CIRRUS (GB) LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GP

Company number 04599063
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address UNIT 1 BARONS COURT, GRACEWAYS, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5GP
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP Great Britain to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016; Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016. The most likely internet sites of CIRRUS (GB) LIMITED are www.cirrusgb.co.uk, and www.cirrus-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Cirrus Gb Limited is a Private Limited Company. The company registration number is 04599063. Cirrus Gb Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Cirrus Gb Limited is Unit 1 Barons Court Graceways Blackpool Lancashire United Kingdom Fy4 5gp. The company`s financial liabilities are £9.22k. It is £5.54k against last year. The cash in hand is £0.18k. It is £0.18k against last year. And the total assets are £82.18k, which is £16.13k against last year. RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. AKEROYD, Timothy John is a Director of the company. Secretary DYER, David Robert has been resigned. Secretary THORN, Julia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


cirrus (gb) Key Finiance

LIABILITIES £9.22k
+150%
CASH £0.18k
+8950%
TOTAL ASSETS £82.18k
+24%
All Financial Figures

Current Directors

Secretary
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 27 February 2008

Director
AKEROYD, Timothy John
Appointed Date: 25 November 2002
78 years old

Resigned Directors

Secretary
DYER, David Robert
Resigned: 27 September 2005
Appointed Date: 25 November 2002

Secretary
THORN, Julia
Resigned: 27 February 2008
Appointed Date: 27 September 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 2002
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Timothy John Akeroyd
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CIRRUS (GB) LIMITED Events

01 Dec 2016
Confirmation statement made on 25 November 2016 with updates
13 Jul 2016
Registered office address changed from Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP Great Britain to Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP on 13 July 2016
11 Jul 2016
Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP on 11 July 2016
10 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 37 more events
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
08 Jan 2003
New secretary appointed
23 Dec 2002
Accounting reference date extended from 30/11/03 to 31/12/03
25 Nov 2002
Incorporation

CIRRUS (GB) LIMITED Charges

28 October 2010
All assets debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Rbs Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…