C I DEVELOPMENTS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4HY

Company number 07212247
Status Active
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address SOUTHGATE HOUSE, 59 MAGDALEN STREET, EXETER, DEVON, EX2 4HY
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 41100 - Development of building projects, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 3 . The most likely internet sites of C I DEVELOPMENTS LIMITED are www.cidevelopments.co.uk, and www.c-i-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. C I Developments Limited is a Private Limited Company. The company registration number is 07212247. C I Developments Limited has been working since 06 April 2010. The present status of the company is Active. The registered address of C I Developments Limited is Southgate House 59 Magdalen Street Exeter Devon Ex2 4hy. The company`s financial liabilities are £173.55k. It is £-203.38k against last year. And the total assets are £226.31k, which is £-193.45k against last year. BARRY, Oliver Anthony is a Director of the company. BARRY, Susan Margaret is a Director of the company. BARRY, Tim is a Director of the company. The company operates in "Manufacture of other furniture".


c i developments Key Finiance

LIABILITIES £173.55k
-54%
CASH n/a
TOTAL ASSETS £226.31k
-47%
All Financial Figures

Current Directors

Director
BARRY, Oliver Anthony
Appointed Date: 06 April 2010
36 years old

Director
BARRY, Susan Margaret
Appointed Date: 19 May 2010
64 years old

Director
BARRY, Tim
Appointed Date: 01 April 2011
65 years old

Persons With Significant Control

Mrs Susan Margaret Barry
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Barry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Anthony Barry
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C I DEVELOPMENTS LIMITED Events

19 Apr 2017
Confirmation statement made on 6 April 2017 with updates
04 Oct 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

02 Oct 2015
Registration of charge 072122470002, created on 21 September 2015
02 Oct 2015
Registration of charge 072122470003, created on 21 September 2015
...
... and 14 more events
10 May 2011
Appointment of Mr Tim Barry as a director
21 Apr 2011
Annual return made up to 6 April 2011 with full list of shareholders
26 Jan 2011
Current accounting period shortened from 30 April 2011 to 31 March 2011
03 Jun 2010
Appointment of Susan Margaret Barry as a director
06 Apr 2010
Incorporation

C I DEVELOPMENTS LIMITED Charges

21 September 2015
Charge code 0721 2247 0003
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
21 September 2015
Charge code 0721 2247 0002
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Flat 7, canham house, 17 heath road, twickenham , TW1 4AW…
3 January 2013
Legal charge
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Timothy John Barry, Susan Margaret Barry, Oliver Anthony Barry and Colston Trustees Limited
Description: 3 verran road london.