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

CINECO LTD

25 HANWORTH ROAD, SUNBURY-ON-THAMES, MIDDLESEX, TW16 5DA,
Company Registration Number
06549141
Private Limited Company
Active

Company Overview

About Cineco Ltd
CINECO LTD was founded on 2008-03-31 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". Cineco Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CINECO LTD
 
Legal Registered Office
25 HANWORTH ROAD
SUNBURY-ON-THAMES
MIDDLESEX
TW16 5DA
Other companies in TW8
 
Previous Names
CHIPPYJOHN LIMITED18/02/2010
Filing Information
Company Number 06549141
Company ID Number 06549141
Date formed 2008-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB933482907  
Last Datalog update: 2024-04-06 19:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINECO LTD
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.

Company Officers of CINECO LTD

Current Directors
Officer Role Date Appointed
JOHN MOOLENSCHOT
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JAMES
Company Secretary 2008-03-31 2011-06-16
EUROLIFE SECRETARIES LIMITED
Company Secretary 2008-03-31 2008-03-31
EUROLIFE DIRECTORS LIMITED
Director 2008-03-31 2008-03-31

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
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2023-10-25CONFIRMATION STATEMENT MADE ON 25/10/23, WITH UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-03-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065491410002
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2021-12-07CH01Director's details changed for Mr John Moolenschot on 2021-12-07
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2020-12-10CH01Director's details changed for Mr John Moolenschot on 2020-12-10
2020-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-03-19SH0128/02/20 STATEMENT OF CAPITAL GBP 100
2020-03-19SH0128/02/20 STATEMENT OF CAPITAL GBP 100
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-01-31AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AA01Previous accounting period extended from 28/06/18 TO 30/06/18
2018-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/18 FROM C/O John Moolenschot PO Box 5 Cineco Brentway Brentford London TW8 8ES
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065491410002
2017-09-18AA30/06/17 TOTAL EXEMPTION FULL
2017-09-18AA30/06/17 TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-29AA30/06/15 TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA01Previous accounting period shortened from 29/06/15 TO 28/06/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-03AR0131/03/14 ANNUAL RETURN FULL LIST
2014-09-03AD04Register(s) moved to registered office address C/O John Moolenschot Po Box 5 Cineco Brentway Brentford London TW8 8ES
2014-06-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AA01Previous accounting period shortened from 30/06/13 TO 29/06/13
2013-05-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-08CH01Director's details changed for Mr John Moolenschot on 2011-05-01
2012-12-27AA01Previous accounting period extended from 31/03/12 TO 30/06/12
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21DISS40Compulsory strike-off action has been discontinued
2011-06-16AR0131/03/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 85 FRAMFIELD ROAD HANWELL LONDON W7 1NQ
2011-06-16AD02SAIL ADDRESS CHANGED FROM: 85 FRAMFIELD ROAD LONDON W7 1NQ UNITED KINGDOM
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE JAMES
2011-03-10AA31/03/10 TOTAL EXEMPTION FULL
2010-05-17AR0131/03/10 FULL LIST
2010-05-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-05-17AD02SAIL ADDRESS CREATED
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MOOLENSCHOT / 31/03/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE JAMES / 31/03/2010
2010-03-02AA31/03/09 TOTAL EXEMPTION FULL
2010-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-18CERTNMCOMPANY NAME CHANGED CHIPPYJOHN LIMITED CERTIFICATE ISSUED ON 18/02/10
2010-01-28RES15CHANGE OF NAME 19/01/2010
2010-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-12AR0131/03/09 FULL LIST
2009-08-25GAZ1FIRST GAZETTE
2008-05-02288aSECRETARY APPOINTED CLAIRE JAMES
2008-05-02288aDIRECTOR APPOINTED JOHN MOOLENSCHOT
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY EUROLIFE SECRETARIES LIMITED
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR EUROLIFE DIRECTORS LIMITED
2008-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CINECO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-08-25
Fines / Sanctions
No fines or sanctions have been issued against CINECO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-18 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-01-19 Outstanding GERONIMO LIMITED
Creditors
Creditors Due Within One Year 2012-06-30 £ 31,514
Creditors Due Within One Year 2011-03-31 £ 12,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CINECO LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-06-30 £ 26,979
Cash Bank In Hand 2011-03-31 £ 13,241
Current Assets 2012-06-30 £ 75,673
Current Assets 2011-03-31 £ 40,732
Debtors 2012-06-30 £ 48,694
Debtors 2011-03-31 £ 27,491
Shareholder Funds 2012-06-30 £ 46,764
Shareholder Funds 2011-03-31 £ 30,658
Tangible Fixed Assets 2012-06-30 £ 2,605
Tangible Fixed Assets 2011-03-31 £ 2,340

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CINECO LTD registering or being granted any patents
Domain Names

CINECO LTD owns 1 domain names.

filmconstruction.co.uk  

Trademarks
We have not found any records of CINECO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINECO LTD. 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 (43999 - Other specialised construction activities n.e.c.) as CINECO LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE LIMITED £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CINECO LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCINECO LTDEvent Date2009-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINECO LTD 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 CINECO LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1