Check the

CHEMICAL PROCESS SOLUTIONS LIMITED

Company
CHEMICAL PROCESS SOLUTIONS LIMITED (04147691)

CHEMICAL PROCESS SOLUTIONS

Phone: 01915 237 711
A⁺ rating

ABOUT CHEMICAL PROCESS SOLUTIONS LIMITED

Founded in 2001 by it’s current Directors, CPS Ltd is today a highly successful and entirely unique business operating in the UK and Europe. We offer unrivalled capabilities and experience in the design, supply and installation of chemical processing equipment manufactured in corrosion resistant thermoplastics.

As a privately operated UK registered business, we are entirely committed to our customers, product innovation and the highest standards of quality and safety.

Working alongside our partner companies we are able to offer an extensive product range, from thermoplastic heat exchangers and pumps through to full turnkey design and build projects.

The hands on role of our Directors offers new and existing customers a more personal service from your initial enquiry through to project management and final commission.

Chemical Process Solutions is one of the UK’s leading designers and manufacturers of Thermoplastic Process Plant.

With many years experience working within the Aerospace, Semiconductor, Chemical, Pharmaceutical, Electronic and Water Industries, CPS can provide thermoplastic products and turnkey solutions throughout the UK and Europe.

Products range from bulk storage and process vessels in Polypropylene and Polyethylene through to fully automated processing lines and chemical dispense systems.

CPS Heat Recovery Systems are designed and manufactured for laboratories and cleanrooms, recovering waste heat from corrosive extraction streams to reduce energy costs and carbon emissions.

KEY FINANCES

Year
2017
Assets
£279.34k ▼ £-332.9k (-54.37 %)
Cash
£134.98k ▼ £-166.5k (-55.23 %)
Liabilities
£44.62k ▼ £-259.84k (-85.35 %)
Net Worth
£234.72k ▼ £-73.06k (-23.74 %)

REGISTRATION INFO

Company name
CHEMICAL PROCESS SOLUTIONS LIMITED
Company number
04147691
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.cps-plastics.co.uk
Phones
01915 237 711
01915 237 733
Registered Address
UNIT 4 CHEVYCHASE COURT,
SEAHAM GRANGE INDUSTRIAL ESTATE,
SEAHAM,
COUNTY DURHAM,
SR7 0PR

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Statement of capital on 22 October 2015 GBP 360

CHARGES

16 February 2016
Status
Outstanding
Delivered
18 February 2016
Persons entitled
Investacc Pension Trustees Limited David Anthony Paige Paul Stones Judith Chapman
Description
78 beechbrooke ryhope sunderland…

10 February 2006
Status
Satisfied on 22 December 2015
Delivered
14 February 2006
Persons entitled
National Westminster Bank PLC
Description
78 beechbrooke ryhope sunderland. By way of fixed charge…

26 March 2001
Status
Outstanding
Delivered
31 March 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

CHEMICAL PROCESS SOLUTIONS LIMITED DIRECTORS

Judith Chapman

  Acting
Appointed
04 April 2001
Occupation
Director
Role
Secretary
Nationality
British
Address
28 Lacebark, Sunderland, Tyne & Wear, SR3 2NZ
Name
CHAPMAN, Judith

Judith Chapman

  Acting PSC
Appointed
25 January 2001
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
28 Lacebark, Sunderland, Tyne & Wear, SR3 2NZ
Country Of Residence
England
Name
CHAPMAN, Judith
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Anthony Paige

  Acting PSC
Appointed
30 April 2001
Occupation
Production Director
Role
Director
Age
62
Nationality
British
Address
4 West Shaw Farm, Oxenhope, Keighley, West Yorkshire, United Kingdom, BD22 9QR
Country Of Residence
England
Name
PAIGE, David Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Paul Stones

  Acting PSC
Appointed
02 April 2001
Occupation
Sales Director
Role
Director
Age
58
Nationality
British
Address
39 Holme View Drive, Upperthong, Holmfirth, West Yorkshire, HD9 3HL
Country Of Residence
England
Name
STONES, Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Thomas Chapman

  Resigned
Appointed
25 January 2001
Resigned
04 April 2001
Role
Secretary
Address
The Lodge, Seaham Hall, Seaham, County Durham, SR7 7AG
Name
CHAPMAN, Thomas

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
25 January 2001
Resigned
25 January 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
25 January 2001
Resigned
25 January 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.