CIS STREET FURNITURE LIMITED

CIS STREET FURNITURE LIMITED

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

    Company NameCIS STREET FURNITURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03120963
    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 CIS STREET FURNITURE LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is CIS STREET FURNITURE LIMITED located?

    Registered Office Address
    Mulberry
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CIS STREET FURNITURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1020) LIMITEDNov 01, 1995Nov 01, 1995

    What are the latest accounts for CIS STREET FURNITURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CIS STREET FURNITURE LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for CIS STREET FURNITURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Registration of charge 031209630002, created on Oct 08, 2020

    24 pagesMR01

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    6 pagesCS01

    Registered office address changed from Home Farm Shere Road Albury Guildford Surrey GU5 9BL to Mulberry Shrubbs Hill Lane Ascot Berkshire SL5 0LD on May 18, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2015

    Statement of capital on Oct 06, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2014

    Statement of capital on Oct 09, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of CIS STREET FURNITURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Gary Errol
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    Secretary
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    160092570001
    YOUNG, Gary Errol
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    Director
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    EnglandEnglishDirector18752940003
    YOUNG, Jane
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    Director
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    United KingdomBritishDirector171241730002
    KIGHTLY, Nigel Andrew
    55 Winchester Road
    NG31 8AD Grantham
    Lincolnshire
    Secretary
    55 Winchester Road
    NG31 8AD Grantham
    Lincolnshire
    BritishSales Director46194190001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    DURY, Paul John Edwin
    3 Ravensdale Road
    Allestree
    DE22 2SZ Derby
    Director
    3 Ravensdale Road
    Allestree
    DE22 2SZ Derby
    EnglandBritishCompany Director46194000003
    JESSOP, Dawn
    Shere Road
    Albury
    GU5 9BL Guildford
    Home Farm
    Surrey
    England
    Director
    Shere Road
    Albury
    GU5 9BL Guildford
    Home Farm
    Surrey
    England
    United KingdomBritishDirector156430210001
    KIGHTLY, Nigel Andrew
    55 Winchester Road
    NG31 8AD Grantham
    Lincolnshire
    Director
    55 Winchester Road
    NG31 8AD Grantham
    Lincolnshire
    EnglandBritishSales Director46194190001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of CIS STREET FURNITURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Errol Young
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    Oct 01, 2016
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jane Young
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    Oct 01, 2016
    Shrubbs Hill Lane
    SL5 0LD Ascot
    Mulberry
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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