CINCH CONNECTORS LIMITED
Overview
| Company Name | CINCH CONNECTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02178707 |
| 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 CINCH CONNECTORS LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is CINCH CONNECTORS LIMITED located?
| Registered Office Address | Shireoaks Road Worksop S80 3HA Nottinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CINCH CONNECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REFAL 186 LIMITED | Oct 15, 1987 | Oct 15, 1987 |
What are the latest accounts for CINCH CONNECTORS 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 | Dec 31, 2024 |
What is the status of the latest confirmation statement for CINCH CONNECTORS LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for CINCH CONNECTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 142 pages | AA | ||
Termination of appointment of Daniel Bernstein as a director on Jun 25, 2025 | 1 pages | TM01 | ||
Appointment of Ms Lynn Hutkin as a director on Jun 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Scott Alan Martin as a secretary on Apr 05, 2024 | 1 pages | TM02 | ||
Termination of appointment of Scott Alan Martin as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Appointment of Mr Farouq Tuweiq as a director on Sep 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Craig Donald Brosious as a director on Sep 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Appointment of Mr Pete Bittner as a director on Sep 18, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2018 with updates | 5 pages | CS01 | ||
Register(s) moved to registered inspection location 11 Bilton Road Chelmsford CM1 2UP | 1 pages | AD03 | ||
Register(s) moved to registered inspection location 11 Bilton Road Chelmsford CM1 2UP | 1 pages | AD03 | ||
Who are the officers of CINCH CONNECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEACON, Andrew | Secretary | Bilton Road CM1 2UP Chelmsford 11 England | 233249440001 | |||||||
| BITTNER, Pete | Director | Bilton Road CM1 2UP Chelmsford 11 England | United States | American | 189747890001 | |||||
| HUTKIN, Lynn | Director | Bel Fuse Inc Executive Drive, Suite 300 West Orange 300 Nj 07052 United States | United States | American | 337326730001 | |||||
| TUWEIQ, Farouq | Director | Shireoaks Road Worksop S80 3HA Nottinghamshire | United States | American | 287269910001 | |||||
| ADAMSON, Neville Christopher | Secretary | 22 Church View NG22 9BH Ollerton Nottinghamshire | British | 77274370001 | ||||||
| BARKER, Andrew David | Secretary | 40 Covert Close Hucknall NG15 7RH Nottingham Nottinghamshire | British | 72327500001 | ||||||
| BUDD, Jacqueline Mary | Secretary | 4 Fairfield Drive Ashgate S42 7PU Chesterfield Derbyshire | British | 77202120001 | ||||||
| BURNELL, Ian William | Secretary | Bearswood 4 Orchard Croft Wales S26 5UA Sheffield | British | 62806490001 | ||||||
| DUNN, Colin | Secretary | Shireoaks Road S80 3HA Worksop Nottinghamshire | United States | 149006290001 | ||||||
| HANSFORD, Michael Edward | Secretary | 5 The Timbers PO15 5NB Fareham Hampshire | British | 8300750001 | ||||||
| IRVINE, Brian | Secretary | 8 Caernarfon Close DE55 1EG Swanwick Derbyshire | Scottish | 36789540001 | ||||||
| MARTIN, Scott Alan | Secretary | Shireoaks Road Worksop S80 3HA Nottinghamshire | 185037910001 | |||||||
| MARTIN, Scott Alan | Secretary | Deepwell Avenue Halfway S20 4ST Sheffield 82 South Yorkshire United Kingdom | British | 105581200002 | ||||||
| WALKER, Andrew Gary | Secretary | 12 Hilltop Way Dronfield S18 6YL Sheffield | British | 39255540001 | ||||||
| WILLIAMS, Terence John | Secretary | 12 Stonehill Close DN22 8NG Retford Nottinghamshire | British | 72609340001 | ||||||
| BECCHETTI, Serge | Director | 6 Rue De Copenhague F75008 Paris France | French | 8333090002 | ||||||
| BERNSTEIN, Daniel | Director | Shireoaks Road S80 3HA Worksop Nottinghamshire | United States | American | 149006090001 | |||||
| BROSIOUS, Craig Donald | Director | Bilton Road CM1 2UP Chelmsford 11 England | United States | American | 233376370001 | |||||
| BURNELL, Ian William | Director | Bearswood 4 Orchard Croft Wales S26 5UA Sheffield | United Kingdom | British | 62806490001 | |||||
| CHANDLER, Andrew William | Director | 8 Warrands Close NG25 0NT Southwell Nottinghamshire | British | 57966260001 | ||||||
| DUNCAN, Anthony James | Director | Holly Lodge Church Street Barkston NG32 2ND Grantham Lincolnshire | British | 32191110001 | ||||||
| DUNN, Colin Wallace | Director | Shireoaks Road S80 3HA Worksop Nottinghamshire | Usa | Australian | 156239100002 | |||||
| FRANCOIS, Georges | Director | 17 Rue Des Charmes 78110 Le Vesinet FOREIGN Paris France | French | 28458430001 | ||||||
| HEDON, Dominique Charles Robert Marie | Director | 1 Villa Jeanne 92170 Vanves France | French | 110906690001 | ||||||
| JONES, Anthony David | Director | 19 Webb Drive CV23 0UP Rugby Warwickshire | British | 42308050002 | ||||||
| LAMY, Jean-Lucien, Monsieur | Director | 113 Rue De Neaufohle 78112 Forqueux FOREIGN France | French | 9925230001 | ||||||
| LEBRUN, Bernard Francois | Director | 2-4 Rue Guynemer 94 300 Vincennes France | French | 59296620001 | ||||||
| LECLERE, Yves | Director | 4 Rue Larribe 75008 Paris FOREIGN France | France | French | 58470340001 | |||||
| LEPAGE, Jean Claude Georges | Director | 17 Rue Dufrenoy FOREIGN 75116 Paris France | French | 79916100001 | ||||||
| MARTIN, Scott Alan | Director | Bilton Road CM1 2UP Chelmsford 11 England | United States | American | 171464440003 | |||||
| MEDWAY, Stephen Victor | Director | 15 Whytrigg Close Seaton Delaval NE25 0TG Whitley Tyne & Wear | British | 42841790001 | ||||||
| MOREAU, Lucien | Director | 7 Rue Farman 78960 Voisins Le Bretonneux France | French | 36560090001 | ||||||
| MURRAY, Michael P | Director | 4116 Falkner Drive Naperville Il 60564 Usa | Usa | 90401100001 | ||||||
| PIQUET, Jean | Director | 73 Rue Jacques Dulud 92200 Nevilly S/Seine France | French | 77397310001 | ||||||
| POULET, Gerard | Director | 26 Rue Des Mesanges 77410 Claye-Souilly France | French | 65265600001 |
Who are the persons with significant control of CINCH CONNECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bel Fuse Inc | Apr 06, 2016 | Van Vorst Street Jersey City 206 Nj 07302 United States | 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