Company Information for CINNS LIMITED
822 WILMSLOW ROAD, MANCHESTER, M20 2RN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CINNS LIMITED | |
Legal Registered Office | |
822 WILMSLOW ROAD MANCHESTER M20 2RN Other companies in SK3 | |
Company Number | 06106039 | |
---|---|---|
Company ID Number | 06106039 | |
Date formed | 2007-02-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/02/2016 | |
Return next due | 14/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB931172546 |
Last Datalog update: | 2025-03-05 10:37:25 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CINNS INC. | 520 NW SANTA FE BLVD. HIGH SPRINGS FL 32643 | Inactive | Company formed on the 1999-08-18 | |
![]() |
CINNS PROPERTIES, LLC | Active | Company formed on the 2015-06-11 | |
![]() |
CINNSATIONAL TREATS LIMITED | NO. 2 TOWNHOUSE O'MOORE STREET MOUNTMELLICK CO. LAOIS R32AK25 | Dissolved | Company formed on the 2012-04-03 |
CINNSATION TEA INC | 62 NE 90TH STREET ELPORTAL FL 33138 | Active | Company formed on the 2019-09-16 | |
![]() |
CINNSHA, INC. | 1 KINGSBRIDGE LANE Sullivan LOCH SHELDRAKE NY 12759 | Active | Company formed on the 2013-09-30 |
![]() |
CINNSKITCHEN CORP | 2031 HUGHES AVE APT 2A Bronx BRONX NY 10457 | Active | Company formed on the 2021-03-03 |
Officer | Role | Date Appointed |
---|---|---|
SARAH MCDERMOTT |
||
CHRISTOPHER MATTHEW MCDERMOTT |
||
SARAH MCDERMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ROGER HUGO FENTON |
Company Secretary | ||
NICHOLAS IVAN ABBOTT |
Director | ||
IAN BARRY BRYNING |
Director | ||
SIMON ROGER HUGO FENTON |
Director | ||
NEIL DAVID STONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISTERCO ASSOCIATES LIMITED | Director | 2004-07-04 | CURRENT | 2003-06-27 | Active | |
FANGRADE LIMITED | Director | 1998-03-04 | CURRENT | 1998-01-23 | Active | |
BACKSUPER LIMITED | Director | 1998-03-04 | CURRENT | 1997-10-13 | Active | |
CASTLEFIELD HOLDINGS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
ISTERCO ASSOCIATES LIMITED | Director | 2004-07-04 | CURRENT | 2003-06-27 | Active | |
FANGRADE LIMITED | Director | 1998-03-01 | CURRENT | 1998-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended account full exemption | ||
CONFIRMATION STATEMENT MADE ON 14/02/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 22/11/23 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB | ||
Director's details changed for Sarah Mcdermott on 2023-11-22 | ||
Director's details changed for Mr Christopher Matthew Mcdermott on 2023-11-22 | ||
SECRETARY'S DETAILS CHNAGED FOR SARAH MCDERMOTT on 2023-11-22 | ||
Change of details for Sarah Mcdermott as a person with significant control on 2023-11-22 | ||
Change of details for Mr Christopher Matthew Mcdermott as a person with significant control on 2023-11-22 | ||
Previous accounting period shortened from 31/10/23 TO 31/03/23 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES | |
PSC04 | Change of details for Sarah Mcdermott as a person with significant control on 2022-02-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH MCDERMOTT on 2022-02-22 | |
CH01 | Director's details changed for Sarah Mcdermott on 2022-02-22 | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER MATTHEW MCDERMOTT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCDERMOTT | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/14 FROM 822 Wilmslow Road Didsbury Manchester M20 2RN | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/02/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/11 TO 31/10/10 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED SARAH MCDERMOTT | |
AP03 | SECRETARY APPOINTED SARAH MCDERMOTT | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS ABBOTT | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN BRYNING | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON FENTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL STONES | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM, 8 GREAT MARLBOROUGH STREET, MANCHESTER, M1 5NN | |
88(2) | AD 05/03/08 GBP SI 95@1=95 GBP IC 5/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
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 CINNS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
Croydon Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
Croydon Council | |
|
|
London Borough of Waltham Forest | |
|
CONSULTANTS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |