UKBizDB.co.uk

CINCHY LIMITED

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

This company is commonly known as Cinchy Limited. The company was founded 8 years ago and was given the registration number 09878395. The firm's registered office is in GLOUCESTER. You can find them at Springfields Tewkesbury Road, Down Hatherley, Gloucester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CINCHY LIMITED
Company Number:09878395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Springfields Tewkesbury Road, Down Hatherley, Gloucester, Gloucestershire, England, GL2 9PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfields, Tewkesbury Road, Down Hatherley, Gloucester, England, GL2 9PY

Director22 February 2016Active
Springfields, Tewkesbury Road, Down Hatherley, Gloucester, England, GL2 9PY

Director22 February 2016Active
Springfields, Tewkesbury Road, Down Hatherley, Gloucester, England, GL2 9PY

Director18 November 2015Active

People with Significant Control

Ms Sarah Mcgurk
Notified on:01 April 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Springfields, Tewkesbury Road, Gloucester, England, GL2 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eamonn Francis Mcgurk
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Ciara Fionnuala Mcgurk
Notified on:06 April 2016
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Erin Mary Mcgurk
Notified on:06 April 2016
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:Gloucester House, Brunswick Square, Gloucester, England, GL1 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Officers

Change person director company with change date.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type dormant.

Download
2017-02-15Gazette

Gazette filings brought up to date.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Address

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

Download
2017-02-07Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.