CINCH CONNECTORS LIMITED

CINCH CONNECTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCINCH CONNECTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02178707
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CINCH CONNECTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REFAL 186 LIMITEDOct 15, 1987Oct 15, 1987

    What are the latest accounts for CINCH CONNECTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CINCH CONNECTORS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for CINCH CONNECTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    142 pagesAA

    Termination of appointment of Daniel Bernstein as a director on Jun 25, 2025

    1 pagesTM01

    Appointment of Ms Lynn Hutkin as a director on Jun 25, 2025

    2 pagesAP01

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Scott Alan Martin as a secretary on Apr 05, 2024

    1 pagesTM02

    Termination of appointment of Scott Alan Martin as a director on Apr 05, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Mr Farouq Tuweiq as a director on Sep 14, 2021

    2 pagesAP01

    Termination of appointment of Craig Donald Brosious as a director on Sep 14, 2021

    1 pagesTM01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Jun 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Appointment of Mr Pete Bittner as a director on Sep 18, 2018

    2 pagesAP01

    Confirmation statement made on Jun 20, 2018 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 11 Bilton Road Chelmsford CM1 2UP

    1 pagesAD03

    Register(s) moved to registered inspection location 11 Bilton Road Chelmsford CM1 2UP

    1 pagesAD03

    Who are the officers of CINCH CONNECTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEACON, Andrew
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    Secretary
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    233249440001
    BITTNER, Pete
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    Director
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    United StatesAmerican189747890001
    HUTKIN, Lynn
    Bel Fuse Inc
    Executive Drive, Suite 300
    West Orange
    300
    Nj 07052
    United States
    Director
    Bel Fuse Inc
    Executive Drive, Suite 300
    West Orange
    300
    Nj 07052
    United States
    United StatesAmerican337326730001
    TUWEIQ, Farouq
    Shireoaks Road
    Worksop
    S80 3HA Nottinghamshire
    Director
    Shireoaks Road
    Worksop
    S80 3HA Nottinghamshire
    United StatesAmerican287269910001
    ADAMSON, Neville Christopher
    22 Church View
    NG22 9BH Ollerton
    Nottinghamshire
    Secretary
    22 Church View
    NG22 9BH Ollerton
    Nottinghamshire
    British77274370001
    BARKER, Andrew David
    40 Covert Close
    Hucknall
    NG15 7RH Nottingham
    Nottinghamshire
    Secretary
    40 Covert Close
    Hucknall
    NG15 7RH Nottingham
    Nottinghamshire
    British72327500001
    BUDD, Jacqueline Mary
    4 Fairfield Drive
    Ashgate
    S42 7PU Chesterfield
    Derbyshire
    Secretary
    4 Fairfield Drive
    Ashgate
    S42 7PU Chesterfield
    Derbyshire
    British77202120001
    BURNELL, Ian William
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    Secretary
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    British62806490001
    DUNN, Colin
    Shireoaks Road
    S80 3HA Worksop
    Nottinghamshire
    Secretary
    Shireoaks Road
    S80 3HA Worksop
    Nottinghamshire
    United States149006290001
    HANSFORD, Michael Edward
    5 The Timbers
    PO15 5NB Fareham
    Hampshire
    Secretary
    5 The Timbers
    PO15 5NB Fareham
    Hampshire
    British8300750001
    IRVINE, Brian
    8 Caernarfon Close
    DE55 1EG Swanwick
    Derbyshire
    Secretary
    8 Caernarfon Close
    DE55 1EG Swanwick
    Derbyshire
    Scottish36789540001
    MARTIN, Scott Alan
    Shireoaks Road
    Worksop
    S80 3HA Nottinghamshire
    Secretary
    Shireoaks Road
    Worksop
    S80 3HA Nottinghamshire
    185037910001
    MARTIN, Scott Alan
    Deepwell Avenue
    Halfway
    S20 4ST Sheffield
    82
    South Yorkshire
    United Kingdom
    Secretary
    Deepwell Avenue
    Halfway
    S20 4ST Sheffield
    82
    South Yorkshire
    United Kingdom
    British105581200002
    WALKER, Andrew Gary
    12 Hilltop Way
    Dronfield
    S18 6YL Sheffield
    Secretary
    12 Hilltop Way
    Dronfield
    S18 6YL Sheffield
    British39255540001
    WILLIAMS, Terence John
    12 Stonehill Close
    DN22 8NG Retford
    Nottinghamshire
    Secretary
    12 Stonehill Close
    DN22 8NG Retford
    Nottinghamshire
    British72609340001
    BECCHETTI, Serge
    6 Rue De Copenhague
    F75008 Paris
    France
    Director
    6 Rue De Copenhague
    F75008 Paris
    France
    French8333090002
    BERNSTEIN, Daniel
    Shireoaks Road
    S80 3HA Worksop
    Nottinghamshire
    Director
    Shireoaks Road
    S80 3HA Worksop
    Nottinghamshire
    United StatesAmerican149006090001
    BROSIOUS, Craig Donald
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    Director
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    United StatesAmerican233376370001
    BURNELL, Ian William
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    Director
    Bearswood 4 Orchard Croft
    Wales
    S26 5UA Sheffield
    United KingdomBritish62806490001
    CHANDLER, Andrew William
    8 Warrands Close
    NG25 0NT Southwell
    Nottinghamshire
    Director
    8 Warrands Close
    NG25 0NT Southwell
    Nottinghamshire
    British57966260001
    DUNCAN, Anthony James
    Holly Lodge Church Street
    Barkston
    NG32 2ND Grantham
    Lincolnshire
    Director
    Holly Lodge Church Street
    Barkston
    NG32 2ND Grantham
    Lincolnshire
    British32191110001
    DUNN, Colin Wallace
    Shireoaks Road
    S80 3HA Worksop
    Nottinghamshire
    Director
    Shireoaks Road
    S80 3HA Worksop
    Nottinghamshire
    UsaAustralian156239100002
    FRANCOIS, Georges
    17 Rue Des Charmes
    78110 Le Vesinet
    FOREIGN Paris
    France
    Director
    17 Rue Des Charmes
    78110 Le Vesinet
    FOREIGN Paris
    France
    French28458430001
    HEDON, Dominique Charles Robert Marie
    1 Villa Jeanne
    92170 Vanves
    France
    Director
    1 Villa Jeanne
    92170 Vanves
    France
    French110906690001
    JONES, Anthony David
    19 Webb Drive
    CV23 0UP Rugby
    Warwickshire
    Director
    19 Webb Drive
    CV23 0UP Rugby
    Warwickshire
    British42308050002
    LAMY, Jean-Lucien, Monsieur
    113 Rue De Neaufohle
    78112 Forqueux
    FOREIGN
    France
    Director
    113 Rue De Neaufohle
    78112 Forqueux
    FOREIGN
    France
    French9925230001
    LEBRUN, Bernard Francois
    2-4 Rue Guynemer
    94 300
    Vincennes
    France
    Director
    2-4 Rue Guynemer
    94 300
    Vincennes
    France
    French59296620001
    LECLERE, Yves
    4 Rue Larribe 75008
    Paris
    FOREIGN France
    Director
    4 Rue Larribe 75008
    Paris
    FOREIGN France
    FranceFrench58470340001
    LEPAGE, Jean Claude Georges
    17 Rue Dufrenoy
    FOREIGN 75116 Paris
    France
    Director
    17 Rue Dufrenoy
    FOREIGN 75116 Paris
    France
    French79916100001
    MARTIN, Scott Alan
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    Director
    Bilton Road
    CM1 2UP Chelmsford
    11
    England
    United StatesAmerican171464440003
    MEDWAY, Stephen Victor
    15 Whytrigg Close
    Seaton Delaval
    NE25 0TG Whitley
    Tyne & Wear
    Director
    15 Whytrigg Close
    Seaton Delaval
    NE25 0TG Whitley
    Tyne & Wear
    British42841790001
    MOREAU, Lucien
    7 Rue Farman
    78960 Voisins Le Bretonneux
    France
    Director
    7 Rue Farman
    78960 Voisins Le Bretonneux
    France
    French36560090001
    MURRAY, Michael P
    4116 Falkner Drive
    Naperville
    Il 60564
    Usa
    Director
    4116 Falkner Drive
    Naperville
    Il 60564
    Usa
    Usa90401100001
    PIQUET, Jean
    73 Rue Jacques Dulud
    92200 Nevilly S/Seine
    France
    Director
    73 Rue Jacques Dulud
    92200 Nevilly S/Seine
    France
    French77397310001
    POULET, Gerard
    26 Rue Des Mesanges
    77410 Claye-Souilly
    France
    Director
    26 Rue Des Mesanges
    77410 Claye-Souilly
    France
    French65265600001

    Who are the persons with significant control of CINCH CONNECTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bel Fuse Inc
    Van Vorst Street
    Jersey City
    206
    Nj 07302
    United States
    Apr 06, 2016
    Van Vorst Street
    Jersey City
    206
    Nj 07302
    United States
    No
    Legal FormUs Incorporated
    Country RegisteredUsa Washington
    Legal AuthorityUsa
    Place RegisteredWashington Dc Usa
    Registration Number20549
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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