C.P.S. FUELS LIMITED
LONDON MOONBEAM SYSTEMS LIMITED

Hellopages » City of London » City of London » EC1A 4AB

Company number 06241896
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address 150 ALDERSGATE STREET, LONDON, EC1A 4AB
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1,000 . The most likely internet sites of C.P.S. FUELS LIMITED are www.cpsfuels.co.uk, and www.c-p-s-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C P S Fuels Limited is a Private Limited Company. The company registration number is 06241896. C P S Fuels Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of C P S Fuels Limited is 150 Aldersgate Street London Ec1a 4ab. . GOFF, Michael Lee is a Secretary of the company. FOSTER, Timothy David is a Director of the company. GOFF, Julia Elizabeth is a Director of the company. GOFF, Michael Lee is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
GOFF, Michael Lee
Appointed Date: 25 May 2007

Director
FOSTER, Timothy David
Appointed Date: 25 May 2007
69 years old

Director
GOFF, Julia Elizabeth
Appointed Date: 25 May 2007
70 years old

Director
GOFF, Michael Lee
Appointed Date: 25 May 2007
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 May 2007
Appointed Date: 09 May 2007

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 May 2007
Appointed Date: 09 May 2007

Persons With Significant Control

George J Goff Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.P.S. FUELS LIMITED Events

15 May 2017
Confirmation statement made on 9 May 2017 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
19 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000

03 Jul 2015
Full accounts made up to 30 September 2014
15 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000

...
... and 32 more events
11 Jun 2007
Nc inc already adjusted 25/05/07
11 Jun 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

11 Jun 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Jun 2007
Registered office changed on 11/06/07 from: 788-790 finchley road london NW11 7TJ
09 May 2007
Incorporation

C.P.S. FUELS LIMITED Charges

20 September 2007
Debenture
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…