CISTERMISER LIMITED
Overview
| Company Name | CISTERMISER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01455630 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CISTERMISER LIMITED?
- Manufacture of taps and valves (28140) / Manufacturing
Where is CISTERMISER LIMITED located?
| Registered Office Address | 4 Victoria Place Holbeck LS11 5AE Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CISTERMISER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CISTERMISER LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for CISTERMISER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||
Current accounting period shortened from Apr 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Apr 30, 2025 | 29 pages | AA | ||||||||||
Termination of appointment of Giles Channer Townsend as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Neil Pullen as a director on Sep 26, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Sigmund Gestetner as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Edward Braid as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Joseph Michael Vorih as a director on Sep 26, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Esther Amelia Jones as a director on Sep 26, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Emma Gayle Versluys as a secretary on Sep 26, 2025 | 2 pages | AP03 | ||||||||||
Registered office address changed from Unit 1 Woodley Park Estate 59-69 Reading Road Woodley, Reading Berkshire RG5 3AN to 4 Victoria Place Holbeck Leeds LS11 5AE on Oct 01, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Apr 30, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Graham Meacock as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2023 | 30 pages | AA | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Apr 30, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Apr 30, 2021 | 29 pages | AA | ||||||||||
Who are the officers of CISTERMISER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERSLUYS, Emma Gayle | Secretary | Victoria Place Holbeck LS11 5AE Leeds 4 England | 340870770001 | |||||||
| PULLEN, Timothy Neil | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 255354430001 | |||||
| VORIH, Joseph Michael | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | American | 292995090001 | |||||
| JOHNSON, Stuart Gordon Lea | Secretary | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading Berkshire | British | 54118640003 | ||||||
| SPENCER, Dennis Lincoln | Secretary | Netherhill Little Lyth Bayston Hill SY30 0AY Shrewsbury Shropshire | British | 6348600001 | ||||||
| AUSTIN, Noel Percy | Director | Sakura 2 Cedar Drive Pangbourne RG8 7BH Reading Berkshire | British | 6348610001 | ||||||
| BRAID, Richard Edward | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 269282550001 | |||||
| BURNS, Kevin Paul | Director | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading Berkshire | England | British | 174009210001 | |||||
| DZIOBA, Melitta Jasmine | Director | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading Berkshire | Wales | British | 197283570001 | |||||
| GESTETNER, Geoffrey Sigmund | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 47136960002 | |||||
| JOHNSON, Stuart Gordon Lea | Director | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading Berkshire | Director | British | 54118640003 | |||||
| JONES, David Thomas | Director | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading Berkshire | England | British | 103216070001 | |||||
| JONES, Esther Amelia | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 214301170001 | |||||
| KEMP, Richard Peter | Director | 9 Argyle Drive Hardenhuish Park SN14 6RP Chippenham Wiltshire | British | 58707150002 | ||||||
| MEACOCK, David Graham | Director | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading Berkshire | England | British | 175576580001 | |||||
| NORTH, Alan David | Director | Woodlands Warren Row RG10 8QS Wargrave Berks | British | 6348620001 | ||||||
| SPENCER, Dennis Lincoln | Director | Netherhill Little Lyth Bayston Hill SY30 0AY Shrewsbury Shropshire | British | 6348600001 | ||||||
| TOWNSEND, Giles Channer | Director | Victoria Place Holbeck LS11 5AE Leeds 4 England | England | British | 250070690001 |
Who are the persons with significant control of CISTERMISER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Davidson Holdings Limited | Apr 06, 2016 | Unit 1 Woodley Park Estate 59-69 Reading Road RG5 3AN Woodley, Reading 1 Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0