C.P.S. (WALES) LIMITED
CAERPHILLY


Company number 03084879
Status Active
Incorporation Date 27 July 1995
Company Type Private Limited Company
Address 34 SIR ALFRED OWEN WAY, PONTYGWINDY INDUSTRIAL ESTATE, CAERPHILLY, CF833HW
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels, 82920 - Packaging activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Appointment of Lesley Paula Perry as a director on 1 November 2016; Appointment of Rebecca Anne Green as a director on 1 November 2016. The most likely internet sites of C.P.S. (WALES) LIMITED are www.cpswales.co.uk, and www.c-p-s-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. C P S Wales Limited is a Private Limited Company. The company registration number is 03084879. C P S Wales Limited has been working since 27 July 1995. The present status of the company is Active. The registered address of C P S Wales Limited is 34 Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly Cf833hw. . GREEN, Kirsty is a Secretary of the company. GREEN, Kirsty is a Director of the company. GREEN, Rebecca Anne is a Director of the company. GREEN, Simon Dennis is a Director of the company. PERRY, Lesley Paula is a Director of the company. WILLIAMS, Lauren is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKINSON, Mark Antony has been resigned. Director DICKINSON, Stephen has been resigned. Director DINEEN, Carys Marie has been resigned. Director GACCON, Harriet has been resigned. Director GREEN, Reginald Ainsley has been resigned. Director HAYWOOD, Justine Rebecca has been resigned. Director HILL, James Allan has been resigned. Director MCCUSKER, Terence has been resigned. Director THACKER, Alan Charles has been resigned. Director TRIGG, Neil has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Secretary
GREEN, Kirsty
Appointed Date: 27 July 1995

Director
GREEN, Kirsty
Appointed Date: 09 September 2003
56 years old

Director
GREEN, Rebecca Anne
Appointed Date: 01 November 2016
31 years old

Director
GREEN, Simon Dennis
Appointed Date: 27 July 1995
56 years old

Director
PERRY, Lesley Paula
Appointed Date: 01 November 2016
45 years old

Director
WILLIAMS, Lauren
Appointed Date: 21 April 2015
34 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 July 1995
Appointed Date: 27 July 1995

Director
DICKINSON, Mark Antony
Resigned: 06 August 2016
Appointed Date: 21 April 2015
48 years old

Director
DICKINSON, Stephen
Resigned: 06 August 2016
Appointed Date: 21 April 2015
51 years old

Director
DINEEN, Carys Marie
Resigned: 05 November 2012
Appointed Date: 01 March 2012
49 years old

Director
GACCON, Harriet
Resigned: 01 June 2005
Appointed Date: 09 September 2003
49 years old

Director
GREEN, Reginald Ainsley
Resigned: 23 December 2000
Appointed Date: 16 December 1997
90 years old

Director
HAYWOOD, Justine Rebecca
Resigned: 07 March 2015
Appointed Date: 01 November 2013
52 years old

Director
HILL, James Allan
Resigned: 16 January 2008
Appointed Date: 24 September 2004
53 years old

Director
MCCUSKER, Terence
Resigned: 14 August 2014
Appointed Date: 04 February 2014
73 years old

Director
THACKER, Alan Charles
Resigned: 12 May 2009
Appointed Date: 01 September 2008
72 years old

Director
TRIGG, Neil
Resigned: 06 May 2005
Appointed Date: 02 August 2004
46 years old

Persons With Significant Control

Cps (Wales) Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.P.S. (WALES) LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 November 2015
02 Nov 2016
Appointment of Lesley Paula Perry as a director on 1 November 2016
02 Nov 2016
Appointment of Rebecca Anne Green as a director on 1 November 2016
22 Sep 2016
Confirmation statement made on 27 July 2016 with updates
30 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
...
... and 77 more events
05 Feb 1997
Accounts for a dormant company made up to 31 July 1996
05 Feb 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Sep 1996
Return made up to 27/07/96; full list of members
02 Aug 1995
Secretary resigned
27 Jul 1995
Incorporation

C.P.S. (WALES) LIMITED Charges

3 May 2016
Charge code 0308 4879 0001
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 34 sir alfred owen…