Background WavePink WaveYellow Wave

CPS FLOORING LIMITED (04521315)

CPS FLOORING LIMITED (04521315) is an active UK company. incorporated on 29 August 2002. with registered office in Hertfordshire. The company operates in the Construction sector, engaged in floor and wall covering. CPS FLOORING LIMITED has been registered for 23 years. Current directors include SCRIVEN, Paul.

Company Number
04521315
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
1 Beauchamp Court Victors Way, Hertfordshire, EN5 5TZ
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
SCRIVEN, Paul
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPS FLOORING LIMITED

CPS FLOORING LIMITED is an active company incorporated on 29 August 2002 with the registered office located in Hertfordshire. The company operates in the Construction sector, specifically engaged in floor and wall covering. CPS FLOORING LIMITED was registered 23 years ago.(SIC: 43330)

Status

active

Active since 23 years ago

Company No

04521315

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

1 Beauchamp Court Victors Way Barnet Hertfordshire, EN5 5TZ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Aug 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCRIVEN, Charlotte

Active
Wesley Close, Goffs OakEN7 5NH
Secretary
Appointed 29 Aug 2002

SCRIVEN, Paul

Active
Wesley Close, Goffs OakEN7 5NH
Born December 1970
Director
Appointed 29 Aug 2002

BBK REGISTRARS LIMITED

Resigned
311 Ballards Lane, LondonN12 8LY
Corporate secretary
Appointed 29 Aug 2002
Resigned 29 Aug 2002

KAYE, Alan

Resigned
26 Chandos Avenue, SouthgateN14 7ET
Born November 1953
Director
Appointed 29 Aug 2002
Resigned 29 Aug 2002

Persons with significant control

2

Mr Paul Scriven

Active
Goffs OakEN7 5NH
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Charlotte Scriven

Active
Goffs OakEN7 5NH
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
17 May 2005
287Change of Registered Office
Legacy
2 November 2004
363sAnnual Return (shuttle)
Restoration Order Of Court
16 September 2004
AC92AC92
Legacy
16 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
88(2)R88(2)R
Gazette Dissolved Compulsary
15 June 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Incorporation Company
29 August 2002
NEWINCIncorporation