Cps Scaffolding Limited HOUGHTON LE SPRING


Cps Scaffolding started in year 2007 as Private Limited Company with registration number 06394807. The Cps Scaffolding company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Houghton Le Spring at Morton House. Postal code: DH4 6QA. Since Mon, 16th Feb 2009 Cps Scaffolding Limited is no longer carrying the name Claremont Property Services.

The firm has one director. Brian A., appointed on 10 October 2007. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Adriano S. who worked with the the firm until 23 June 2011.

This company operates within the NE24 4RN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1138806 . It is located at R S L Buildings, Coniston Road, Blyth with a total of 2 cars.

Cps Scaffolding Limited Address / Contact

Office Address Morton House
Office Address2 Fencehouses
Town Houghton Le Spring
Post code DH4 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06394807
Date of Incorporation Wed, 10th Oct 2007
Industry Scaffold erection
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Brian A.

Position: Director

Appointed: 10 October 2007

Kyle D.

Position: Director

Appointed: 22 January 2016

Resigned: 01 January 2019

Adriano S.

Position: Director

Appointed: 22 January 2016

Resigned: 01 November 2017

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2007

Resigned: 10 October 2007

Anthony F.

Position: Director

Appointed: 10 October 2007

Resigned: 01 April 2010

Adriano S.

Position: Director

Appointed: 10 October 2007

Resigned: 01 April 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 October 2007

Resigned: 10 October 2007

Adriano S.

Position: Secretary

Appointed: 10 October 2007

Resigned: 23 June 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Brian A. This PSC and has 25-50% shares.

Brian A.

Notified on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Claremont Property Services February 16, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 94014 02312 36427 58951 95578 149      
Balance Sheet
Cash Bank On Hand     5 433493  61 
Current Assets17 51222 71026 02513 70626 40543 1657 4021 143155   
Debtors8 86020 37624 4211 1006 93132 4325 3981 050155   
Net Assets Liabilities     78 14933 71320 50417 53012 9134 8024 802
Property Plant Equipment     78 34959 29772 87072 87032 51525 5969 082
Total Inventories     5 3002 000     
Cash Bank In Hand8 4122 03413 3041 0257 1745 433      
Net Assets Liabilities Including Pension Asset Liability2 94014 02312 36427 58951 95578 149      
Stocks Inventory24030030010 30012 3005 300      
Tangible Fixed Assets9 0647 36621 03937 18183 73778 349      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve2 84013 92312 26427 48951 85578 049      
Shareholder Funds2 94014 02312 36427 58951 95578 149      
Other
Version Production Software        2 0202 022  
Accrued Liabilities     1 8063 5392 0502 100   
Accumulated Depreciation Impairment Property Plant Equipment     64 55583 60783 60783 60783 60790 52665 137
Additions Other Than Through Business Combinations Property Plant Equipment       13 573    
Average Number Employees During Period       42222
Bank Borrowings     3 333      
Bank Borrowings Overdrafts     2 6671 1974 4971 9432 3059 8554 280
Creditors     24 49325 16851 32755 49519 60220 8554 280
Finance Lease Liabilities Present Value Total     5 6365 6365 6365 608   
Increase From Depreciation Charge For Year Property Plant Equipment      19 052   6 9195 434
Net Current Assets Liabilities-6 1246 657-8 675-9 593-5 46018 672-17 766-50 184-55 340-19 602-20 794-4 280
Other Creditors     1 0663157 15011 0006 00011 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           30 823
Other Disposals Property Plant Equipment           41 903
Property Plant Equipment Gross Cost     142 904142 904156 477156 477116 122116 12274 219
Raw Materials Consumables     5 3002 000     
Taxation Social Security Payable     2 2445 6878 4216 420   
Total Assets Less Current Liabilities2 94014 02310 99227 58878 27797 02141 53122 68617 530   
Total Increase Decrease From Revaluations Property Plant Equipment         -40 355  
Trade Creditors Trade Payables     11 0748 79423 57328 42411 297  
Trade Debtors Trade Receivables     32 4325 3981 050155   
Creditors Due After One Year    26 32218 872      
Creditors Due Within One Year23 63616 05332 55822 01831 86524 493      
Fixed Assets9 0647 36621 03937 18183 73778 349      
Number Shares Allotted  100100100100      
Par Value Share  1111      
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 400 26 75074 30729 999      
Tangible Fixed Assets Cost Or Valuation12 90513 30513 30558 598126 905142 904      
Tangible Fixed Assets Depreciation3 8415 9397 78021 41743 16864 555      
Tangible Fixed Assets Depreciation Charged In Period 2 0981 84110 60826 32724 887      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    4 5763 500      
Tangible Fixed Assets Disposals    6 00014 000      
Amount Specific Advance Or Credit Directors 69212 421         

Transport Operator Data

R S L Buildings
Address Coniston Road , Blyth Riverside Business Park
City Blyth
Post code NE24 4RN
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
Free Download (7 pages)

Company search

Advertisements