UKBizDB.co.uk

CIMARRON UK LIMITED

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

This company is commonly known as Cimarron Uk Limited. The company was founded 20 years ago and was given the registration number 04987271. The firm's registered office is in COLCHESTER. You can find them at Lodge Park Lodge Lane, Langham, Colchester, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CIMARRON UK LIMITED
Company Number:04987271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Lodge Park Lodge Lane, Langham, Colchester, Essex, England, CO4 5NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director18 December 2017Active
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director18 December 2017Active
Lodge Park, Lodge Lane, Langham, Colchester, England, CO4 5NE

Director18 December 2017Active
14, Spartan Close, Great Horkesley, Colchester, England, CO6 4FL

Secretary08 December 2003Active
14, Spartan Close, Great Horkesley, Colchester, England, CO6 4FL

Director08 December 2003Active
Spring Lodge, Halstead Road, Colchester, CO3 0JU

Director08 December 2003Active

People with Significant Control

Mr David John Ward
Notified on:19 December 2017
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Lodge Park, Lodge Lane, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Rose Margaret Coxell
Notified on:19 December 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Lodge Park, Lodge Lane, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher James Ellott
Notified on:19 December 2017
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Lodge Park, Lodge Lane, Colchester, England, CO4 5NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Ellott
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:14 Spartan Close, Great Horkesley, Colchester, England, CO6 4FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Address

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

Download
2022-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-21Resolution

Resolution.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Persons with significant control

Change to a person with significant control.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Address

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

Download
2020-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-26Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.