UKBizDB.co.uk

C.I.P. SERVICES LIMITED

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

This company is commonly known as C.i.p. Services Limited. The company was founded 24 years ago and was given the registration number 03879046. The firm's registered office is in TAUNTON. You can find them at Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset. This company's SIC code is 81222 - Specialised cleaning services.

Company Information

Name:C.I.P. SERVICES LIMITED
Company Number:03879046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81222 - Specialised cleaning services

Office Address & Contact

Registered Address:Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Secretary17 November 1999Active
Ground Floor, Blackbrook Gate 1, Blackbrook Business Park, Taunton, United Kingdom, TA1 2PX

Director17 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 November 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 November 1999Active

People with Significant Control

Stevens Holdings Limited
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:Pkf Francis Clark, Ground Floor, Blackbrook Gate 1, Taunton, England, TA1 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Anthony Paul Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Charmaine Janet Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Blackbrook Gate 1, Taunton, United Kingdom, TA1 2PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type total exemption small.

Download
2013-11-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.