This company is commonly known as Cinwood Limited. The company was founded 43 years ago and was given the registration number 01531943. The firm's registered office is in GASTARD. You can find them at 9 Lanes End, , Gastard, Wiltshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CINWOOD LIMITED |
---|---|---|
Company Number | : | 01531943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Lanes End, Gastard, Wiltshire, United Kingdom, SN13 9QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Clubhouse Place, Corsham, United Kingdom, SN13 0FH | Director | 04 September 2006 | Active |
3 Clubhouse Place, Corsham, England, SN13 0FH | Director | 23 December 2019 | Active |
9, Lanes End, Gastard, United Kingdom, SN13 9QS | Secretary | - | Active |
25a Elley Green, Neston, Corsham, SN13 9TX | Director | 23 January 1981 | Active |
9, Lanes End, Gastard, United Kingdom, SN13 9QS | Director | 05 June 1984 | Active |
Cinwood Holdings (2020) Ltd | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Clubhouse Place, Corsham, England, SN13 0FH |
Nature of control | : |
|
Mr Matthew Storie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Buckthorn Row, Corsham, England, SN13 9WE |
Nature of control | : |
|
Mrs Roberta Anne Storie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Buckthorn Row, Corsham, England, SN13 9WE |
Nature of control | : |
|
Mr Ian William Hardwick | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Lanes End, Gastard, Corsham, England, SN13 9QS |
Nature of control | : |
|
Mrs Kathleen Violet Storie | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Lanes End, Gastard, Corsham, England, SN13 9QS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Capital | Capital cancellation shares. | Download |
2019-10-17 | Capital | Capital return purchase own shares. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.