CPCS TRANSCOM UK LTD - LONDON
Company Profile | Company Filings |
Overview
CPCS TRANSCOM UK LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CPCS TRANSCOM UK LTD was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897318. The accounts status is SMALL and accounts are next due on 31/05/2025.
CPCS TRANSCOM UK LTD was incorporated 30 years ago on 11/02/1994 and has the registered number: 02897318. The accounts status is SMALL and accounts are next due on 31/05/2025.
CPCS TRANSCOM UK LTD - LONDON
This company is listed in the following categories:
49100 - Passenger rail transport, interurban
49100 - Passenger rail transport, interurban
49200 - Freight rail transport
49311 - Urban and suburban passenger railway transportation by underground, metro and similar system
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
176-179 SHOREDITCH HIGH STREET
LONDON
E1 6AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
FIRST CLASS PARTNERSHIPS LIMITED (until 31/05/2022)
FIRST CLASS PARTNERSHIPS LIMITED (until 31/05/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/07/2023 | 10/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARC-ANDRé LOUIS ROY | Dec 1978 | Canadian | Director | 2020-12-31 | CURRENT |
MR IAN HORSEMAN SEWELL | Mar 1966 | British | Director | 2015-01-21 | CURRENT |
MR ANDRé PRETTO | Aug 1961 | Canadian | Director | 2020-12-31 | CURRENT |
BARBARA EWA DOYLE | Nominee Secretary | 1994-02-11 UNTIL 1996-09-16 | RESIGNED | ||
MR JOHN GRAEME NELSON | Jun 1947 | British | Director | 1996-09-13 UNTIL 2012-09-28 | RESIGNED |
MR GEOFFREY ALAN SMITH | Feb 1969 | British | Director | 2018-07-24 UNTIL 2020-12-31 | RESIGNED |
MR JOHN SELF OBE | Apr 1948 | British | Director | 2013-01-21 UNTIL 2020-12-31 | RESIGNED |
MR. MAX DAVID STEINKOPF | Oct 1955 | Canadian | Director | 2016-11-21 UNTIL 2017-04-19 | RESIGNED |
MR MICHAEL HUNTLY SCHABAS | Nov 1956 | British | Director | 2012-11-01 UNTIL 2020-12-31 | RESIGNED |
ANTHONY DOUGLAS ROCHE | Aug 1943 | British | Director | 2000-04-01 UNTIL 2012-09-28 | RESIGNED |
MS GLENIS REAGON | Oct 1967 | British | Director | 2014-10-01 UNTIL 2016-10-12 | RESIGNED |
MR CHRISTOPHER JOHN STOKES | Nov 1947 | British | Director | 2016-02-15 UNTIL 2016-10-12 | RESIGNED |
RALPH ANTHONY PORTER | Dec 1931 | British | Nominee Director | 1994-02-11 UNTIL 1996-09-16 | RESIGNED |
PETER GRAHAM HEWETT | Aug 1948 | Nominee Director | 1994-02-11 UNTIL 1996-09-16 | RESIGNED | |
MR MICHAEL HUNTLY SCHABAS | Nov 1956 | British | Director | 2008-04-01 UNTIL 2010-08-31 | RESIGNED |
MR JOHN GRAEME NELSON | Jun 1947 | British | Secretary | 1997-08-15 UNTIL 2000-04-01 | RESIGNED |
MR MICHAEL THAM | Dec 1944 | British | Secretary | 2002-07-18 UNTIL 2012-12-31 | RESIGNED |
NIGEL JONES | Oct 1957 | British | Secretary | 2000-04-01 UNTIL 2002-07-18 | RESIGNED |
EUAN ALEXANDER ROBERT CAMERON | Aug 1953 | British | Secretary | 1996-09-13 UNTIL 1997-08-15 | RESIGNED |
MR MATTHEW CROSSE | Jul 1959 | British | Director | 2013-01-21 UNTIL 2015-01-20 | RESIGNED |
FIRST CLASS PARTNERSHIPS CORPORATION LIMITED | Corporate Director | 2012-09-28 UNTIL 2013-03-11 | RESIGNED | ||
MARY PATRICIA BONAR | Jul 1947 | British | Director | 2016-10-17 UNTIL 2020-12-31 | RESIGNED |
EUAN ALEXANDER ROBERT CAMERON | Aug 1953 | British | Director | 1996-09-13 UNTIL 1997-08-15 | RESIGNED |
MR MARK JEREMY CAUSEBROOK | Dec 1952 | British | Director | 2013-06-06 UNTIL 2013-06-06 | RESIGNED |
MR MARK JEREMY CAUSEBROOK | Dec 1952 | British | Director | 2013-01-21 UNTIL 2016-10-12 | RESIGNED |
MR MARK JEREMY CAUSEBROOK | Dec 1952 | British | Director | 2012-09-09 UNTIL 2012-09-09 | RESIGNED |
MR MARK JEREMY CAUSEBROOK | Dec 1952 | British | Director | 2008-04-01 UNTIL 2012-09-28 | RESIGNED |
MR ROBERT JOHN CLARKE | Jun 1949 | British | Director | 2002-06-20 UNTIL 2012-09-28 | RESIGNED |
MR MICHAEL THAM | Dec 1944 | British | Director | 2000-04-01 UNTIL 2012-09-28 | RESIGNED |
RICHARD THOMAS GLANDON GEORGE | Dec 1955 | British | Director | 2001-04-17 UNTIL 2010-12-31 | RESIGNED |
MR JASON MARK HURST | Mar 1970 | British | Director | 2012-11-01 UNTIL 2016-10-12 | RESIGNED |
MICHAEL ROBERT EDWARDS JONES | May 1947 | British | Director | 2000-04-01 UNTIL 2012-09-28 | RESIGNED |
MR JIM MORGAN | Jan 1948 | British | Director | 2014-10-01 UNTIL 2016-10-12 | RESIGNED |
MR STEVEN MICHAEL HOSKINS | May 1957 | British | Director | 2012-11-01 UNTIL 2013-06-30 | RESIGNED |
PAULINE VIOLA NELSON | Jan 1946 | British | Director | 1997-08-15 UNTIL 2000-04-01 | RESIGNED |
PETER WILLIAM WILKINSON | Feb 1962 | British | Director | 2002-03-18 UNTIL 2014-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fcp Corporation Limited | 2016-04-06 - 2023-05-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CPCS Transcom UK Ltd - Accounts to registrar (filleted) - small 23.1 | 2024-02-02 | 31-08-2023 | £165,822 Cash £-981,999 equity |
CPCS Transcom UK Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-11-24 | 31-08-2022 | £8,710 Cash £-1,358,439 equity |
Abbreviated Company Accounts - FIRST CLASS PARTNERSHIPS LIMITED | 2016-12-01 | 31-03-2016 | £592,431 Cash £697,611 equity |
First Class Partnerships Limited - Limited company - abbreviated - 11.6 | 2015-10-13 | 31-03-2015 | £1,278,277 Cash £935,646 equity |