CIS STREET FURNITURE LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 0LD

Company number 03120963
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address MULBERRY, SHRUBBS HILL LANE, ASCOT, BERKSHIRE, ENGLAND, SL5 0LD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Micro company accounts made up to 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of CIS STREET FURNITURE LIMITED are www.cisstreetfurniture.co.uk, and www.cis-street-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Cis Street Furniture Limited is a Private Limited Company. The company registration number is 03120963. Cis Street Furniture Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Cis Street Furniture Limited is Mulberry Shrubbs Hill Lane Ascot Berkshire England Sl5 0ld. The company`s financial liabilities are £107.12k. It is £-160.33k against last year. The cash in hand is £87.28k. It is £52.06k against last year. And the total assets are £190.54k, which is £-393.8k against last year. YOUNG, Gary Errol is a Secretary of the company. YOUNG, Gary Errol is a Director of the company. YOUNG, Jane is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary KIGHTLY, Nigel Andrew has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director DURY, Paul John Edwin has been resigned. Director JESSOP, Dawn has been resigned. Director KIGHTLY, Nigel Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


cis street furniture Key Finiance

LIABILITIES £107.12k
-60%
CASH £87.28k
+147%
TOTAL ASSETS £190.54k
-68%
All Financial Figures

Current Directors

Secretary
YOUNG, Gary Errol
Appointed Date: 31 March 2011

Director
YOUNG, Gary Errol
Appointed Date: 31 March 2011
66 years old

Director
YOUNG, Jane
Appointed Date: 07 August 2012
67 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 January 1996
Appointed Date: 01 November 1995

Secretary
KIGHTLY, Nigel Andrew
Resigned: 31 March 2011
Appointed Date: 18 January 1996

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 January 1996
Appointed Date: 01 November 1995

Director
DURY, Paul John Edwin
Resigned: 31 March 2011
Appointed Date: 18 January 1996
82 years old

Director
JESSOP, Dawn
Resigned: 31 March 2011
Appointed Date: 21 April 2010
57 years old

Director
KIGHTLY, Nigel Andrew
Resigned: 31 March 2011
Appointed Date: 18 January 1996
61 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 January 1996
Appointed Date: 01 November 1995

Persons With Significant Control

Mr Gary Errol Young
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Young
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CIS STREET FURNITURE LIMITED Events

05 May 2017
Micro company accounts made up to 31 March 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 1 October 2016 with updates
18 May 2016
Registered office address changed from Home Farm Shere Road Albury Guildford Surrey GU5 9BL to Mulberry Shrubbs Hill Lane Ascot Berkshire SL5 0LD on 18 May 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
31 Jan 1996
Registered office changed on 31/01/96 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
31 Jan 1996
Accounting reference date notified as 31/03
31 Jan 1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
31 Jan 1996
Director resigned;new director appointed
01 Nov 1995
Incorporation

CIS STREET FURNITURE LIMITED Charges

28 August 2012
Legal charge
Delivered: 15 September 2012
Status: Outstanding
Persons entitled: The CIC Pension Scheme
Description: Fixed and floating charge over all assets see image for…