Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINDRA BUILDING LIMITED
Company Information for

CINDRA BUILDING LIMITED

WEST WALK HOUSE, 99 PRINCESS ROAD EAST, LEICESTER, LE1 7LF,
Company Registration Number
02146496
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cindra Building Ltd
CINDRA BUILDING LIMITED was founded on 1987-07-13 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Cindra Building Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CINDRA BUILDING LIMITED
 
Legal Registered Office
WEST WALK HOUSE
99 PRINCESS ROAD EAST
LEICESTER
LE1 7LF
Other companies in LE1
 
Filing Information
Company Number 02146496
Company ID Number 02146496
Date formed 1987-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-12-05 17:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINDRA BUILDING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABPS LIMITED   BERRY & PARTNERS LIMITED   E.H.M. MANAGEMENT CONSULTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CINDRA BUILDING LIMITED
The following companies were found which have the same name as CINDRA BUILDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CINDRA BUILDING IMPROVERS, INC. 13 MILE RD. ST. CLAIR SHORES 48082 Michigan 22624 UNKNOWN Company formed on the 0000-00-00

Company Officers of CINDRA BUILDING LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW HARBIDGE
Company Secretary 2016-12-31
JAMES ANDREW HARBIDGE
Director 1991-12-31
ANTHONY MAX VAUGHAN READ
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA BETTY MILES
Company Secretary 1996-05-30 2016-12-31
SANDRA BETTY MILES
Director 1991-12-31 2016-12-31
FLINTDALE LIMITED
Company Secretary 1991-12-31 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW HARBIDGE UNIVERSAL EXPORTS (LONDON) 1964 LTD Director 2015-03-23 CURRENT 2012-10-02 Active
JAMES ANDREW HARBIDGE ANNUNCIATION LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
JAMES ANDREW HARBIDGE THREE ACORNS INVESTMENTS (2005) LIMITED Director 2014-10-15 CURRENT 2014-09-18 Active
JAMES ANDREW HARBIDGE BERRY & PARTNERS LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active - Proposal to Strike off
JAMES ANDREW HARBIDGE WEBNEED LIMITED Director 2005-04-06 CURRENT 2005-03-17 Active - Proposal to Strike off
JAMES ANDREW HARBIDGE DRAKESBELL LIMITED Director 2004-12-05 CURRENT 1988-06-17 Active - Proposal to Strike off
JAMES ANDREW HARBIDGE MAJORFACTOR LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active - Proposal to Strike off
JAMES ANDREW HARBIDGE CRESCENT HOLDINGS LIMITED Director 2001-10-10 CURRENT 1982-08-16 Active - Proposal to Strike off
JAMES ANDREW HARBIDGE CORALMIST CONSTRUCTION LIMITED Director 1996-03-31 CURRENT 1987-09-23 Active - Proposal to Strike off
JAMES ANDREW HARBIDGE COLLINA BUILDERS LIMITED Director 1992-03-01 CURRENT 1987-08-26 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ MAJORFACTOR LIMITED Director 2005-08-01 CURRENT 2003-03-14 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ WEBNEED LIMITED Director 2005-08-01 CURRENT 2005-03-17 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ MYER CONSTRUCTION LIMITED Director 1995-05-01 CURRENT 1989-07-06 Active
ANTHONY MAX VAUGHAN READ COLLINA BUILDERS LIMITED Director 1992-03-01 CURRENT 1987-08-26 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ EMCASTLE LIMITED Director 1992-02-24 CURRENT 1984-06-27 Active
ANTHONY MAX VAUGHAN READ CARDO CONSTRUCTION COMPANY LIMITED Director 1991-12-31 CURRENT 1987-09-09 Active
ANTHONY MAX VAUGHAN READ CRESCENT HOLDINGS LIMITED Director 1991-11-13 CURRENT 1982-08-16 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ BUILDSTRONG LIMITED Director 1991-07-31 CURRENT 1987-11-25 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ PENDINE BUILDERS LIMITED Director 1991-07-31 CURRENT 1986-05-27 Active - Proposal to Strike off
ANTHONY MAX VAUGHAN READ TOURDELL PROPERTIES LIMITED Director 1990-12-31 CURRENT 1989-04-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-23DS01Application to strike the company off the register
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAX VAUGHAN READ
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21CH01Director's details changed for Mr Anthony Max Vaughan Read on 2019-08-20
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021464960005
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18AP03Appointment of Mr James Andrew Harbidge as company secretary on 2016-12-31
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA BETTY MILES
2017-01-18TM02Termination of appointment of Sandra Betty Miles on 2016-12-31
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 98
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 98
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 98
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 98
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021464960006
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021464960005
2013-01-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SANDRA MILES / 14/12/2007
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-09363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-24395PARTICULARS OF MORTGAGE/CHARGE
2001-03-22288cDIRECTOR'S PARTICULARS CHANGED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-07363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-20288NEW SECRETARY APPOINTED
1996-06-20363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-06-20288SECRETARY RESIGNED
1996-06-20288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-28363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-05AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-06-02AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-04-19363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-04-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-03-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-02-14AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-07-17287REGISTERED OFFICE CHANGED ON 17/07/92 FROM: 138 NEW WALK LEICESTER LE1 7JL
1992-04-01AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-03-20363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-08-13AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-06-18363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-05-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CINDRA BUILDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINDRA BUILDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-05 Outstanding LLOYDS TSB BANK PLC
2013-06-22 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2001-11-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1991-04-24 Satisfied COUTTS AND CO.
LEGAL CHARGE 1988-04-05 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-04-05 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 37,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINDRA BUILDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 98
Cash Bank In Hand 2012-04-01 £ 11,673
Current Assets 2012-04-01 £ 460,276
Debtors 2012-04-01 £ 448,603
Fixed Assets 2012-04-01 £ 350,000
Shareholder Funds 2012-04-01 £ 772,773
Tangible Fixed Assets 2012-04-01 £ 350,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CINDRA BUILDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINDRA BUILDING LIMITED
Trademarks
We have not found any records of CINDRA BUILDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINDRA BUILDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CINDRA BUILDING LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CINDRA BUILDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINDRA BUILDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINDRA BUILDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.