Cinque Energy Solutions Limited

General information

Name:

Cinque Energy Solutions Ltd

Office Address:

Unit 9 Pegasus Court, North Lane GU12 4QP Aldershot

Number: 04858623

Incorporation date: 2003-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 9, Aldershot GU12 4QP Cinque Energy Solutions Limited is classified as a Private Limited Company issued a 04858623 Companies House Reg No. The firm was founded 21 years ago. The firm has been on the market under three different names. Its initial official name, I.t.e. Services, was switched on 2005-04-14 to Cinque. The current name, in use since 2012, is Cinque Energy Solutions Limited. This firm's principal business activity number is 33190 and has the NACE code: Repair of other equipment. Cinque Energy Solutions Ltd reported its account information for the financial period up to 2022-03-31. The business most recent annual confirmation statement was released on 2023-01-23.

Current directors appointed by this particular company are as follow: Christopher M. assigned this position in 2023, James E. assigned this position one year ago, Simon W. assigned this position in 2023 and 2 other members of the Management Board who might be found within the Company Staff section of this page.

  • Previous company's names
  • Cinque Energy Solutions Limited 2012-11-23
  • Cinque Limited 2005-04-14
  • I.t.e. Services Limited 2003-08-06

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 26 October 2023

Latest update: 30 January 2024

James E.

Role: Director

Appointed: 23 March 2023

Latest update: 30 January 2024

Simon W.

Role: Director

Appointed: 23 March 2023

Latest update: 30 January 2024

Sophie R.

Role: Director

Appointed: 23 March 2023

Latest update: 30 January 2024

Lindsey D.

Role: Director

Appointed: 23 March 2023

Latest update: 30 January 2024

People with significant control

The companies that control this firm are as follows: Ab Group Facilities Management Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Redhill at 3 Hatchlands Road, RH1 6AA and was registered as a PSC under the registration number 13119882.

Ab Group Facilities Management Limited
Address: Chancery House 3 Hatchlands Road, Redhill, RH1 6AA, England
Legal authority Companies Act 2006
Legal form Limited Company (Limited By Shares)
Country registered England
Place registered England And Wales
Registration number 13119882
Notified on 22 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Melanie B.
Notified on 6 August 2017
Ceased on 21 June 2023
Nature of control:
1/2 or less of shares
Terence G.
Notified on 6 August 2017
Ceased on 21 June 2023
Nature of control:
1/2 or less of shares
David J.
Notified on 6 August 2017
Ceased on 22 March 2023
Nature of control:
1/2 or less of shares
Lee B.
Notified on 6 August 2017
Ceased on 16 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 February 2024
Confirmation statement last made up date 23 January 2023
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 2014-04-01
Date Approval Accounts 17 September 2015
Annual Accounts 12 December 2016
Start Date For Period Covered By Report 2015-04-01
Date Approval Accounts 12 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 3 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 September 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts 28 October 2014
Date Approval Accounts 28 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Suite 4 Crown House High Street

City / Town:

Hartley Wintney

HQ address,
2014

Address:

Suite 4 Crown House High Street

City / Town:

Hartley Wintney

Accountant/Auditor,
2014

Name:

Crk Accounting Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Accountant/Auditor,
2013

Name:

Res Advice Limited

Address:

Suite 4 Crown House High Street

Post code:

RG27 8NW

City / Town:

Hartley Wintney

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
20
Company Age

Similar companies nearby

Closest companies