Warning: file_put_contents(c/87206520ecb754b29744d6b529e92804.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ab9b60c967c0803296aa53bc15d8d56c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Experian Cis Limited, NG80 1ZZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXPERIAN CIS LIMITED

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

This company is commonly known as Experian Cis Limited. The company was founded 35 years ago and was given the registration number 02359431. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EXPERIAN CIS LIMITED
Company Number:02359431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1989
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary01 November 2007Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director01 April 2023Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director31 July 2019Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director01 November 2007Active
11 Lancelyn Gardens, West Bridgford, Nottingham, NG2 7FG

Secretary02 February 2005Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Secretary31 March 2004Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Secretary-Active
32 Old Oak Drive, Silverstone, NN12 8DN

Secretary09 July 2001Active
7 Greenacres, Edgworth, Bolton, BL7 0QG

Director31 March 2004Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 June 2020Active
72 Woodfield Road, Cheadle Hulme, Stockport, SK8 7JS

Director31 March 2004Active
Magnolia House Greaves Lane, Edingley, Newark, NG22 8BJ

Director01 November 2007Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Italy,

Director11 July 2013Active
Newenham House, Northern Cross, Malahide Road, Dublin, Ireland, 17

Director30 November 2009Active
24 Lyttleton Road, Droitwich, Worcester, WR9 7AA

Director-Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director13 January 2010Active
Sweet Briar Hall, Gallows Clough Lane Oakmere, Northwich, CW8 2TG

Director09 July 2001Active
1 West Thorpe, Bowdon, Altrincham, WA14 3JG

Director-Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2011Active
The Stone House, Welford Road, Thornby, NN6 8SJ

Director09 July 2001Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 September 2009Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director25 October 2022Active
244 Station Road, Knowle, Solihull, B93 0ES

Director16 October 1995Active
Oak Cottage, Davey Lane, Alderley Edge, SK9 7NZ

Director01 November 2007Active
Averill Cottage, Holt Heath, WR6 6TA

Director06 February 1992Active
28b Broadwater Down, Tunbridge Wells, TN2 5NR

Director21 February 2005Active
Newenham House, Northern Cross, Malahide Road, Dublin 17 D17 Ay617, Ireland,

Director23 July 2018Active
Newenham House, Northern Cross, Malahide Road, Dublin 17, Ireland,

Director11 February 2011Active
4 Whaddon Hall, High Street, Whaddon, Milton Keynes, MK17 0NA

Director29 May 2003Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director05 November 2007Active
Wymund House, 46b Brook Street, Wymeswold, Loughborough, LE12 6TU

Director21 February 2005Active
Dumble Cottage, 43 The Holme, Southwell, Nottinghamshire, United Kingdom, NG25 0NF

Director07 March 2016Active
Nether Barowe Chancel Close Berrow, Malvern, WR13 6AX

Director-Active
Hollycroft, 64 Main Street, Cossington, LE74 4UU

Director01 September 2006Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director25 April 2005Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Gazette

Gazette filings brought up to date.

Download
2024-05-28Gazette

Gazette notice compulsory.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person secretary company with change date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Capital

Capital allotment shares.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.