C P S (north London) Ltd LONDON


C P S (north London) started in year 1999 as Private Limited Company with registration number 03747223. The C P S (north London) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Units G & H Coppetts Centre. Postal code: N12 0SH. Since 2017-09-01 C P S (north London) Ltd is no longer carrying the name Citroen Peugeot Specialists.

At the moment there are 2 directors in the the company, namely Vincent D. and Andrew L.. In addition one secretary - Marie D. - is with the firm. As of 6 May 2024, there were 2 ex secretaries - Ronald R., Vincent D. and others listed below. There were no ex directors.

C P S (north London) Ltd Address / Contact

Office Address Units G & H Coppetts Centre
Office Address2 North Circular Road
Town London
Post code N12 0SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03747223
Date of Incorporation Wed, 7th Apr 1999
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Marie D.

Position: Secretary

Appointed: 01 April 2001

Vincent D.

Position: Director

Appointed: 18 May 1999

Andrew L.

Position: Director

Appointed: 18 May 1999

Ronald R.

Position: Secretary

Appointed: 09 July 1999

Resigned: 01 April 2001

Vincent D.

Position: Secretary

Appointed: 18 May 1999

Resigned: 09 July 1999

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1999

Resigned: 18 May 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 07 April 1999

Resigned: 18 May 1999

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Vincent D. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Andrew L. This PSC owns 25-50% shares.

Vincent D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Citroen Peugeot Specialists September 1, 2017
Harpflame June 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth-14 251-13 962731 536169-27 326    
Balance Sheet
Cash Bank In Hand16 810 111 2623 211     
Current Assets29 78319 67437 61632 49622 38620 5085 6906 35827 01332 04145 627
Debtors7 97314 67432 61530 99519 62415 797  25 51319 04322 632
Intangible Fixed Assets  3 9162 9371 9581 958     
Stocks Inventory5 0005 0005 0001 5001 5001 500     
Tangible Fixed Assets37 44432 04027 98123 83423 80327 090     
Cash Bank On Hand         11 49821 495
Other Debtors        4 908 3 859
Property Plant Equipment        23 82026 67320 395
Total Inventories        1 5001 5001 500
Net Assets Liabilities      27 32625 05444 784  
Net Assets Liabilities Including Pension Asset Liability-14 251-13 962731141536169-27 326    
Reserves/Capital
Called Up Share Capital444444     
Profit Loss Account Reserve-14 255-13 966727137532165     
Shareholder Funds-14 251-13 962731 536169-27 326    
Other
Creditors Due Within One Year81 47865 67668 78259 12647 61149 38756 209    
Fixed Assets37 44432 04031 89726 77125 76129 04823 19331 74123 82026 67324 008
Intangible Fixed Assets Additions  4 895        
Intangible Fixed Assets Aggregate Amortisation Impairment  9791 9582 9372 937     
Intangible Fixed Assets Amortisation Charged In Period  979979979      
Intangible Fixed Assets Cost Or Valuation  4 8954 8954 8954 895     
Net Current Assets Liabilities-51 695-46 002-31 166-26 630-25 225-28 879-50 51956 79568 604-24 768-24 846
Number Shares Allotted  444      
Par Value Share  111      
Share Capital Allotted Called Up Paid 4444      
Tangible Fixed Assets Additions 1 1652 8505504 7819 507     
Tangible Fixed Assets Cost Or Valuation129 804130 969133 819134 369139 150148 657     
Tangible Fixed Assets Depreciation92 36098 929105 838110 535115 347121 567     
Tangible Fixed Assets Depreciation Charged In Period 6 5696 9094 6974 8126 220     
Total Assets Less Current Liabilities-14 251-13 962731 536169-27 32625 05444 7841 905-838
Accumulated Amortisation Impairment Intangible Assets        4 8954 8956 100
Accumulated Depreciation Impairment Property Plant Equipment        144 387153 278161 433
Average Number Employees During Period       6755
Bank Borrowings Overdrafts        14 007  
Creditors      56 20963 15395 61756 80970 473
Increase From Amortisation Charge For Year Intangible Assets          1 205
Increase From Depreciation Charge For Year Property Plant Equipment         8 8918 155
Intangible Assets          3 613
Intangible Assets Gross Cost        4 8954 8959 713
Other Creditors        8 3687 5383 988
Other Taxation Social Security Payable        40 39435 31638 465
Property Plant Equipment Gross Cost        168 207179 951181 828
Total Additions Including From Business Combinations Intangible Assets          4 818
Total Additions Including From Business Combinations Property Plant Equipment         11 7441 877
Trade Creditors Trade Payables        16 18013 95511 280
Trade Debtors Trade Receivables        20 60511 87918 773
Capital Employed  731141537      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
Free Download (9 pages)

Company search

Advertisements