UKBizDB.co.uk

CIPS CORPORATE SERVICES LIMITED

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

This company is commonly known as Cips Corporate Services Limited. The company was founded 33 years ago and was given the registration number 02610367. The firm's registered office is in STAMFORD,. You can find them at Easton House,, Easton On The Hill,, Stamford,, Lincs.. This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:CIPS CORPORATE SERVICES LIMITED
Company Number:02610367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Easton House,, Easton On The Hill,, Stamford,, Lincs., PE9 3NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Secretary05 December 2019Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director19 January 2024Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director19 January 2024Active
27 Main Road, Uffington, Stamford, PE9 4SN

Secretary30 May 1996Active
Stonegables, Ufford, Stamford, PE9 3BP

Secretary-Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary14 May 1991Active
1 Bullfield Close, Greetham, Oakham, LE15 7NY

Secretary24 May 1991Active
9 Main Road, Collyweston, Stamford, PE9 3PF

Director24 May 1991Active
Easton House, Easton On The Hill, Stamford, England, PE9 3NZ

Director21 June 2018Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director06 March 2017Active
27 Main Road, Uffington, Stamford, PE9 4SN

Director30 May 1996Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director06 March 2017Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director08 July 2019Active
Easton House, Easton On The Hill, Stamford, England, PE9 3NZ

Director05 December 2019Active
2 Mount Galpine, Clarence Hill, Dartmouth, TQ6 9NX

Director01 February 1998Active
The Old White Horse, 22 Far Street, Wymeswold, Loughborough, LE12 6TZ

Director01 February 1998Active
Stonegables, Ufford, Stamford, PE9 3BP

Director-Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director14 May 1991Active
17, Castle Bytham Road, Swayfield, Grantham, England, NG33 4LW

Director01 June 2009Active
12 The Belvedere, Homerton Street, Cambridge, CB2 0NT

Director30 April 2008Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director15 March 2023Active
1 Bullfield Close, Greetham, Oakham, LE15 7NY

Director24 May 1991Active
Easton House,, Easton On The Hill,, Stamford,, PE9 3NZ

Director30 June 2018Active

People with Significant Control

Chartered Institute Of Procurement & Supply
Notified on:20 July 2023
Status:Active
Country of residence:England
Address:Easton House, Easton On The Hill, Stamford, England, PE9 3NZ
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 (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
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-07-21Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person secretary company with name date.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-10-25Accounts

Accounts with accounts type small.

Download
2019-07-08Officers

Appoint person director company with name date.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type small.

Download
2018-07-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.