UKBizDB.co.uk

CIRRUS LAMINATIONS LIMITED

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

This company is commonly known as Cirrus Laminations Limited. The company was founded 18 years ago and was given the registration number 05541858. The firm's registered office is in CASTLEFORD. You can find them at Hunt Street, Whitwood Mere, Castleford, West Yorkshire. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:CIRRUS LAMINATIONS LIMITED
Company Number:05541858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Office Address & Contact

Registered Address:Hunt Street, Whitwood Mere, Castleford, West Yorkshire, WF10 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunt Street, Whitwood Mere, Castleford, WF10 1NS

Secretary09 February 2022Active
Hunt Street, Whitwood Mere, Castleford, WF10 1NS

Director04 October 2005Active
Hunt Street, Whitwood Mere, Castleford, WF10 1NS

Director04 October 2005Active
Hunt Street, Whitwood Mere, Castleford, WF10 1NS

Secretary09 February 2006Active
36 Templenewsam View, Templenewsam, Leeds, LS15 0LW

Secretary04 October 2005Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary22 August 2005Active
Hunt Street, Whitwood Mere, Castleford, WF10 1NS

Director30 September 2011Active
123, Deansgate, Manchester, M3 2BU

Corporate Director22 August 2005Active

People with Significant Control

Mr Vernon Michael Shimwell
Notified on:22 August 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:Hunt Street, Castleford, WF10 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glenn Monkman
Notified on:22 August 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Hunt Street, Castleford, WF10 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Anthony Lundy
Notified on:22 August 2016
Status:Active
Date of birth:June 1952
Nationality:British
Address:Hunt Street, Castleford, WF10 1NS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-08-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-08Capital

Capital name of class of shares.

Download
2022-02-09Officers

Appoint person secretary company with name date.

Download
2022-02-09Officers

Termination secretary company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type group.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type group.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Officers

Change person director company with change date.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Capital

Capital cancellation shares.

Download
2019-06-18Resolution

Resolution.

Download
2019-03-29Capital

Capital return purchase own shares.

Download
2018-12-31Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.