CPS GROUP (UK) LIMITED
CARDIFF CONCEPTUALITY PEOPLE SOLUTIONS LIMITED

Hellopages » Cardiff » Cardiff » CF10 1DX
Company number 04611745
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address FIRST FLOOR GOLATE HOUSE, ST. MARY STREET, CARDIFF, CF10 1DX
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046117450005, created on 27 May 2016. The most likely internet sites of CPS GROUP (UK) LIMITED are www.cpsgroupuk.co.uk, and www.cps-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cps Group Uk Limited is a Private Limited Company. The company registration number is 04611745. Cps Group Uk Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Cps Group Uk Limited is First Floor Golate House St Mary Street Cardiff Cf10 1dx. . GRANDIN, Jason Terence is a Secretary of the company. GRANDIN, Jason Terence is a Director of the company. SYMMONS, Spencer is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RANDLE, Neil Peter has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
GRANDIN, Jason Terence
Appointed Date: 09 December 2002

Director
GRANDIN, Jason Terence
Appointed Date: 09 December 2002
56 years old

Director
SYMMONS, Spencer
Appointed Date: 02 January 2008
55 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 December 2002
Appointed Date: 09 December 2002
72 years old

Director
RANDLE, Neil Peter
Resigned: 30 April 2014
Appointed Date: 09 December 2002
52 years old

Persons With Significant Control

Mandaco 799 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPS GROUP (UK) LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Registration of charge 046117450005, created on 27 May 2016
24 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 49 more events
18 Dec 2002
Director resigned
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed;new director appointed
18 Dec 2002
Registered office changed on 18/12/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Dec 2002
Incorporation

CPS GROUP (UK) LIMITED Charges

27 May 2016
Charge code 0461 1745 0005
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
3 February 2015
Charge code 0461 1745 0004
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Contains fixed charge…
11 March 2011
All assets debenture
Delivered: 17 March 2011
Status: Satisfied on 13 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 13 October 2015
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 August 2004
Agreement
Delivered: 25 August 2004
Status: Satisfied on 13 October 2015
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…