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.
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 | : |
|
Registered Address | : | Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, Gloucestershire, GL4 3GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Thorold Road, Farnham, England, GU9 7JY | Corporate Secretary | 01 April 2018 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 19 March 2013 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 13 October 2010 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 08 May 2022 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 08 May 2022 | Active |
26 Silver Tree Close, Walton On Thames, KT12 1NW | Secretary | 01 January 1995 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Secretary | 15 February 2012 | Active |
High Spinney Zion Hill, Ruscombe, Stroud, GL6 6DB | Secretary | 20 April 2005 | Active |
5 Greenways, Winchcombe, Cheltenham, GL54 5LQ | Secretary | 24 November 1991 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Secretary | 31 August 2008 | Active |
Old Walls, The Green,, Culworth, Banbury, OX17 2BB | Director | 21 February 2007 | Active |
100, Watermint Drive, Tuffley, Gloucester, GL4 0SY | Director | 18 January 2006 | Active |
29 Kemp House Berwick Street, Westminster, London, W1F 0QU | Director | 19 October 2005 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 20 April 2005 | Active |
9 Brownsfield Road, Lichfield, WS13 6BT | Director | 18 October 2006 | Active |
9 Romsley Hill Grange, Farley Lane, Romsley, B62 0LN | Director | 20 April 2005 | Active |
5-6 Station Way, High Street, Epsom, KT19 8BS | Director | 26 November 1996 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 12 August 2009 | Active |
L 95, Odhams Walk, Covent Garden, London, WC2H 9SE | Director | 17 October 2007 | Active |
72 Northdown Road, Solihull, B91 3ND | Director | 05 November 1995 | Active |
Mossbank Cottage, Moss Lane, Moore, Warrington, WA4 6UN | Director | 20 April 2005 | Active |
7 Five Acres, Cambridge Road, Stansted, CM24 8DG | Director | 14 December 2004 | Active |
20 Ely Place, Chigwell, IG8 8AG | Director | 18 December 2005 | Active |
11 Summerhill Grange, Lindfield, RH16 1RQ | Director | 08 November 1997 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 10 September 2014 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 10 September 2014 | Active |
73 The Wheatridge, Abbeydale, Gloucester, GL4 4DQ | Director | 07 April 2003 | Active |
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 | Director | 01 January 2013 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Director | 12 August 2009 | Active |
29 Roselea Drive, Milngavie, Glasgow, G62 8HE | Director | - | Active |
44 Colchester Road, West Bergholt, Colchester, CO6 3JG | Director | 12 August 2009 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 10 September 2014 | Active |
The Haunch, Haunch Lane, Lea Marston, Sutton Coldfield, B76 0BY | Director | 08 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-10 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Accounts | Accounts with accounts type audited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.