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

CPS FINANCE LIMITED

UNIT 6-9 RAILWAY COURT, OFF TEN POUND WALK, DONCASTER, DN4 5FB,
Company Registration Number
06424147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cps Finance Ltd
CPS FINANCE LIMITED was founded on 2007-11-12 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Cps Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CPS FINANCE LIMITED
 
Legal Registered Office
UNIT 6-9 RAILWAY COURT
OFF TEN POUND WALK
DONCASTER
DN4 5FB
Other companies in DN4
 
Previous Names
MM&S (5309) LIMITED07/01/2008
Filing Information
Company Number 06424147
Company ID Number 06424147
Date formed 2007-11-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts DORMANT
Last Datalog update: 2021-04-17 00:48:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPS FINANCE 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.
Companies with same name CPS FINANCE LIMITED
The following companies were found which have the same name as CPS FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPS FINANCE AND INVESTMENTS PVT. LTD I FLOOR 73B/1 SALAI ROAD THILLAINAGAR TRICHY- TRICHY- Tamil Nadu 620018 STRIKE OFF Company formed on the 1993-03-04
Cps Finance, Inc. Delaware Unknown
CPS FINANCE INC Tennessee Unknown

Company Officers of CPS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JONES
Company Secretary 2013-10-31
RICHARD GEOFFREY ELLIS
Director 2013-10-31
NICHOLAS PAUL JONES
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK DOVE
Company Secretary 2013-03-28 2013-10-31
JONATHAN MARK DOVE
Director 2013-03-28 2013-10-31
JOHN HALL
Company Secretary 2011-02-22 2013-03-28
JOHN HALL
Director 2007-12-18 2013-03-28
ALEXANDER STEWART
Director 2007-12-18 2011-08-22
SHAUNA POWELL
Company Secretary 2007-12-18 2011-02-22
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2007-11-12 2007-12-18
VINDEX LIMITED
Director 2007-11-12 2007-12-18
VINDEX SERVICES LIMITED
Director 2007-11-12 2007-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2013-10-31 CURRENT 1949-05-31 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS STURTEVANT ENGINEERING COMPANY LIMITED Director 2013-10-31 CURRENT 1983-10-03 Dissolved 2016-01-26
RICHARD GEOFFREY ELLIS CLYDE MATERIALS HANDLING LIMITED Director 2013-10-31 CURRENT 1996-09-05 Dissolved 2016-02-02
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (REDLER) LIMITED Director 2013-10-31 CURRENT 2003-10-08 Active
RICHARD GEOFFREY ELLIS REDLER LIMITED Director 2013-10-31 CURRENT 2010-03-24 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS MAC EQUIPMENT HOLDINGS LIMITED Director 2013-10-31 CURRENT 2006-11-17 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (HOLDINGS CHINA) LIMITED Director 2013-10-31 CURRENT 2001-07-05 Active
RICHARD GEOFFREY ELLIS CMH HOLDINGS LIMITED Director 2013-10-31 CURRENT 2002-07-10 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS CLYDE STURTEVANT LIMITED Director 2013-10-31 CURRENT 1899-07-24 Active
RICHARD GEOFFREY ELLIS MACAWBER LIMITED Director 2013-10-31 CURRENT 1985-03-27 Active - Proposal to Strike off
RICHARD GEOFFREY ELLIS SCHENCK PROCESS UK LIMITED Director 2011-10-18 CURRENT 2002-09-11 Active
RICHARD GEOFFREY ELLIS SCHENCK PROCESS (CLYDE) LIMITED Director 2011-08-04 CURRENT 2005-08-12 Active
NICHOLAS PAUL JONES REDLER LIMITED Director 2012-01-30 CURRENT 2010-03-24 Active - Proposal to Strike off
NICHOLAS PAUL JONES CLYDE PROCESS SOLUTIONS LIMITED Director 2011-07-25 CURRENT 2005-01-25 Active - Proposal to Strike off
NICHOLAS PAUL JONES CMH SYSTEMS LIMITED Director 2011-03-31 CURRENT 1966-04-13 Dissolved 2013-09-17
NICHOLAS PAUL JONES CMH SUPPORT SERVICES LIMITED Director 2011-03-31 CURRENT 1985-04-26 Dissolved 2013-09-17
NICHOLAS PAUL JONES STURTEVANT ENGINEERING AND MANUFACTURING LIMITED Director 2011-03-31 CURRENT 1949-05-31 Dissolved 2016-01-26
NICHOLAS PAUL JONES STURTEVANT ENGINEERING COMPANY LIMITED Director 2011-03-31 CURRENT 1983-10-03 Dissolved 2016-01-26
NICHOLAS PAUL JONES CLYDE STURTEVANT LIMITED Director 2011-03-31 CURRENT 1899-07-24 Active
NICHOLAS PAUL JONES MACAWBER LIMITED Director 2011-03-31 CURRENT 1985-03-27 Active - Proposal to Strike off
NICHOLAS PAUL JONES SCHENCK PROCESS (CLYDE) LIMITED Director 2008-03-07 CURRENT 2005-08-12 Active
NICHOLAS PAUL JONES SCHENCK PROCESS UK HOLDING LIMITED Director 2007-12-20 CURRENT 2007-12-18 Active
NICHOLAS PAUL JONES SCHENCK PROCESS (REDLER) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active

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
2021-04-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-29DS01Application to strike the company off the register
2021-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/20 FROM C/O Schenck Process Uk Limited Unit 3 Alpha Court, Capitol Park Thorne Doncaster South Yorkshire DN8 5TZ England
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM C/O Clyde Process Solutions Plc Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-12AR0112/11/15 ANNUAL RETURN FULL LIST
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22AR0112/11/13 ANNUAL RETURN FULL LIST
2013-11-22AP03Appointment of Mr Nicholas Jones as company secretary
2013-11-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN DOVE
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DOVE
2013-11-22AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY ELLIS
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22AP01DIRECTOR APPOINTED MR JONATHAN MARK DOVE
2013-04-22AP03Appointment of Mr Jonathan Mark Dove as company secretary
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2013-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HALL
2012-11-13AR0112/11/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-18AR0112/11/11 ANNUAL RETURN FULL LIST
2011-11-18AP03SECRETARY APPOINTED MR JOHN HALL
2011-11-18TM02APPOINTMENT TERMINATED, SECRETARY SHAUNA POWELL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEWART
2011-09-27AAFULL ACCOUNTS MADE UP TO 21/02/11
2011-07-27AP01DIRECTOR APPOINTED MR NICHOLAS PAUL JONES
2011-05-12AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-02AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-11-19AR0112/11/10 FULL LIST
2010-08-03RES01ADOPT ARTICLES 01/07/2010
2009-11-20AR0112/11/09 FULL LIST
2009-06-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-02-24363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-11287REGISTERED OFFICE CHANGED ON 11/02/2009 FROM CAROLINA COURT LAKESIDE DONCASTER SOUTH YORKSHIRE DN4 5RA
2008-09-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-14225CURREXT FROM 30/11/2008 TO 28/02/2009
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288aNEW DIRECTOR APPOINTED
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: ONE LONDON WALL LONDON EC2Y 5AB
2008-01-07CERTNMCOMPANY NAME CHANGED MM&S (5309) LIMITED CERTIFICATE ISSUED ON 07/01/08
2007-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CPS FINANCE 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 CPS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-17 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-02-21
Annual Accounts
2010-02-28

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 CPS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CPS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPS FINANCE LIMITED
Trademarks
We have not found any records of CPS FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPS FINANCE 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 (74990 - Non-trading company) as CPS FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CPS FINANCE 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 CPS FINANCE 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 CPS FINANCE 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.