Cps Interiors Limited

General information

Name:

Cps Interiors Ltd

Office Address:

Suite A 7th Floor City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 04378210

Incorporation date: 2002-02-20

Dissolution date: 2023-09-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • enquiries@cpsinteriors.com

Website

www.cpsinteriors.com

Description

Data updated on:

This particular business was registered in Nottingham under the ID 04378210. It was set up in the year 2002. The main office of this firm was situated at Suite A 7th Floor City Gate East Tollhouse Hill. The postal code is NG1 5FS. The company was dissolved on 2023-09-06, which means it had been active for 21 years. Its name switch from Howell Interiors to Cps Interiors Limited occurred on 2003-11-10.

The executives were as follow: Anne H. assigned to lead the company 22 years ago and Christopher H. assigned to lead the company on 2002-02-20.

Executives who controlled the firm include: Christopher H. owned 1/2 or less of company shares. Anne H. owned 1/2 or less of company shares.

  • Previous company's names
  • Cps Interiors Limited 2003-11-10
  • Howell Interiors Limited 2002-02-20

Financial data based on annual reports

Company staff

Anne H.

Role: Director

Appointed: 20 February 2002

Latest update: 16 October 2023

Anne H.

Role: Secretary

Appointed: 20 February 2002

Latest update: 16 October 2023

Christopher H.

Role: Director

Appointed: 20 February 2002

Latest update: 16 October 2023

People with significant control

Christopher H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anne H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 05 March 2020
Confirmation statement last made up date 20 February 2019
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 3 October 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 October 2015
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 3 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 2019-07-26 (AD01)
filed on: 26th, July 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

81 Burton Rd

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2014

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2014 - 2015

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 3 £ 9 556.00
2014-02-26 26/02/2014_788 £ 5 930.00 Equipment Etc P/r&m
2014-02-04 04/02/2014_787 £ 2 378.00 Buildings-r & M
2014-02-26 26/02/2014_789 £ 1 248.00 Furniture - Purch/r&m Rchg
2013 Charnwood Borough Council 2 £ 3 555.00
2013-07-01 01/07/2013_1718 £ 2 375.00 Capital
2013-03-28 28/03/2013_1895 £ 1 180.00 Buildings-r & M

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Closest Companies - by postcode