UKBizDB.co.uk

C.I.P. (UK) LIMITED

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

This company is commonly known as C.i.p. (uk) Limited. The company was founded 31 years ago and was given the registration number 02717380. The firm's registered office is in BLACKPOOL. You can find them at Unit 15 Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:C.I.P. (UK) LIMITED
Company Number:02717380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 15 Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, Lancashire, FY4 5GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15, Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, FY4 5GU

Secretary14 July 2006Active
Unit 15, Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, FY4 5GU

Director14 October 2009Active
Unit 15, Olympic Court, Boardmans Way Whitehills Business Park, Blackpool, FY4 5GU

Director31 May 2000Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary22 May 1992Active
11 St Josephs Close, Blackpool, FY3 8LU

Secretary22 May 1992Active
43 Plovers Way, Blackpool, FY3 8FD

Secretary22 November 1999Active
8 Grand Manor Drive, Lytham St Annes, FY8 4FY

Secretary22 October 2003Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director22 May 1992Active
11 St Josephs Close, Blackpool, FY3 8LU

Director22 May 1992Active

People with Significant Control

Haruthai Staals
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:Thai
Address:Unit 15, Olympic Court, Blackpool, FY4 5GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Staals
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:Dutch
Address:Unit 15, Olympic Court, Blackpool, FY4 5GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Persons with significant control

Change to a person with significant control.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Address

Move registers to sail company with new address.

Download
2017-05-24Address

Change sail address company with new address.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.