Company NameCIKU Plant Limited
DirectorsArif Ciku and Bujar Ciku
Company StatusActive
Company Number11048460
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Arif Ciku
Date of BirthApril 1979 (Born 45 years ago)
NationalityAlbanian
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Hawks Road
Kingston Upon Thames
KT1 3EF
Director NameMr Bujar Ciku
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63a Hawks Road
Kingston Upon Thames
KT1 3EF

Location

Registered Address63a Hawks Road
Kingston Upon Thames
KT1 3EF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been discontinued (1 page)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
6 August 2019Previous accounting period extended from 30 November 2018 to 31 March 2019 (1 page)
26 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 October 2018Register inspection address has been changed to The Coach House Headgate Colchester CO3 3BT (1 page)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
(30 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 100
(30 pages)