Cintec International Limited

General information

Name:

Cintec International Ltd

Office Address:

Cintec House 11 Gold Tops NP20 4PH Newport

Number: 01884730

Incorporation date: 1985-02-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 signifies the founding of Cintec International Limited, the company that is situated at Cintec House, 11 Gold Tops, Newport. This means it's been thirty nine years Cintec International has existed in this business, as it was created on Monday 11th February 1985. The registered no. is 01884730 and the company postal code is NP20 4PH. Founded as Cavity Lock Systems, this company used the name until 1998, at which moment it was replaced by Cintec International Limited. This company's principal business activity number is 25110 and their NACE code stands for Manufacture of metal structures and parts of structures. Cintec International Ltd filed its latest accounts for the period that ended on March 31, 2022. The firm's latest annual confirmation statement was filed on March 13, 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 4 transactions from worth at least 500 pounds each, amounting to £108,973 in total. The company also worked with the Devon County Council (3 transactions worth £33,603 in total) and the Cornwall Council (4 transactions worth £17,689 in total). Cintec International was the service provided to the Oxfordshire County Council Council covering the following areas: Capital Expenditure was also the service provided to the Cornwall Council Council covering the following areas: 89004-acquisition Costs - Vehicles & Plant and Unit Specific.

Helen C. and Peter J. are the firm's directors and have been managing the firm since November 2020.

  • Previous company's names
  • Cintec International Limited 1998-12-01
  • Cavity Lock Systems Limited 1985-02-11

Financial data based on annual reports

Company staff

Helen C.

Role: Director

Appointed: 02 November 2020

Latest update: 23 April 2024

Peter J.

Role: Director

Appointed: 14 March 1991

Latest update: 23 April 2024

People with significant control

Peter J. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Peter J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gwenda J.
Notified on 6 April 2016
Ceased on 14 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 March 2024
Confirmation statement last made up date 13 March 2023
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (13 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 3 £ 642.00
2014-10-14 4100892407 £ 642.00 Capital Expenditure
2014-09-23 4100888081 £ 642.00 Capital Expenditure
2013 Cornwall Council 1 £ 2 995.00
2013-11-14 660466 £ 2 995.00 89004-acquisition Costs - Vehicles & Plant
2013 Devon County Council 2 £ 19 005.72
2013-03-28 HIGHWAYS30509389 £ 14 295.00 Other Contractors (not Main / Term)
2013-01-14 HIGHWAYS30504751 £ 4 710.72 Main / Term Contractor
2012 Cornwall Council 1 £ 3 000.00
2012-10-25 200622 £ 3 000.00 89004-acquisition Costs - Vehicles & Plant
2011 Cornwall Council 1 £ 8 770.20
2011-01-31 208322-1108039 £ 8 770.20 Unit Specific
2011 Devon County Council 1 £ 14 596.79
2011-04-18 BRID18958728 £ 14 596.79 Other Contractors (not Main / Term)
2010 Cornwall Council 1 £ 2 923.40
2010-12-01 204081-1072185 £ 2 923.40 Unit Specific
2010 Oxfordshire County Council 1 £ 108 331.00
2010-11-10 4100393179 £ 108 331.00 Capital Expenditure

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
39
Company Age

Similar companies nearby

Closest companies