.S. PARTNERSHIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as C.P.S. PARTNERSHIP LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where C.P.S. PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.P.S. PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.P.S. PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1