Company Information for COMPUTER POWER PROTECTION (SALES) LIMITED
UNIT 71 SHRIVENHAM HUNDRED BUSINESS PARK, WATCHFIELD, SWINDON, SN6 8TY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
COMPUTER POWER PROTECTION (SALES) LIMITED | ||
Legal Registered Office | ||
UNIT 71 SHRIVENHAM HUNDRED BUSINESS PARK WATCHFIELD SWINDON SN6 8TY Other companies in PO19 | ||
Previous Names | ||
|
Company Number | 07179193 | |
---|---|---|
Company ID Number | 07179193 | |
Date formed | 2010-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB990708881 |
Last Datalog update: | 2025-03-05 11:28:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDERSON |
||
JACK GRAHAM OGDEN |
||
JOHN BRIAN PEERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP ANTONY WAIN |
Director | ||
SARA CAROLYN JOAN WAIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U.P.S SYSTEMS PLC | Director | 2016-03-31 | CURRENT | 1993-01-27 | Active | |
U.P.S SYSTEMS PLC | Director | 2016-03-31 | CURRENT | 1993-01-27 | Active | |
STYLED ART LIMITED | Director | 2015-07-24 | CURRENT | 2013-06-20 | Dissolved 2015-12-29 | |
DATA CENTRE RESPONSE LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
ONSLOW BOYD CONSULTING LIMITED | Director | 2012-01-04 | CURRENT | 2010-02-15 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/25, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 071791930002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES | |
PSC07 | CESSATION OF SARA CAROLYN JOAN WAIN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Forum House Stirling Road Chichester West Sussex PO19 7DN | |
PSC07 | CESSATION OF PHILLIP ANTONY WAIN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Data Centre Response Limited as a person with significant control on 2018-01-31 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDERSON | |
AP01 | DIRECTOR APPOINTED MR JACK GRAHAM OGDEN | |
AP01 | DIRECTOR APPOINTED MR JOHN BRIAN PEERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA WAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP WAIN | |
AA01 | Current accounting period extended from 31/05/18 TO 30/06/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CAROLYN JOAN WAIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA CAROLYN JOAN WAIN | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 12/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 12/03/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA CAROLYN JOAN WAIN / 24/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTONY WAIN / 24/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 21 ST MARTINS SQUARE CHICHESTER WEST SUSSEX PO19 1NR ENGLAND | |
RES15 | CHANGE OF NAME 18/05/2010 | |
CERTNM | COMPANY NAME CHANGED MCEWEN 501 - (CPP SALES) LTD CERTIFICATE ISSUED ON 15/06/10 | |
AA01 | CURREXT FROM 31/03/2011 TO 31/05/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 30,000 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 60,000 |
Creditors Due Within One Year | 2013-05-31 | £ 675,691 |
Creditors Due Within One Year | 2012-05-31 | £ 514,055 |
Creditors and other liabilities
|
|
|
|
|
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 COMPUTER POWER PROTECTION (SALES) LIMITED
Cash Bank In Hand | 2013-05-31 | £ 281,533 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 153,421 |
Current Assets | 2013-05-31 | £ 672,782 |
Current Assets | 2012-05-31 | £ 474,406 |
Debtors | 2013-05-31 | £ 391,249 |
Debtors | 2012-05-31 | £ 320,985 |
Fixed Assets | 2013-05-31 | £ 110,988 |
Fixed Assets | 2012-05-31 | £ 172,984 |
Shareholder Funds | 2013-05-31 | £ 78,079 |
Shareholder Funds | 2012-05-31 | £ 73,335 |
Tangible Fixed Assets | 2013-05-31 | £ 5,988 |
Tangible Fixed Assets | 2012-05-31 | £ 7,984 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
R&M Remedial Works - Electrical |
London Borough of Enfield | |
|
R&M Building Planned |
London Borough of Enfield | |
|
R&M-Electrical - Reactive Works |
London Borough of Enfield | |
|
R&M Remedial Works - Electrical |
London Borough of Enfield | |
|
R&M Remedial Works - Electrical |
London Borough of Enfield | |
|
R&M Remedial Works - Electrical |
London Borough of Enfield | |
|
CAPEX Construction Costs Security Works |
Chesterfield Borough Council | |
|
ICT Projects |
London Borough of Enfield | |
|
Equip.Maint.Agreements |
West Sussex County Council | |
|
Fixed Telephones |
Gravesham Borough Council | |
|
IT Storage Reserve |
London Borough of Enfield | |
|
Equipment Purchase |
West Sussex County Council | |
|
Fixed Telephones |
West Sussex County Council | |
|
Fixed Telephones |
West Sussex County Council | |
|
|
South Holland District Coucnil | |
|
|
South Holland District Coucnil | |
|
|
Rugby Borough Council | |
|
IT Procurement |
Rugby Borough Council | |
|
IT Procurement |
Rugby Borough Council | |
|
IT Procurement |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |