Cis Street Furniture Limited

General information

Name:

Cis Street Furniture Ltd

Office Address:

Mulberry Shrubbs Hill Lane SL5 0LD Ascot

Number: 03120963

Incorporation date: 1995-11-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Faxes:

  • 01483229088

Emails:

  • sales@cis-streetfurniture.co.uk

Websites

www.cisstreetfurniture.com
www.cis-streetfurniture.co.uk
www.cisstreetfurniture.co.uk

Description

Data updated on:

03120963 - registration number of Cis Street Furniture Limited. This company was registered as a Private Limited Company on 1995-11-01. This company has been operating on the British market for the last twenty nine years. This enterprise could be contacted at Mulberry Shrubbs Hill Lane in Ascot. The headquarters' zip code assigned to this location is SL5 0LD. Since 1996-02-21 Cis Street Furniture Limited is no longer under the name Broomco (1020). This enterprise's classified under the NACE and SIC code 25110 which stands for Manufacture of metal structures and parts of structures. Cis Street Furniture Ltd filed its account information for the financial period up to 2022-03-31. The business most recent confirmation statement was released on 2023-10-01.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gravesham Borough Council, with over 3 transactions from worth at least 500 pounds each, amounting to £3,350 in total. The company also worked with the Middlesbrough Council (1 transaction worth £1,400 in total). Cis Street Furniture was the service provided to the Gravesham Borough Council Council covering the following areas: Promotion Expenses and Scheme Maintenance Costs.

Regarding to the limited company, most of director's duties have been fulfilled by Jane Y. and Gary Y.. Out of these two individuals, Gary Y. has administered limited company for the longest period of time, having become a vital addition to officers' team on March 2011. In order to support the directors in their duties, this specific limited company has been utilizing the skills of Gary Y. as a secretary for the last thirteen years.

  • Previous company's names
  • Cis Street Furniture Limited 1996-02-21
  • Broomco (1020) Limited 1995-11-01

Financial data based on annual reports

Company staff

Jane Y.

Role: Director

Appointed: 07 August 2012

Latest update: 7 April 2024

Gary Y.

Role: Secretary

Appointed: 31 March 2011

Latest update: 7 April 2024

Gary Y.

Role: Director

Appointed: 31 March 2011

Latest update: 7 April 2024

People with significant control

Executives who control the firm include: Gary Y. owns 1/2 or less of company shares. Jane Y. owns 1/2 or less of company shares.

Gary Y.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares
Jane Y.
Notified on 1 October 2016
Nature of control:
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 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 2 December 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 June 2016
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 8th, December 2023
accounts
Free Download Download filing (3 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 Gravesham Borough Council 2 £ 2 780.00
2014-04-11 249917 £ 1 730.00 Promotion Expenses
2014-04-11 249917 £ 1 050.00 Scheme Maintenance Costs
2013 Gravesham Borough Council 1 £ 570.00
2013-04-05 226006 £ 570.00 Promotion Expenses
2013 Middlesbrough Council 1 £ 1 400.00
2013-08-06 06/08/2013_228 £ 1 400.00 Capital - Other Costs

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
28
Company Age

Similar companies nearby

Closest companies