CINEY INVESTMENTS LIMITED
OTLEY CINEY LTD

Hellopages » West Yorkshire » Leeds » LS21 3JP

Company number 06635081
Status Active
Incorporation Date 1 July 2008
Company Type Private Limited Company
Address COURTYARD WEST, WHARFEBANK HOUSE WHARFEBANK BUSINESS CENTRE, ILKLEY ROAD, OTLEY, WEST YORKSHIRE, LS21 3JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 066350810024, created on 20 January 2017; Appointment of Mrs Helen Lynch as a secretary on 20 December 2016. The most likely internet sites of CINEY INVESTMENTS LIMITED are www.cineyinvestments.co.uk, and www.ciney-investments.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventeen years and four months. The distance to to Crossflatts Rail Station is 6.4 miles; to Bingley Rail Station is 6.5 miles; to Bradford Forster Square Rail Station is 7.6 miles; to Bradford Interchange Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ciney Investments Limited is a Private Limited Company. The company registration number is 06635081. Ciney Investments Limited has been working since 01 July 2008. The present status of the company is Active. The registered address of Ciney Investments Limited is Courtyard West Wharfebank House Wharfebank Business Centre Ilkley Road Otley West Yorkshire Ls21 3jp. The company`s financial liabilities are £1422.9k. It is £-254.08k against last year. The cash in hand is £4.51k. It is £-7.25k against last year. And the total assets are £457.99k, which is £167.11k against last year. LYNCH, Helen is a Secretary of the company. MILES, Matthew Peter is a Director of the company. Director BUTTON, Zoe has been resigned. The company operates in "Other business support service activities n.e.c.".


ciney investments Key Finiance

LIABILITIES £1422.9k
-16%
CASH £4.51k
-62%
TOTAL ASSETS £457.99k
+57%
All Financial Figures

Current Directors

Secretary
LYNCH, Helen
Appointed Date: 20 December 2016

Director
MILES, Matthew Peter
Appointed Date: 01 July 2008
60 years old

Resigned Directors

Director
BUTTON, Zoe
Resigned: 31 May 2016
Appointed Date: 19 March 2014
47 years old

Persons With Significant Control

Mr Matthew Peter Miles
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

CINEY INVESTMENTS LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Registration of charge 066350810024, created on 20 January 2017
20 Dec 2016
Appointment of Mrs Helen Lynch as a secretary on 20 December 2016
10 Aug 2016
Confirmation statement made on 1 July 2016 with updates
28 Jul 2016
Termination of appointment of Zoe Button as a director on 31 May 2016
...
... and 38 more events
30 Oct 2009
Particulars of a mortgage or charge / charge no: 2
01 Sep 2009
Return made up to 01/07/09; full list of members
31 Aug 2009
Location of register of members
25 Jun 2009
Particulars of a mortgage or charge / charge no: 1
01 Jul 2008
Incorporation

CINEY INVESTMENTS LIMITED Charges

20 January 2017
Charge code 0663 5081 0024
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15 clarence mews horsforth leeds…
23 March 2016
Charge code 0663 5081 0023
Delivered: 26 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Anchor house reservoir road hull - title HS239547…
29 July 2015
Charge code 0663 5081 0022
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 4 ilkley hall mews off skelda rise ilkley west yorkshire…
9 July 2015
Charge code 0663 5081 0021
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 30 dukes grange tunbridge wells kent…
6 October 2014
Charge code 0663 5081 0020
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in ship. Vessel type: jeanneau prestige 450…
3 September 2014
Charge code 0663 5081 0019
Delivered: 6 September 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Vessle type: jeanneau prestige 450. hull number:…
5 September 2013
Charge code 0663 5081 0018
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property flat number 1, 5 lyons house lyons…
8 November 2012
Mortgage deed
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 25 whitefriars wharf tonbridge kent t/no…
17 November 2011
Mortgage
Delivered: 26 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 18 hamilton court chilston road tunbridge…
14 October 2011
Mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 1 beechwood 8A clifton road ilkley west…
28 April 2011
Mortgage
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 37 lake court medway road royal tunbridge wells kent…
30 March 2011
Mortgage
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 34 lake court medway road royal tunbridge wells kent…
29 March 2011
Mortgage deed
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 32 lake court medway road royal tunbridge wells kent;…
20 January 2011
Mortgage
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 4 102 upper grosvenor road tunbridge wells kent…
3 November 2010
Mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 8 highcliffe court grange road…
3 November 2010
Mortgage
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a flat 4 highcliffe court grange road…
18 February 2010
Mortgage deed
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16 breary rise bramhope leeds west…
30 November 2009
Mortgage deed
Delivered: 8 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 12 taylor street southborough…
6 November 2009
Debenture
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 2009
Mortgage deed
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a 25 broomfield bells yew green frant kent…
24 June 2009
Mortgage deed
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 31A upper grosvenor road tunbridge wells kent t/n…