Cpss London Ltd LONDON


Cpss London started in year 2014 as Private Limited Company with registration number 09257639. The Cpss London company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 15 Trinity Road. Postal code: SW17 7SD. Since February 11, 2020 Cpss London Ltd is no longer carrying the name Rhs The Car Company.

The company has one director. Mobusher G., appointed on 1 November 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cpss London Ltd Address / Contact

Office Address 15 Trinity Road
Town London
Post code SW17 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09257639
Date of Incorporation Thu, 9th Oct 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Mobusher G.

Position: Director

Appointed: 01 November 2016

Mohsin A.

Position: Director

Appointed: 16 September 2019

Resigned: 17 February 2020

Rhs Support Services Ltd

Position: Corporate Director

Appointed: 01 September 2016

Resigned: 07 November 2016

Ayesha M.

Position: Director

Appointed: 01 September 2016

Resigned: 02 November 2016

Mobusher G.

Position: Secretary

Appointed: 24 October 2014

Resigned: 01 September 2016

Mobusher G.

Position: Director

Appointed: 24 October 2014

Resigned: 01 September 2016

Ayesha M.

Position: Director

Appointed: 09 October 2014

Resigned: 24 October 2014

Ayesha M.

Position: Secretary

Appointed: 09 October 2014

Resigned: 24 October 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Mobusher G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Muddassar G. This PSC owns 25-50% shares.

Mobusher G.

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

Muddassar G.

Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: 25-50% shares

Company previous names

Rhs The Car Company February 11, 2020
Rhs London Services August 16, 2016
Rhs Accountants October 27, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100-6 234      
Balance Sheet
Cash Bank On Hand 20 575121 04213 14791 158 13 8638 321
Current Assets100188 087216 95743 69897 533 74 25973 469
Debtors10032 89020 45810 0516 375 60 39665 148
Net Assets Liabilities 3 768-51 145-93 752100100100-148 867
Other Debtors 16 37510 45810 051  60 39665 148
Property Plant Equipment 4 43515 29913 00410 303 7 2366 038
Total Inventories 128 00075 45720 500    
Cash Bank In Hand10027 197      
Intangible Fixed Assets 750      
Net Assets Liabilities Including Pension Asset Liability100-6 234      
Stocks Inventory 128 000      
Tangible Fixed Assets 435      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve -6 334      
Shareholder Funds100-6 234      
Other
Accumulated Amortisation Impairment Intangible Assets  750     
Accumulated Depreciation Impairment Property Plant Equipment  2 7004 9957 696 10 76311 961
Additions Other Than Through Business Combinations Property Plant Equipment  13 564 17 999   
Average Number Employees During Period    2 21
Bank Borrowings      19 23718 513
Creditors 199 257283 401150 454230 487 2 263229 124
Fixed Assets 1 18515 299 11 053 7 9866 788
Increase From Amortisation Charge For Year Intangible Assets  750     
Increase From Depreciation Charge For Year Property Plant Equipment  2 7002 2957 696  1 198
Intangible Assets 750  750 750750
Intangible Assets Gross Cost 750750 750 750750
Net Current Assets Liabilities100-7 419-66 444-106 756-132 954 71 99673 469
Other Creditors 197 504282 666142 948229 542 2 263210 137
Property Plant Equipment Gross Cost 4 43517 99917 99917 999 17 99917 999
Taxation Social Security Payable -2 806  -1 357   
Total Additions Including From Business Combinations Intangible Assets    750   
Total Assets Less Current Liabilities100-6 234    79 98280 257
Trade Creditors Trade Payables 4 5597357 5062 302 474474
Trade Debtors Trade Receivables 32 89010 000 6 375   
Called Up Share Capital Not Paid Not Expressed As Current Asset    100100100 
Number Shares Allotted100100   100100 
Par Value Share11   11 
Creditors Due Within One Year 201 880      
Intangible Fixed Assets Additions 750      
Intangible Fixed Assets Cost Or Valuation 750      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6 374      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 435      
Tangible Fixed Assets Cost Or Valuation 435      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates October 24, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements