Warning: file_put_contents(c/8afe9c380ce662145ba1d7b1e6837ca3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Cni Solutions Ltd, BL1 2BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CNI SOLUTIONS LTD

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

This company is commonly known as Cni Solutions Ltd. The company was founded 11 years ago and was given the registration number 08461072. The firm's registered office is in BOLTON. You can find them at Moorland House, 73-75 Knowsley Street, Bolton, Lancashire. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CNI SOLUTIONS LTD
Company Number:08461072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2013
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Moorland House, 73-75 Knowsley Street, Bolton, Lancashire, England, BL1 2BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sandybank Road, Turton, Bolton, England, BL7 0AA

Secretary03 February 2021Active
Dane House, Europa Bus Park, Stoneclough Road, Radcliffe, Manchester, England, M26 1GE

Director25 March 2013Active
Moorland House, 73-75 Knowsley Street, Bolton, England, BL1 2BJ

Secretary25 March 2013Active
Moorland House, 73-75 Knowsley Street, Bolton, England, BL1 2BJ

Director03 March 2021Active
Dane House, Europa Bus Park, Stoneclough Road, Radcliffe, Manchester, England, M26 1GE

Director24 September 2013Active

People with Significant Control

Mr Lewis Adam George Blackburn
Notified on:01 September 2022
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Investment House, Bolton Road, Bolton, England, BL2 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Walford Cunningham And Hayes Limited
Notified on:17 July 2016
Status:Active
Country of residence:England
Address:Unit 3 The Gate Centre, Bredbury Park Way, Bredbury Park Industrial Estate, Stockport, England, SK6 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alistair Neil Haydock
Notified on:17 July 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:1, Sandybank Road, Bolton, England, BL7 0AA
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
2023-12-01Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2023-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-02-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Capital

Capital allotment shares.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-27Address

Change registered office address company with date old address new address.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-01-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Officers

Appoint person secretary company with name date.

Download
2021-02-03Officers

Termination secretary company with name termination date.

Download
2020-08-22Mortgage

Mortgage create without deed with charge number charge creation date.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.