UKBizDB.co.uk

CINN CONTRACTING LTD

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

This company is commonly known as Cinn Contracting Ltd. The company was founded 6 years ago and was given the registration number 11196662. The firm's registered office is in HAVERFORDWEST. You can find them at Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CINN CONTRACTING LTD
Company Number:11196662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2018
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Suite 1260 Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 February 2018Active
Suite 1260 Ground Floor, Philbeach House, Dale, Haverfordwest, United Kingdom, SA62 3QU

Director18 April 2018Active

People with Significant Control

Mr Sundaramoorthy Udayar
Notified on:13 February 2019
Status:Active
Date of birth:May 1970
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 1260 Ground Floor, Philbeach House, Haverfordwest, United Kingdom, SA62 3QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Sugumar Selvam
Notified on:09 February 2018
Status:Active
Date of birth:July 1994
Nationality:Indian
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
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 (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
2021-11-09Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Change to a person with significant control without name date.

Download
2019-02-19Officers

Change person director company.

Download
2019-02-18Address

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

Download
2019-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2018-05-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Officers

Appoint person director company with name date.

Download
2018-02-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.