Cinwood Holdings Limited

General information

Name:

Cinwood Holdings Ltd

Office Address:

St. James Court St. James Parade BS1 3LH Bristol

Number: 05134423

Incorporation date: 2004-05-21

Dissolution date: 2021-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05134423 twenty years ago, Cinwood Holdings Limited had been a private limited company until 2021-06-20 - the day it was formally closed. Its latest office address was St. James Court, St. James Parade Bristol.

Ian H. and Kathleen S. were registered as the enterprise's directors and were running the company for seventeen years.

Ian H. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Ian H.

Role: Director

Appointed: 21 May 2004

Latest update: 7 April 2024

Ian H.

Role: Secretary

Appointed: 21 May 2004

Latest update: 7 April 2024

Kathleen S.

Role: Director

Appointed: 21 May 2004

Latest update: 7 April 2024

People with significant control

Ian H.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 04 June 2020
Confirmation statement last made up date 21 May 2019
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 14 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 December 2012
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Fri, 27th Dec 2019. New Address: St. James Court St. James Parade Bristol BS1 3LH. Previous address: 9 Lanes End Gastard Wiltshire SN13 9QS (AD01)
filed on: 27th, December 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

9 Lanes End Gastard

Post code:

SN13 9QS

City / Town:

Corsham

HQ address,
2013

Address:

9 Lanes End Gastard

Post code:

SN13 9QS

City / Town:

Corsham

HQ address,
2014

Address:

9 Lanes End Gastard

Post code:

SN13 9QS

City / Town:

Corsham

HQ address,
2015

Address:

9 Lanes End Gastard

Post code:

SN13 9QS

City / Town:

Corsham

HQ address,
2016

Address:

9 Lanes End Gastard

Post code:

SN13 9QS

City / Town:

Corsham

Accountant/Auditor,
2013 - 2012

Name:

Malmesbury Accountancy Limited

Address:

46 High Street

Post code:

SN16 9AT

City / Town:

Malmesbury

Accountant/Auditor,
2016

Name:

Mcgills Ltd

Address:

First Floor The Barn Cross Hayes

Post code:

SN16 9BE

City / Town:

Malmesbury

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Closest Companies - by postcode