Chingford
London
E4 7BU
Director Name | Mr Nicholas John Terry |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | Jackson House Station Road Chingford London E4 7BU |
Website | cirruslighting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71932175 |
Telephone region | London |
Registered Address | Jackson House Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
500 at £1 | Damian James Cooney 50.00% Ordinary |
---|---|
500 at £1 | Nicholas John Terry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455,067 |
Cash | £177,883 |
Current Liabilities | £224,386 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
19 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
---|---|
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
1 May 2019 | Change of details for Mr Nicholas John Terry as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Nicholas John Terry on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Damian James Cooney on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mr Damian James Cooney as a person with significant control on 1 May 2019 (2 pages) |
15 March 2019 | Current accounting period extended from 30 May 2019 to 31 May 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
12 February 2019 | Change of details for Mr Nicholas John Terry as a person with significant control on 18 January 2019 (2 pages) |
12 February 2019 | Director's details changed for Mr Nicholas John Terry on 18 January 2019 (2 pages) |
22 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 23 May 2011
|
17 February 2012 | Statement of capital following an allotment of shares on 23 May 2011
|
14 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from C/O Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from C/O Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ United Kingdom on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from C/O Foskett Marr Gadsby & Head Llp 181 High Street Epping Essex CM16 4BQ United Kingdom on 2 June 2010 (2 pages) |
18 May 2010 | Incorporation (18 pages) |
18 May 2010 | Incorporation (18 pages) |