Company Information for CIRRUS NOVA HOLDINGS LIMITED
8-10 SOUTH STREET, EPSOM, SURREY, KT18 7PF,
|
Company Registration Number
08014740
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CIRRUS NOVA HOLDINGS LIMITED | |
Legal Registered Office | |
8-10 SOUTH STREET EPSOM SURREY KT18 7PF Other companies in KT18 | |
Company Number | 08014740 | |
---|---|---|
Company ID Number | 08014740 | |
Date formed | 2012-04-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-10-31 | |
Account next due | 2018-07-31 | |
Latest return | 2017-04-02 | |
Return next due | 2018-04-16 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JASON BROWN |
||
GABRIELLE BARBARA MCBRIDE |
||
NEIL JAMES MCDONALD |
||
GRENVILLE JEREMY NORTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRMDEV LTD | Director | 2014-06-04 | CURRENT | 2014-06-03 | Active | |
CIRRUS NOVA LIMITED | Director | 2011-06-10 | CURRENT | 2011-02-22 | Active | |
CIRRUS NOVA LIMITED | Director | 2012-09-14 | CURRENT | 2011-02-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NORTON / 01/01/2017 | |
AA01 | PREVSHO FROM 30/04/2017 TO 31/10/2016 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON BROWN / 27/05/2016 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NORTON / 29/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON BROWN / 03/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JASON BROWN / 01/04/2014 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JASON BROWN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE BARBARA MCBRIDE / 29/09/2015 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES MCDONALD / 01/04/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM STONEHOUSE FARM LEICESTER LANE CUBBINGTON HEATH LEAMINGTON SPA WARWICKSHIRE CV32 6QZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE BARBARA MCBRIDE / 01/04/2014 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM C/O WILLIAMS & CO 8/10 SOUTH STREET EPSOM SURREY KT18 7PF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES MCDONALD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GABRIELLE BARBARA MCBRIDE / 13/02/2013 | |
AP01 | DIRECTOR APPOINTED MRS GABRIELLE BARBARA MCBRIDE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.29 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores
Creditors Due Within One Year | 2013-04-30 | £ 18,394 |
---|
Creditors and other liabilities
|
|
|
|
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 CIRRUS NOVA HOLDINGS LIMITED
Current Assets | 2013-04-30 | £ 76,437 |
---|---|---|
Debtors | 2013-04-30 | £ 76,337 |
Shareholder Funds | 2013-04-30 | £ 58,143 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47410 - Retail sale of computers, peripheral units and software in specialised stores) as CIRRUS NOVA HOLDINGS LIMITED are:
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. |