C.I.S.E. MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

C.I.S.E. MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018921

Incorporation date

21/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Lodge Works, Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon31/07/2025
Micro company accounts made up to 2024-10-31
dot icon23/06/2025
Director's details changed for Mrs Jane Grindley on 2025-06-21
dot icon23/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/06/2024
Director's details changed for Stephen Carine on 2024-06-17
dot icon26/06/2024
Director's details changed for Mr Ian Grindley on 2024-06-11
dot icon26/06/2024
Director's details changed for Mrs Jane Grindley on 2024-06-11
dot icon26/06/2024
Secretary's details changed for Mr Ian Grindley on 2024-06-11
dot icon26/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-06-21 with updates
dot icon14/08/2020
Resolutions
dot icon08/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon28/06/2017
Notification of Jane Grindley as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Ian Grindley as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Ian Grindley as a person with significant control on 2016-04-06
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/09/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/04/2011
Appointment of Mrs Jane Grindley as a director
dot icon20/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/07/2010
Director's details changed for Ian Grindley on 2010-06-01
dot icon08/07/2010
Director's details changed for Stephen Carine on 2010-06-01
dot icon08/07/2010
Secretary's details changed for Ian Grindley on 2010-06-01
dot icon06/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/01/2010
Annual return made up to 2009-06-21 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2008-06-21 with full list of shareholders
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Total exemption small company accounts made up to 2008-10-31
dot icon28/11/2008
Resolutions
dot icon07/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon25/07/2007
Return made up to 21/06/07; no change of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/07/2006
Return made up to 21/06/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/08/2005
Return made up to 21/06/05; full list of members
dot icon22/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon08/07/2004
Return made up to 21/06/04; full list of members
dot icon02/10/2003
Return made up to 21/06/03; full list of members
dot icon19/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/04/2003
Registered office changed on 16/04/03 from: 3RD floor graylaw house saint peters square stockport cheshire SK1 1PF
dot icon19/11/2002
Return made up to 21/06/02; full list of members
dot icon31/07/2002
New secretary appointed
dot icon30/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon18/07/2002
Secretary resigned;director resigned
dot icon31/07/2001
Registered office changed on 31/07/01 from: 3RD floor graylaw house, saint peters square, stockport cheshire SK1 1PF
dot icon26/07/2001
Return made up to 21/06/01; full list of members
dot icon02/02/2001
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon07/07/2000
Ad 27/06/00--------- £ si 999@1=999 £ ic 1/1000
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
Director resigned
dot icon26/06/2000
New secretary appointed;new director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon26/06/2000
Registered office changed on 26/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
dot icon21/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-14.18 % *

* during past year

Cash in Bank

£147,464.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
351.62K
-
0.00
171.84K
-
2022
6
417.45K
-
0.00
147.46K
-
2022
6
417.45K
-
0.00
147.46K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

417.45K £Ascended18.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

147.46K £Descended-14.18 % *

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
Grindley, Jane
Director
28/04/2011 - Present
-
Grindley, Ian
Director
21/06/2000 - Present
-
Carine, Stephen
Director
21/06/2000 - Present
-
Grindley, Ian
Secretary
10/06/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.I.S.E. MANUFACTURING LIMITED

C.I.S.E. MANUFACTURING LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Lodge Works, Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of C.I.S.E. MANUFACTURING LIMITED?

toggle

C.I.S.E. MANUFACTURING LIMITED is currently Active. It was registered on 21/06/2000 .

Where is C.I.S.E. MANUFACTURING LIMITED located?

toggle

C.I.S.E. MANUFACTURING LIMITED is registered at Lodge Works, Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW.

What does C.I.S.E. MANUFACTURING LIMITED do?

toggle

C.I.S.E. MANUFACTURING LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

How many employees does C.I.S.E. MANUFACTURING LIMITED have?

toggle

C.I.S.E. MANUFACTURING LIMITED had 6 employees in 2022.

What is the latest filing for C.I.S.E. MANUFACTURING LIMITED?

toggle

The latest filing was on 31/07/2025: Micro company accounts made up to 2024-10-31.