Company NameCustoms Insights Consultancy Limited
DirectorsIain Robert Liddell and Terry Douglas James Clear
Company StatusActive
Company Number03948823
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Previous NamesCFSP Services Ltd and CFSP Consultancy Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Iain Robert Liddell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(10 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameMr Terry Douglas James Clear
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Secretary NameMr Nicholas Kevin Brooks
StatusCurrent
Appointed31 July 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressUpminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Director NameCatherine Anne Turner
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration10 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Harpswell Hill Park
Hemswell
Gainsborough
Lincolnshire
DN21 5UT
Director NameMr David Andrew Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration10 years, 10 months (resigned 20 January 2011)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address23 Harpswell Hill Park
Hemswell
Gainsborough
Lincolnshire
DN21 5UT
Secretary NameMr David Andrew Turner
NationalityBritish
StatusResigned
Appointed17 March 2000(1 day after company formation)
Appointment Duration10 years (resigned 01 April 2010)
RoleSecretary/Director
Country of ResidenceEngland
Correspondence Address23 Harpswell Hill Park
Hemswell
Gainsborough
Lincolnshire
DN21 5UT
Director NameThomas Michael Rippon
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 13 March 2006)
RoleConsultant Business
Country of ResidenceUnited Kingdom
Correspondence Address17 Villa Close
Branston
Lincoln
Lincolnshire
LN4 1LW
Secretary NameSean Roderick O'Donovan
NationalityBritish
StatusResigned
Appointed24 December 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2005)
RoleCompany Director
Correspondence Address2 Market Place
Brigg
South Humberside
DN20 8LH
Secretary NameBarry George Tuck
StatusResigned
Appointed01 April 2010(10 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address5 Hedgerow Court
Laindon
Basildon
Essex
SS15 5GU
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameIndependent Business Accountants Limited (Corporation)
StatusResigned
Appointed07 July 2005(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2007)
Correspondence Address2 Market Place
Brigg
North Lincolnshire
DN20 8LH

Contact

Websitethecfspsite.com
Telephone01708 259446
Telephone regionRomford

Location

Registered AddressUpminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Uniserve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,186,775
Gross Profit£539,591
Net Worth£92,411
Cash£117,888
Current Liabilities£468,404

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Charges

1 August 2003Delivered on: 22 August 2003
Satisfied on: 24 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 18802869 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
17 July 2000Delivered on: 31 July 2000
Satisfied on: 24 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of hm customs & excise for £2,000.
Particulars: The sum of £2,000 together with interest accrued now or to be held by national westmnister bank PLC on an account numbered 99793849 and earmarked or designated by reference to the company.
Fully Satisfied
30 May 2000Delivered on: 3 June 2000
Satisfied on: 24 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 December 2021Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
30 June 2021Accounts for a small company made up to 30 June 2020 (12 pages)
3 February 2021Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page)
2 February 2021Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
30 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 August 2019Appointment of Mr Nicholas Kevin Brooks as a secretary on 31 July 2019 (2 pages)
6 August 2019Termination of appointment of Barry George Tuck as a secretary on 31 July 2019 (1 page)
5 March 2019Appointment of Mr Terry Douglas James Clear as a director on 1 March 2019 (2 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
2 October 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 January 2016Full accounts made up to 31 March 2015 (16 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 200
(4 pages)
25 February 2015Change of name notice (3 pages)
25 February 2015Company name changed cfsp consultancy LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-16
(2 pages)
25 February 2015Change of name notice (3 pages)
25 February 2015Company name changed cfsp consultancy LIMITED\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-02-16
(2 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
6 January 2015Full accounts made up to 31 March 2014 (12 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 200
(4 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 March 2013Register inspection address has been changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England (1 page)
20 March 2013Register inspection address has been changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England (1 page)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
4 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Registered office address changed from London Mega Terminal Thurrock Park Road Tilbury Essex RM18 7HD on 20 December 2011 (1 page)
20 December 2011Registered office address changed from London Mega Terminal Thurrock Park Road Tilbury Essex RM18 7HD on 20 December 2011 (1 page)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 February 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 January 2011Termination of appointment of David Turner as a director (1 page)
26 January 2011Termination of appointment of David Turner as a director (1 page)
2 June 2010Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2 June 2010 (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Register(s) moved to registered inspection location (1 page)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD England on 2 June 2010 (1 page)
2 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
1 June 2010Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 1 June 2010 (1 page)
1 June 2010Termination of appointment of David Turner as a secretary (1 page)
1 June 2010Director's details changed for Catherine Anne Turner on 16 March 2010 (2 pages)
1 June 2010Termination of appointment of David Turner as a secretary (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr David Andrew Turner on 16 March 2010 (2 pages)
1 June 2010Termination of appointment of Catherine Turner as a director (1 page)
1 June 2010Director's details changed for Catherine Anne Turner on 16 March 2010 (2 pages)
1 June 2010Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 1 June 2010 (1 page)
1 June 2010Appointment of Barry George Tuck as a secretary (1 page)
1 June 2010Appointment of Barry George Tuck as a secretary (1 page)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Appointment of Iain Robert Liddell as a director (2 pages)
1 June 2010Termination of appointment of Catherine Turner as a director (1 page)
1 June 2010Appointment of Iain Robert Liddell as a director (2 pages)
1 June 2010Director's details changed for Mr David Andrew Turner on 16 March 2010 (2 pages)
1 June 2010Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA on 1 June 2010 (1 page)
29 March 2010Change of name notice (2 pages)
29 March 2010Change of name notice (2 pages)
29 March 2010Company name changed cfsp services LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
29 March 2010Company name changed cfsp services LTD\certificate issued on 29/03/10
  • RES15 ‐ Change company name resolution on 2010-03-17
(2 pages)
25 March 2010Amended accounts made up to 31 March 2009 (7 pages)
25 March 2010Amended accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 July 2009Amended accounts made up to 31 March 2008 (7 pages)
3 July 2009Amended accounts made up to 31 March 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 April 2009Return made up to 16/03/09; full list of members (4 pages)
14 April 2009Director's change of particulars / catherine turner / 14/04/2009 (1 page)
14 April 2009Director's change of particulars / catherine turner / 14/04/2009 (1 page)
14 April 2009Director and secretary's change of particulars / david turner / 14/04/2009 (1 page)
14 April 2009Director and secretary's change of particulars / david turner / 14/04/2009 (1 page)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
28 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: rooms 16-20 tighe house redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page)
24 January 2008Registered office changed on 24/01/08 from: rooms 16-20 tighe house redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 July 2007Amended accounts made up to 31 March 2006 (8 pages)
19 July 2007Amended accounts made up to 31 March 2006 (8 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 February 2007Registered office changed on 14/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page)
14 February 2007Registered office changed on 14/02/07 from: 2 market place brigg north lincolnshire DN20 8LH (1 page)
9 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 May 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 April 2006Return made up to 16/03/06; full list of members (3 pages)
13 April 2006Return made up to 16/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
21 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Return made up to 16/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 March 2004Return made up to 16/03/04; full list of members (8 pages)
22 March 2004Return made up to 16/03/04; full list of members (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
26 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: office 4 jack tighe building redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: office 4 jack tighe building redbourne mere kirton lindsey lincolnshire DN21 4NW (1 page)
17 July 2002Registered office changed on 17/07/02 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page)
17 July 2002Registered office changed on 17/07/02 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page)
7 March 2002Return made up to 16/03/02; full list of members (7 pages)
7 March 2002Return made up to 16/03/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 16/03/01; full list of members (7 pages)
18 April 2001Return made up to 16/03/01; full list of members (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
20 October 2000Ad 02/10/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
20 October 2000Ad 02/10/00--------- £ si 50@1=50 £ ic 150/200 (2 pages)
13 September 2000Ad 25/08/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 September 2000Ad 25/08/00--------- £ si 149@1=149 £ ic 1/150 (2 pages)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
13 September 2000Nc inc already adjusted 25/08/00 (1 page)
13 September 2000Nc inc already adjusted 25/08/00 (1 page)
31 July 2000Particulars of mortgage/charge (3 pages)
31 July 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
3 June 2000Particulars of mortgage/charge (3 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
28 March 2000Registered office changed on 28/03/00 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page)
28 March 2000Registered office changed on 28/03/00 from: 158 john ogaunts way belper derbyshire DE56 0DG (1 page)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000New director appointed (2 pages)
16 March 2000Incorporation (11 pages)
16 March 2000Incorporation (11 pages)