CIILOCK ENGINEERING LTD

Register to unlock more data on OkredoRegister

CIILOCK ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08744258

Incorporation date

23/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ciilock House Unit 14, Beacon Business Park, Beacon Way, Stafford ST18 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon03/03/2026
Appointment of Mr Simon Jaber as a director on 2026-02-23
dot icon03/03/2026
Statement of capital following an allotment of shares on 2026-02-23
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon16/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon06/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon16/12/2022
Change of details for Mr Hani Jaber as a person with significant control on 2016-04-06
dot icon16/12/2022
Notification of Sandra Jaber as a person with significant control on 2016-04-06
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon01/07/2021
Appointment of Mr Stephen John Hopwood as a director on 2021-07-01
dot icon11/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2021
Registered office address changed from Unit 12 Marina Court Maple Drive Hinckley LE10 3BF England to Ciilock House Unit 14, Beacon Business Park Beacon Way Stafford ST18 0DG on 2021-06-11
dot icon02/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon31/10/2016
Registered office address changed from 6 Ridge House Ridgehouse Drive Stoke on Trent Staffordshire ST1 5TL to Unit 12 Marina Court Maple Drive Hinckley LE10 3BF on 2016-10-31
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon15/01/2015
Registration of charge 087442580001, created on 2015-01-12
dot icon25/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon28/10/2013
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon28/10/2013
Appointment of Mr Hani Jaber as a secretary
dot icon28/10/2013
Appointment of Mrs Sandra Jaber as a director
dot icon28/10/2013
Appointment of Mr Hani Jaber as a director
dot icon25/10/2013
Termination of appointment of Barbara Kahan as a director
dot icon23/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-17.48 % *

* during past year

Cash in Bank

£150,471.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
115.29K
-
0.00
718.93K
-
2022
3
271.38K
-
0.00
182.34K
-
2023
3
355.75K
-
0.00
150.47K
-
2023
3
355.75K
-
0.00
150.47K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

355.75K £Ascended31.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.47K £Descended-17.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
23/10/2013 - 23/10/2013
28054
Mr Hani Jaber
Director
23/10/2013 - Present
-
Mrs Sandra Jaber
Director
23/10/2013 - Present
-
Jaber, Hani
Secretary
23/10/2013 - Present
-
Hopwood, Stephen John
Director
01/07/2021 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIILOCK ENGINEERING LTD

CIILOCK ENGINEERING LTD is an(a) Active company incorporated on 23/10/2013 with the registered office located at Ciilock House Unit 14, Beacon Business Park, Beacon Way, Stafford ST18 0DG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CIILOCK ENGINEERING LTD?

toggle

CIILOCK ENGINEERING LTD is currently Active. It was registered on 23/10/2013 .

Where is CIILOCK ENGINEERING LTD located?

toggle

CIILOCK ENGINEERING LTD is registered at Ciilock House Unit 14, Beacon Business Park, Beacon Way, Stafford ST18 0DG.

What does CIILOCK ENGINEERING LTD do?

toggle

CIILOCK ENGINEERING LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does CIILOCK ENGINEERING LTD have?

toggle

CIILOCK ENGINEERING LTD had 3 employees in 2023.

What is the latest filing for CIILOCK ENGINEERING LTD?

toggle

The latest filing was on 03/03/2026: Appointment of Mr Simon Jaber as a director on 2026-02-23.