CPSR HOLDINGS LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
CPSR HOLDINGS LIMITED is a Private Limited Company from SALISBURY UNITED KINGDOM and has the status: Active.
CPSR HOLDINGS LIMITED was incorporated 25 years ago on 07/05/1999 and has the registered number: 03766180. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CPSR HOLDINGS LIMITED was incorporated 25 years ago on 07/05/1999 and has the registered number: 03766180. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CPSR HOLDINGS LIMITED - SALISBURY
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HITCHCOCK HOUSE HILLTOP PARK
SALISBURY
SP3 4UF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD ARTHUR ROSE | Jul 1957 | British | Director | 1999-07-15 | CURRENT |
BLAKELAW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-05-07 UNTIL 1999-07-15 | RESIGNED | ||
MR GRIFFITH WILLIAM SARGENT | Oct 1953 | British | Director | 1999-07-15 UNTIL 2012-04-01 | RESIGNED |
ALAN PERKINS | Dec 1945 | British | Director | 1999-07-15 UNTIL 2012-04-01 | RESIGNED |
MR LIAM DERMOT MCGIVERN | Feb 1952 | British | Director | 2014-06-25 UNTIL 2021-03-02 | RESIGNED |
MR JOHN STORRS CULLIS | Apr 1951 | British | Director | 1999-07-15 UNTIL 2009-05-12 | RESIGNED |
MR GRIFFITH WILLIAM SARGENT | Oct 1953 | British | Secretary | 1999-07-15 UNTIL 2012-04-01 | RESIGNED |
BLAKELAW DIRECTOR SERVICES LIMITED | Corporate Nominee Director | 1999-05-07 UNTIL 1999-07-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Storrs Cullis | 2016-04-06 | 4/1951 | Salisbury |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CPSR HOLDINGS LIMITED | 2023-12-21 | 31-03-2023 | 202,637 Cash -551,993 equity |
CPSR HOLDINGS LIMITED | 2022-12-20 | 31-03-2022 | 13,390 Cash -820,839 equity |
CPSR Holdings Limited - Period Ending 2021-03-31 | 2021-12-24 | 31-03-2021 | £2,988 Cash £-1,005,091 equity |
CPSR Holdings Limited - Period Ending 2020-03-31 | 2021-03-24 | 31-03-2020 | £4,763 Cash £-1,119,254 equity |
CPSR_HOLDINGS_LIMITED - Accounts | 2020-01-22 | 31-03-2019 | £5,550 Cash £-675,670 equity |
CPSR Holdings Limited - Period Ending 2018-03-31 | 2019-03-29 | 31-03-2018 | £4,567 Cash £-667,444 equity |
CPSR Holdings Limited - Period Ending 2017-06-30 | 2018-04-27 | 30-06-2017 | £4,510 Cash £-750,709 equity |
CPSR Holdings Limited - Period Ending 2016-06-30 | 2017-08-01 | 30-06-2016 | £31,254 Cash £-670,683 equity |
CPSR Holdings Limited - Period Ending 2015-06-30 | 2016-04-01 | 30-06-2015 | £3,329 Cash £-815,866 equity |
CPSR Holdings Limited - Period Ending 2014-06-30 | 2015-03-28 | 30-06-2014 | £3,298 Cash £-916,904 equity |