C I A 2000 LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 5AA

Company number 04041489
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address 72 HIGH STREET, LEES, OLDHAM, LANCASHIRE, OL4 5AA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C I A 2000 LIMITED are www.cia2000.co.uk, and www.c-i-a-2000.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. C I A 2000 Limited is a Private Limited Company. The company registration number is 04041489. C I A 2000 Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of C I A 2000 Limited is 72 High Street Lees Oldham Lancashire Ol4 5aa. The company`s financial liabilities are £41.8k. It is £-88.18k against last year. The cash in hand is £120.94k. It is £-32.69k against last year. And the total assets are £350.88k, which is £1.45k against last year. PERRY, Jacqueline is a Director of the company. Secretary MAWDSLEY, Stephanie Simone has been resigned. Secretary PERRY, Jacqueline has been resigned. Secretary PERRY, James has been resigned. Secretary WOOD, John Christian has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PERRY, James has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


c i a 2000 Key Finiance

LIABILITIES £41.8k
-68%
CASH £120.94k
-22%
TOTAL ASSETS £350.88k
+0%
All Financial Figures

Current Directors

Director
PERRY, Jacqueline
Appointed Date: 18 June 2001
65 years old

Resigned Directors

Secretary
MAWDSLEY, Stephanie Simone
Resigned: 24 September 2001
Appointed Date: 30 June 2001

Secretary
PERRY, Jacqueline
Resigned: 18 June 2001
Appointed Date: 26 July 2000

Secretary
PERRY, James
Resigned: 30 June 2001
Appointed Date: 18 June 2001

Secretary
WOOD, John Christian
Resigned: 12 August 2008
Appointed Date: 01 June 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
PERRY, James
Resigned: 18 June 2001
Appointed Date: 26 July 2000
71 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Persons With Significant Control

Mr James Perry
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jacqueline Perry
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C I A 2000 LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 26 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
26 Oct 2000
Registered office changed on 26/10/00 from: j w minton & co chartered accountants 95 high street lees oldham lancashire OL4 4LY
28 Jul 2000
Registered office changed on 28/07/00 from: 44 upper belgrave road bristol avon BS8 2XN
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
26 Jul 2000
Incorporation