Company Information for CSPT LIMITED
KENNEDY HOUSE, 31 STAMFORD STREET, ALTRINCHAM, WA14 1ES,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CSPT LIMITED | ||
Legal Registered Office | ||
KENNEDY HOUSE 31 STAMFORD STREET ALTRINCHAM WA14 1ES Other companies in TW17 | ||
Previous Names | ||
|
Company Number | 07424484 | |
---|---|---|
Company ID Number | 07424484 | |
Date formed | 2010-10-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB281530906 |
Last Datalog update: | 2025-04-05 12:16:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CSPT ACCEPTANCE CORP. | 901 MAIN ST STE 3900 ATTN: GLENDA ROBINS DALLAS TX 75202 | Active | Company formed on the 1984-04-17 |
CSPT AUTOMOTIVE SOLUTIONS INC. | c/o Hutchison Gainesville FL 32601 | Inactive | Company formed on the 2009-10-27 | |
![]() |
CSPT Consultant Limited | Unknown | Company formed on the 2013-11-11 | |
![]() |
CSPT Entertainment, LLC | 4023 Charleston Dr colorado springs CO 80916 | Delinquent | Company formed on the 2018-02-10 |
![]() |
CSPT INC. | NORTHWESTERN HWY STE 202 FARMINGTON HILLS 48334 Michigan 31800 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
CSPT PTY LTD | Dissolved | Company formed on the 2016-02-09 | |
![]() |
CSPT UNITE METALS RESOURCE CO., LIMITED | Unknown | Company formed on the 2016-07-07 | |
CSPT, INC. | 2468 ALTANTIC BLVD. JACKSONVILLE FL 32207 | Inactive | Company formed on the 1979-08-31 | |
![]() |
CSPT, LLC | 300 E LONG LAKE RD STE 200 BLOOMFIELD HILLS 483042376 Michigan | UNKNOWN | Company formed on the 2003-05-02 |
![]() |
CSPTIB, LLC | 12221 MERIT DR STE 160 DALLAS TX 75251 | Forfeited | Company formed on the 2021-07-14 |
CSPTOWN INVESTMENTS LLC | 215 SW 125TH AVE PLANTATION FL 33325 | Active | Company formed on the 2018-06-07 | |
CSPTRANSPORT LIMITED | 27 HAMPTON CLOSE REDDITCH B98 7TP | Active - Proposal to Strike off | Company formed on the 2021-08-10 | |
CSPTT, LLC | 505 BEACHLAND BOULEVARD VERO BEACH FL 32963 | Inactive | Company formed on the 2006-01-23 | |
CSPTUK 1 LTD | 111 PARK STREET, MAYFAIR LONDON W1K 7JF | Active | Company formed on the 2017-12-20 | |
CSPTUK 2 LTD | 111 PARK STREET, MAYFAIR LONDON W1K 7JF | Active | Company formed on the 2017-12-20 | |
CSPTUK 3 LTD | 111 PARK STREET, MAYFAIR LONDON W1K 7JF | Active | Company formed on the 2018-11-09 | |
CSPTUK 4 LTD | 111 PARK STREET, MAYFAIR LONDON W1K 7JF | Active | Company formed on the 2018-11-09 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN DE BURGH-THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN DE BURGH-THOMAS |
Company Secretary | ||
IAN WALKER |
Director | ||
PATRICIA DE BURGH THOMAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSTITUTE OF COMMUNITY SAFETY | Director | 2015-11-10 | CURRENT | 2002-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/03/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR SCOTT RICHARDSON | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN DE BURGH-THOMAS | ||
CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Roger Griffiths on 2022-08-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/10/18 TO 31/03/18 | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER JACKSON | |
PSC02 | Notification of Social Landlords Crime and Nuisance Group Ltd as a person with significant control on 2017-06-27 | |
PSC07 | CESSATION OF STEPHEN JOHN DE BURGH-THOMAS AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM The Education Centre 14 Burchetts Way Shepperton Middlesex TW17 9BS | |
AA01 | Previous accounting period shortened from 31/10/17 TO 30/10/17 | |
AP01 | DIRECTOR APPOINTED MR ROGER GRIFFITHS | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN DE BURGH-THOMAS | |
CH01 | Director's details changed for Mr Steven De Burgh Thomas on 2013-03-01 | |
RES15 | CHANGE OF NAME 07/12/2012 | |
CERTNM | Company name changed community safety professionals LIMITED\certificate issued on 10/12/12 | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/03/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WALKER | |
AR01 | 20/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN WALKER | |
AP03 | SECRETARY APPOINTED STEPHEN JOHN DE BURGH-THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA DE BURGH THOMAS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 9 OLIVER ROAD NEW MALDEN SURREY KT3 3UA UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
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 CSPT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of Westminster Council | |
|
|
City of Westminster Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Borough of Poole | |
|
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. |