UKBizDB.co.uk

C I S TOOLING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C I S Tooling Limited. The company was founded 22 years ago and was given the registration number 04312874. The firm's registered office is in BEDFORD. You can find them at Unit 2, Oxford Building School Lane, Colmworth, Bedford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:C I S TOOLING LIMITED
Company Number:04312874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2001
End of financial year:30 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Oxford Building School Lane, Colmworth, Bedford, England, MK44 2JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Copper Cottage, Church End, Ravensdon, MK44 2RP

Secretary01 December 2004Active
Westlake House, Dibles Lane, West Coker, Yeovil, England, BA22 9AH

Director01 January 2005Active
Copper Cottage, Church End, Ravensdon, MK44 2RP

Director01 December 2004Active
The Apiary, 107 Caxton End, Bourn, Cambridge, England, CB23 2ST

Director07 November 2001Active
Carillon, Horne Lane, Potton, SG19 2LS

Secretary07 November 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary29 October 2001Active
Carillon, Horne Lane, Potton, SG19 2LS

Director07 November 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director29 October 2001Active

People with Significant Control

Mrs Sylvia Alison Breslin
Notified on:07 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Copper Cottage Church End, Ravensdon, United Kingdom, MK44 2RP
Nature of control:
  • Voting rights 25 to 50 percent
Mr Bryan James Stuart Clover
Notified on:07 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Apiary, 107 Caxton End, Bourn, United Kingdom, CB23 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rachel Bell
Notified on:07 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Westlake House, Dibles Lane, Yeovil, England, BA22 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carillon Industrial Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, School Lane, Bedford, England, MK44 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-18Dissolution

Dissolution application strike off company.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-02-07Officers

Change person secretary company with change date.

Download
2019-02-07Officers

Change person director company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-10-31Persons with significant control

Notification of a person with significant control.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-11-11Officers

Change person director company with change date.

Download
2016-10-13Accounts

Accounts with accounts type small.

Download
2016-06-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.