UKBizDB.co.uk

C.I.S. (LONDON) LIMITED

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

This company is commonly known as C.i.s. (london) Limited. The company was founded 25 years ago and was given the registration number 03652660. The firm's registered office is in KENT. You can find them at 2 Priory Road, Rochester, Kent, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:C.I.S. (LONDON) LIMITED
Company Number:03652660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:2 Priory Road, Rochester, Kent, ME2 2EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kilnwood, Halstead, Sevenoaks, TN14 7EW

Director01 June 1999Active
Oast Cottage, Leigh Road, Hildenborough, Tonbridge, TN11 9AH

Director01 June 1999Active
44 Marlborough Crescent, Montreal Park, Sevenoaks, TN13 2HJ

Director01 June 1999Active
Hernewood Lodge Gracious Lane, Sevenoaks, TN13 1TJ

Secretary04 May 1999Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary20 October 1998Active
Tanga, Lodge Lane, Colchester, England, CO4 5ND

Director01 June 1999Active
2 Sealand Court, The Esplanade, Rochester, ME1 1QH

Director04 May 1999Active
61 Beaver Road, Allington, Maidstone, ME16 0XR

Director01 March 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director20 October 1998Active

People with Significant Control

Mr Joseph Yussuf
Notified on:01 June 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:3 Kilnwood, Kilnwood, Sevenoaks, England, TN14 7EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sefer Yussuf
Notified on:01 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Oast Cottage, Leigh Road, Tonbridge, England, TN11 9AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Yussuf
Notified on:01 June 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:44 Marlborough Crescent, Marlborough Crescent, Sevenoaks, England, TN13 2HJ
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
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type small.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Capital

Legacy.

Download
2019-04-17Capital

Capital statement capital company with date currency figure.

Download
2019-04-17Insolvency

Legacy.

Download
2019-04-17Resolution

Resolution.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-10-15Officers

Termination secretary company with name termination date.

Download
2018-07-19Miscellaneous

Legacy.

Download
2018-06-29Capital

Capital statement capital company with date currency figure.

Download
2018-06-07Capital

Legacy.

Download
2018-06-07Insolvency

Legacy.

Download
2018-06-07Resolution

Resolution.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.