Company number 07697387
Status Active
Incorporation Date 7 July 2011
Company Type Private Limited Company
Address 206 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, ENGLAND, EN8 9DE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-07
; Termination of appointment of Henry Appiah as a director on 1 January 2017. The most likely internet sites of CICS FACILITIES MANAGEMENT LTD are www.cicsfacilitiesmanagement.co.uk, and www.cics-facilities-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Cics Facilities Management Ltd is a Private Limited Company.
The company registration number is 07697387. Cics Facilities Management Ltd has been working since 07 July 2011.
The present status of the company is Active. The registered address of Cics Facilities Management Ltd is 206 Turners Hill Cheshunt Waltham Cross Hertfordshire England En8 9de. The company`s financial liabilities are £252.65k. It is £103.23k against last year. The cash in hand is £2.06k. It is £-16.09k against last year. And the total assets are £275.48k, which is £17.44k against last year. FLITNEY, Janet is a Secretary of the company. APPAIH, Cynthia is a Director of the company. FLITNEY, Janet is a Director of the company. Secretary SADR, Reza has been resigned. Director ADDAI APPIAH, Frank has been resigned. Director ADDAI APPIAH, Frank has been resigned. Director APPIAH, Francis has been resigned. Director APPIAH, Henry has been resigned. Director BOAKYE, Francis has been resigned. Director BOUND, Kenneth John has been resigned. Director DE'KRETSER, Ian has been resigned. Director SADR, Reza has been resigned. The company operates in "Other service activities n.e.c.".
cics facilities management Key Finiance
LIABILITIES
£252.65k
+69%
CASH
£2.06k
-89%
TOTAL ASSETS
£275.48k
+6%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SADR, Reza
Resigned: 23 August 2012
Appointed Date: 07 July 2011
Director
APPIAH, Francis
Resigned: 31 January 2015
Appointed Date: 02 January 2013
56 years old
Director
APPIAH, Henry
Resigned: 01 January 2017
Appointed Date: 12 August 2016
68 years old
Director
BOAKYE, Francis
Resigned: 10 October 2016
Appointed Date: 01 February 2015
59 years old
Director
DE'KRETSER, Ian
Resigned: 23 August 2012
Appointed Date: 07 July 2011
56 years old
Director
SADR, Reza
Resigned: 23 August 2012
Appointed Date: 07 July 2011
55 years old
Persons With Significant Control
Mr Henry Appiah
Notified on: 7 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CICS FACILITIES MANAGEMENT LTD Events
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
08 Mar 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-07
10 Jan 2017
Termination of appointment of Henry Appiah as a director on 1 January 2017
10 Jan 2017
Appointment of Mrs Cynthia Appaih as a director on 1 January 2017
11 Oct 2016
Termination of appointment of Frank Addai Appiah as a director on 10 October 2016
...
... and 36 more events
30 Aug 2012
Termination of appointment of Reza Sadr as a secretary
29 Aug 2012
Appointment of Mr Frank Addai Appiah as a director
29 Aug 2012
Appointment of Mrs Janet Flitney as a secretary
02 Aug 2011
Appointment of Mr Reza Sadr as a director
07 Jul 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted