UKBizDB.co.uk

CNI SERVICES LIMITED

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

This company is commonly known as Cni Services Limited. The company was founded 7 years ago and was given the registration number 10380777. The firm's registered office is in UXBRIDGE. You can find them at 74a Oxford Road, Denham, Uxbridge, . This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:CNI SERVICES LIMITED
Company Number:10380777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2016
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:74a Oxford Road, Denham, Uxbridge, England, UB9 4DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74a, Oxford Road, Denham, Uxbridge, England, UB9 4DN

Director07 February 2020Active
30, The Drive, Barking, England, IG11 9JE

Director17 September 2016Active
74a, Oxford Road, Denham, Uxbridge, England, UB9 4DN

Director17 January 2020Active
74a, Oxford Road, Denham, Uxbridge, England, UB9 4DN

Director13 January 2020Active
283, High Street North, London, United Kingdom, E12 6SL

Director20 December 2016Active
283, High Street North, London, England, E12 6SL

Director17 September 2016Active
5, Elm Lawn Close, Uxbridge, England, UB8 1NX

Director10 February 2020Active

People with Significant Control

Mr Mohammad Easin Jibon
Notified on:26 February 2020
Status:Active
Date of birth:February 1983
Nationality:Bangladeshi
Country of residence:England
Address:74a, Oxford Road, Uxbridge, England, UB9 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moyn Uddin
Notified on:10 February 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:21, Maygoods View, Uxbridge, England, UB8 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Muhammad Rasedul Hassan
Notified on:05 February 2020
Status:Active
Date of birth:December 1981
Nationality:Portuguese
Country of residence:England
Address:74a, Oxford Road, Uxbridge, England, UB9 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sarmin Sultana Sathi
Notified on:20 December 2016
Status:Active
Date of birth:January 1988
Nationality:Bangladeshi
Country of residence:England
Address:21, Maygoods View, Uxbridge, England, UB8 2HQ
Nature of control:
  • Significant influence or control
Mr Md Firoj Alam
Notified on:17 September 2016
Status:Active
Date of birth:January 1990
Nationality:Bangladeshi
Country of residence:England
Address:30, Waghorn Road, London, England, E13 9JQ
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 (6 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
2022-04-26Gazette

Gazette dissolved compulsory.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-02-13Persons with significant control

Cessation of a person with significant control.

Download
2021-02-13Officers

Appoint person director company with name date.

Download
2021-02-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-13Officers

Termination director company with name termination date.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-05-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.