UKBizDB.co.uk

CINPRES GAS INJECTION LIMITED

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

This company is commonly known as Cinpres Gas Injection Limited. The company was founded 40 years ago and was given the registration number 01828895. The firm's registered office is in CHESTERFIELD. You can find them at C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CINPRES GAS INJECTION LIMITED
Company Number:01828895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1984
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o United Cast Bar (uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, S41 0EX

Director15 March 2019Active
14 Firbarn Close, Sutton Coldfield, B76 1AG

Secretary24 September 1993Active
28 Teasel Way, Claines, Worcester, WR3 7LD

Secretary12 November 1999Active
30 Little Sutton Road, Four Oaks, Sutton Coldfield, B75 6QL

Secretary-Active
17 Burton Road, Twycross, Atherstone, CV9 3PR

Secretary28 February 1994Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Secretary31 March 2005Active
11 Russell Bank Road, Four Oaks, Sutton Coldfield, B74 4RE

Director-Active
17 Crewe Road, Haslington, CW1 5QR

Director01 September 2001Active
The Old House, The Green, Tanworth In Arden, B94 5AJ

Director21 January 2000Active
21 Ruscoe Avenue, Sandbach, CW11 3HG

Director01 September 2005Active
1 Hodgetts Drive, Hayley Green, Halesowen, B63 1ET

Director24 September 1993Active
Home Farm, Home Farm, Pen-Y-Lan, Ruabon, Wales, LL14 6HS

Director01 May 2010Active
Church View Grange, 7a Bilstone Road Little Twycross, Atherstone, CV9 3PP

Director-Active
The Chase Smiths Lane, Knowle, Solihull, B93 9AD

Director-Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director11 December 1996Active
Glendunning House, Dunning Glen, Dollar, FK14 7LB

Director11 December 1996Active
28, Comerton Place, Drumoig, St Andrews, Scotland, KY16 0NQ

Director19 April 2011Active
28 Comerton Place, Drumoig, St. Andrews, KY16 ONQ

Director14 December 1999Active
11 Yateley Road, Edgbaston, Birmingham, B15 3JP

Director24 September 1993Active
39 Needham Drive, Cranage, Holmes Chapel, CW4 8FB

Director01 September 2001Active
Kiltearn House, Hospital Street, Nantwich, CW5 5RL

Director01 September 2001Active
C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, S41 0EX

Director27 February 2017Active
30 Little Sutton Road, Four Oaks, Sutton Coldfield, B75 6QL

Director-Active
5, Methven Drive, Glenrothes, Glenrothes, Scotland, KY7 6QW

Director19 April 2011Active
The Grange 46 Hampton Lane, Solihull, B94 6AJ

Director-Active
Sandalls, 944 Warwick Road, Solihull, B91 3HW

Director10 March 2004Active
The Nook 35 Main Street, Norton Juxta Twycross, Atherstone, CV9 3QA

Director14 December 1999Active
Unit 1 First Avenue, Maybrook Industrial Estate, Minworth, Sutton Coldfield, B76 1BA

Corporate Director16 August 2005Active

People with Significant Control

Bi Plastics Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:C/O Ucb Uk Limited, Spital Lane, Chesterfield, England, S41 0EX
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type small.

Download
2023-09-05Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type full.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type small.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-10-31Mortgage

Mortgage satisfy charge full.

Download
2017-04-28Accounts

Accounts with accounts type full.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-03-21Accounts

Accounts with accounts type full.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type full.

Download
2014-12-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.