This company is commonly known as Cistermiser Limited. The company was founded 44 years ago and was given the registration number 01455630. The firm's registered office is in WOODLEY, READING. You can find them at Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire. This company's SIC code is 28140 - Manufacture of taps and valves.
Name | : | CISTERMISER LIMITED |
---|---|---|
Company Number | : | 01455630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1979 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire, RG5 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 01 April 2020 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 29 January 2004 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 20 January 2020 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 03 September 2018 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Secretary | 29 January 2004 | Active |
Netherhill, Little Lyth Bayston Hill, Shrewsbury, SY30 0AY | Secretary | - | Active |
Sakura 2 Cedar Drive, Pangbourne, Reading, RG8 7BH | Director | - | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 04 February 2013 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 01 May 2015 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 10 February 2012 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 23 February 2015 | Active |
9 Argyle Drive, Hardenhuish Park, Chippenham, SN14 6RP | Director | 30 April 1998 | Active |
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN | Director | 04 February 2013 | Active |
Woodlands Warren Row, Wargrave, RG10 8QS | Director | - | Active |
Netherhill, Little Lyth Bayston Hill, Shrewsbury, SY30 0AY | Director | - | Active |
Davidson Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Unit 1 Woodley Park Estate, Woodley, Reading, England, RG5 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type small. | Download |
2023-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-25 | Accounts | Accounts with accounts type small. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Accounts | Accounts with accounts type small. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2019-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.