Company NameUkcps Limited
DirectorGary Paul Deegan
Company StatusActive
Company Number05090613
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Previous NameJustifiable Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gary Paul Deegan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleParking Control
Country of ResidenceEngland
Correspondence Address1200 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
Secretary NameMr Gary Paul Deegan
NationalityBritish
StatusCurrent
Appointed11 June 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 10 months
RoleParking Control
Country of ResidenceEngland
Correspondence Address1200 Century Way Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA
Director NameHelen Claire Hilton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleOffice Administrator
Correspondence Address3 Whinmoor Drive
Clayton West
Huddersfield
West Yorkshire
HD8 9QA
Secretary NameLorraine Doyle
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address58 Benomley Drive
Huddersfield
West Yorkshire
HD5 8LX
Director NameMichael Bullock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 November 2005)
RoleParking Control
Correspondence Address85 Gipton Wood Road
Leeds
West Yorkshire
LS8 3AQ

Contact

Websiteukcps.net
Telephone0113 2456080
Telephone regionLeeds

Location

Registered Address1200 Century Way Thorpe Park
Business Park Colton
Leeds
West Yorkshire
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1G. Deegan
100.00%
Ordinary

Financials

Year2014
Net Worth£300,691
Cash£81,752
Current Liabilities£163,222

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

8 March 2011Delivered on: 12 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
1 June 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
31 January 2018Group of companies' accounts made up to 30 April 2017 (10 pages)
11 October 2017Amended total exemption small company accounts made up to 30 April 2016 (10 pages)
11 October 2017Amended total exemption small company accounts made up to 30 April 2016 (10 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
31 March 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
31 March 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
20 February 2014Amended accounts made up to 30 April 2013 (5 pages)
20 February 2014Amended accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 July 2010Director's details changed for Gary Deegan on 22 July 2010 (2 pages)
29 July 2010Director's details changed for Gary Deegan on 22 July 2010 (2 pages)
29 July 2010Registered office address changed from 1St Floor Standard House George Street Huddersfield West Yorkshire HD1 2JF on 29 July 2010 (1 page)
29 July 2010Registered office address changed from 1St Floor Standard House George Street Huddersfield West Yorkshire HD1 2JF on 29 July 2010 (1 page)
1 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 April 2010Director's details changed for Gary Deegan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Gary Deegan on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Gary Deegan on 7 April 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 April 2008Return made up to 01/04/08; full list of members (3 pages)
22 April 2008Return made up to 01/04/08; full list of members (3 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
4 April 2007Return made up to 01/04/07; full list of members (2 pages)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
8 May 2006Return made up to 01/04/06; full list of members (7 pages)
8 May 2006Return made up to 01/04/06; full list of members (7 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 June 2005Return made up to 01/04/05; full list of members (7 pages)
3 June 2005Return made up to 01/04/05; full list of members (7 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Registered office changed on 23/06/04 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page)
23 June 2004Director resigned (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004Company name changed justifiable developments LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed justifiable developments LIMITED\certificate issued on 22/06/04 (2 pages)
1 April 2004Incorporation (14 pages)
1 April 2004Incorporation (14 pages)