General information

Name:

Cinwood Ltd

Office Address:

9 Lanes End SN13 9QS Gastard

Number: 01531943

Incorporation date: 1980-12-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cinwood Limited with Companies House Reg No. 01531943 has been operating on the market for fourty four years. This Private Limited Company can be reached at 9 Lanes End, , Gastard and its zip code is SN13 9QS. This firm's principal business activity number is 41201 : Construction of commercial buildings. The company's latest annual accounts describe the period up to Thursday 31st March 2022 and the most current annual confirmation statement was filed on Saturday 31st December 2022.

Currently, the directors officially appointed by the firm include: Roberta S. formally appointed five years ago and Matthew S. formally appointed on 2006-09-04.

The companies that control this firm are as follows: Cinwood Holdings (2020) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Corsham at Clubhouse Place, SN13 0FH, Wiltshire and was registered as a PSC under the registration number 12465102.

Financial data based on annual reports

Company staff

Roberta S.

Role: Director

Appointed: 23 December 2019

Latest update: 6 March 2024

Matthew S.

Role: Director

Appointed: 04 September 2006

Latest update: 6 March 2024

People with significant control

Cinwood Holdings (2020) Ltd
Address: 3 Clubhouse Place, Corsham, Wiltshire, SN13 0FH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12465102
Notified on 14 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Matthew S.
Notified on 1 July 2016
Ceased on 14 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roberta S.
Notified on 1 July 2016
Ceased on 14 January 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian H.
Notified on 1 July 2016
Ceased on 22 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kathleen S.
Notified on 1 July 2016
Ceased on 22 August 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 14 January 2024
Confirmation statement last made up date 31 December 2022
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
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
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 Officers Persons with significant control
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 (10 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Mcgills Ltd

Address:

First Floor The Barn Cross Hayes

Post code:

SN16 9BE

City / Town:

Malmesbury

Accountant/Auditor,
2014 - 2013

Name:

Malmesbury Accountancy Limited

Address:

46 High Street

Post code:

SN16 9AT

City / Town:

Malmesbury

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
43
Company Age

Similar companies nearby

Closest companies