UKBizDB.co.uk

CIBTAC LIMITED

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

This company is commonly known as Cibtac Limited. The company was founded 47 years ago and was given the registration number 01293645. The firm's registered office is in BARNWOOD, GLOUCESTER. You can find them at Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire. This company's SIC code is 85600 - Educational support services.

Company Information

Name:CIBTAC LIMITED
Company Number:01293645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Thorold Road, Farnham, England, GU9 7JY

Corporate Secretary01 April 2018Active
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director19 March 2013Active
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director13 October 2010Active
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director08 May 2022Active
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director08 May 2022Active
26 Silver Tree Close, Walton On Thames, KT12 1NW

Secretary01 January 1995Active
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG

Secretary15 February 2012Active
High Spinney Zion Hill, Ruscombe, Stroud, GL6 6DB

Secretary20 April 2005Active
5 Greenways, Winchcombe, Cheltenham, GL54 5LQ

Secretary24 November 1991Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Secretary31 August 2008Active
Old Walls, The Green,, Culworth, Banbury, OX17 2BB

Director21 February 2007Active
100, Watermint Drive, Tuffley, Gloucester, GL4 0SY

Director18 January 2006Active
29 Kemp House Berwick Street, Westminster, London, W1F 0QU

Director19 October 2005Active
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG

Director20 April 2005Active
9 Brownsfield Road, Lichfield, WS13 6BT

Director18 October 2006Active
9 Romsley Hill Grange, Farley Lane, Romsley, B62 0LN

Director20 April 2005Active
5-6 Station Way, High Street, Epsom, KT19 8BS

Director26 November 1996Active
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG

Director12 August 2009Active
L 95, Odhams Walk, Covent Garden, London, WC2H 9SE

Director17 October 2007Active
72 Northdown Road, Solihull, B91 3ND

Director05 November 1995Active
Mossbank Cottage, Moss Lane, Moore, Warrington, WA4 6UN

Director20 April 2005Active
7 Five Acres, Cambridge Road, Stansted, CM24 8DG

Director14 December 2004Active
20 Ely Place, Chigwell, IG8 8AG

Director18 December 2005Active
11 Summerhill Grange, Lindfield, RH16 1RQ

Director08 November 1997Active
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT

Director10 September 2014Active
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG

Director10 September 2014Active
73 The Wheatridge, Abbeydale, Gloucester, GL4 4DQ

Director07 April 2003Active
86 Chesterwood Road, Kingshbath, Birmingham, B13 0QE

Director-Active
43 Hunt Drive, Melton Mowbray, LE13 1PB

Director-Active
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG

Director01 January 2013Active
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG

Director12 August 2009Active
29 Roselea Drive, Milngavie, Glasgow, G62 8HE

Director-Active
44 Colchester Road, West Bergholt, Colchester, CO6 3JG

Director12 August 2009Active
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG

Director10 September 2014Active
The Haunch, Haunch Lane, Lea Marston, Sutton Coldfield, B76 0BY

Director08 December 2000Active

People with Significant Control

Strategy First Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Thorold Road, Farnham, England, GU9 7JY
Nature of control:
  • Significant influence or control
Ms Lynn Kimpton
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:18c Ley Court, Barnett Way, Gloucester, England, GL4 3RT
Nature of control:
  • Significant influence or control
Mr Anthony Duffin
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Ambrose House, Barnwood, Gloucester, GL4 3GG
Nature of control:
  • Significant influence or control
Ms Kelly Jane Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Ambrose House, Barnwood, Gloucester, GL4 3GG
Nature of control:
  • Significant influence or control
Mr Jason Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:18c Ley Court, Barnett Way, Gloucester, England, GL4 3RT
Nature of control:
  • Significant influence or control
Ms Lesley Isobel Blair
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:18c Ley Court, Barnett Way, Gloucester, England, GL4 3RT
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type audited abridged.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type audited abridged.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type audited abridged.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type audited abridged.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type audited abridged.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-09-03Officers

Termination secretary company with name termination date.

Download
2018-08-16Officers

Appoint corporate secretary company with name date.

Download
2018-06-14Accounts

Accounts with accounts type audited abridged.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-10Officers

Termination director company with name termination date.

Download
2017-06-01Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.