UKBizDB.co.uk

CINWOOD LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:9 Lanes End, Gastard, Wiltshire, United Kingdom, SN13 9QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Clubhouse Place, Corsham, United Kingdom, SN13 0FH

Director04 September 2006Active
3 Clubhouse Place, Corsham, England, SN13 0FH

Director23 December 2019Active
9, Lanes End, Gastard, United Kingdom, SN13 9QS

Secretary-Active
25a Elley Green, Neston, Corsham, SN13 9TX

Director23 January 1981Active
9, Lanes End, Gastard, United Kingdom, SN13 9QS

Director05 June 1984Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Address

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

Download
2019-12-09Capital

Capital cancellation shares.

Download
2019-10-17Capital

Capital return purchase own shares.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.