C.I.P. SERVICES LIMITED

Register to unlock more data on OkredoRegister

C.I.P. SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879046

Incorporation date

17/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1999)
dot icon19/01/2026
Confirmation statement made on 2025-11-17 with updates
dot icon14/01/2026
Director's details changed for Mark Anthony Paul Stevens on 1999-11-17
dot icon13/01/2026
Notification of Cips 2025 Limited as a person with significant control on 2025-12-15
dot icon13/01/2026
Cessation of Stevens Holdings Limited as a person with significant control on 2025-12-15
dot icon20/11/2025
Secretary's details changed for Charmaine Janet Stevens on 2025-07-21
dot icon20/11/2025
Registered office address changed from Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX to First Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX on 2025-11-20
dot icon20/11/2025
Director's details changed for Mark Anthony Paul Stevens on 2025-07-21
dot icon11/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon14/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon19/11/2019
Cessation of Mark Anthony Paul Stevens as a person with significant control on 2019-07-05
dot icon19/11/2019
Cessation of Charmaine Janet Stevens as a person with significant control on 2019-07-05
dot icon19/11/2019
Notification of Stevens Holdings Limited as a person with significant control on 2019-07-05
dot icon23/10/2019
Satisfaction of charge 1 in full
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon13/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon08/11/2013
Secretary's details changed for Charmaine Janet Stevens on 2013-11-08
dot icon08/11/2013
Director's details changed for Mark Anthony Paul Stevens on 2013-11-08
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA on 2013-05-29
dot icon28/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon03/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mark Anthony Paul Stevens on 2009-11-24
dot icon24/02/2009
Total exemption small company accounts made up to 2008-11-30
dot icon05/12/2008
Return made up to 17/11/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 17/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Secretary's particulars changed
dot icon28/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon04/12/2006
Return made up to 17/11/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 17/11/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/12/2004
Return made up to 17/11/04; full list of members
dot icon14/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/12/2003
Return made up to 17/11/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/02/2003
Particulars of mortgage/charge
dot icon22/11/2002
Return made up to 17/11/02; full list of members
dot icon20/03/2002
Total exemption small company accounts made up to 2001-11-30
dot icon20/11/2001
Return made up to 17/11/01; full list of members
dot icon06/04/2001
Accounts for a small company made up to 2000-11-30
dot icon29/01/2001
Ad 18/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon23/01/2001
Return made up to 17/11/00; full list of members
dot icon22/11/1999
Registered office changed on 22/11/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/11/1999
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Secretary resigned
dot icon17/11/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon+38.81 % *

* during past year

Cash in Bank

£569,492.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
586.67K
-
0.00
410.27K
-
2022
10
845.93K
-
0.00
569.49K
-
2022
10
845.93K
-
0.00
569.49K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

845.93K £Ascended44.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

569.49K £Ascended38.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
17/11/1999 - 17/11/1999
580
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/11/1999 - 17/11/1999
16011
Stevens, Charmaine Janet
Secretary
17/11/1999 - Present
-
Stevens, Mark Anthony Paul
Director
17/11/1999 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About C.I.P. SERVICES LIMITED

C.I.P. SERVICES LIMITED is an(a) Active company incorporated on 17/11/1999 with the registered office located at First Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.P. SERVICES LIMITED?

toggle

C.I.P. SERVICES LIMITED is currently Active. It was registered on 17/11/1999 .

Where is C.I.P. SERVICES LIMITED located?

toggle

C.I.P. SERVICES LIMITED is registered at First Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton, Somerset TA1 2PX.

What does C.I.P. SERVICES LIMITED do?

toggle

C.I.P. SERVICES LIMITED operates in the Specialised cleaning services (81.22/2 - SIC 2007) sector.

How many employees does C.I.P. SERVICES LIMITED have?

toggle

C.I.P. SERVICES LIMITED had 10 employees in 2022.

What is the latest filing for C.I.P. SERVICES LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-17 with updates.