UKBizDB.co.uk

CISTERMISER LIMITED

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

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.

Company Information

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:
  • 28140 - Manufacture of taps and valves

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director01 April 2020Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director29 January 2004Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director20 January 2020Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director03 September 2018Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Secretary29 January 2004Active
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

Director04 February 2013Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director01 May 2015Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director10 February 2012Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director23 February 2015Active
9 Argyle Drive, Hardenhuish Park, Chippenham, SN14 6RP

Director30 April 1998Active
Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, RG5 3AN

Director04 February 2013Active
Woodlands Warren Row, Wargrave, RG10 8QS

Director-Active
Netherhill, Little Lyth Bayston Hill, Shrewsbury, SY30 0AY

Director-Active

People with Significant Control

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:
  • 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
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-01-25Accounts

Accounts with accounts type small.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type small.

Download
2021-02-17Accounts

Accounts with accounts type small.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Officers

Termination director company with name termination date.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-01-17Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.