CINCH CONNECTIVITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CINCH CONNECTIVITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02086232

Incorporation date

30/12/1986

Size

Full

Contacts

Registered address

Registered address

11 Bilton Road, Chelmsford, Essex CM1 2UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon31/07/2025
Full accounts made up to 2024-12-31
dot icon25/06/2025
Appointment of Ms Lynn Hutkin as a director on 2025-06-25
dot icon11/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon05/04/2024
Termination of appointment of Scott Alan Martin as a director on 2024-04-05
dot icon05/04/2024
Termination of appointment of Scott Alan Martin as a secretary on 2024-04-05
dot icon15/12/2023
Full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-07 with updates
dot icon02/11/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon17/12/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Appointment of Mr Farouq Tuweiq as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Craig Donald Brosious as a director on 2021-09-14
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-09-28
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon13/06/2017
Director's details changed for Mr Scott Alan Martin on 2017-05-31
dot icon12/06/2017
Appointment of Mr Craig Donald Brosious as a director on 2017-05-31
dot icon09/06/2017
Appointment of Mr Andrew Deacon as a secretary on 2017-05-31
dot icon09/06/2017
Termination of appointment of Colin Wallace Dunn as a director on 2017-05-31
dot icon20/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon25/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon28/08/2014
Certificate of change of name
dot icon28/08/2014
Change of name notice
dot icon20/08/2014
Miscellaneous
dot icon18/08/2014
Auditor's resignation
dot icon11/08/2014
Appointment of Mr Colin Wallace Dunn as a director on 2014-07-25
dot icon11/08/2014
Auditor's resignation
dot icon29/07/2014
Appointment of Mr Pete Bittner as a director on 2014-07-25
dot icon29/07/2014
Termination of appointment of Brian G Mason as a director on 2014-07-25
dot icon29/07/2014
Termination of appointment of Robert James Leppert as a director on 2014-07-25
dot icon29/07/2014
Appointment of Mr Scott Alan Martin as a secretary on 2014-07-25
dot icon29/07/2014
Appointment of Mr Scott Alan Martin as a director on 2014-07-25
dot icon28/05/2014
Full accounts made up to 2013-09-30
dot icon15/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon31/10/2013
Termination of appointment of David Hazell as a director
dot icon31/10/2013
Termination of appointment of David Hazell as a secretary
dot icon16/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon22/02/2013
Full accounts made up to 2012-09-30
dot icon20/08/2012
Registered office address changed from Russell Way Widford Industrial Estate Chelmsford Essex CM1 3AA on 2012-08-20
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon15/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon22/02/2011
Full accounts made up to 2010-09-30
dot icon28/07/2010
Termination of appointment of Matthew Meares as a director
dot icon13/04/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/04/2010
Director's details changed for Brian G Mason on 2010-04-08
dot icon12/04/2010
Director's details changed for Robert James Leppert on 2010-04-08
dot icon12/04/2010
Director's details changed for Matthew Paul Meares on 2010-04-08
dot icon10/03/2010
Full accounts made up to 2009-09-30
dot icon14/04/2009
Return made up to 08/04/09; full list of members
dot icon26/02/2009
Full accounts made up to 2008-09-30
dot icon01/10/2008
Certificate of change of name
dot icon25/06/2008
Return made up to 08/04/08; full list of members
dot icon13/05/2008
Full accounts made up to 2007-09-30
dot icon07/06/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
Return made up to 08/04/07; no change of members
dot icon19/04/2006
Return made up to 08/04/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-09-30
dot icon15/08/2005
Total exemption small company accounts made up to 2004-10-14
dot icon13/04/2005
Return made up to 08/04/05; full list of members
dot icon08/12/2004
Accounting reference date shortened from 14/10/05 to 30/09/05
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
New director appointed
dot icon22/11/2004
Accounting reference date shortened from 31/12/04 to 14/10/04
dot icon02/11/2004
Director resigned
dot icon15/09/2004
Accounts for a small company made up to 2003-12-31
dot icon21/04/2004
Return made up to 08/04/04; full list of members
dot icon29/12/2003
Auditor's resignation
dot icon17/07/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 15/04/03; full list of members
dot icon11/04/2003
New secretary appointed
dot icon11/04/2003
Secretary resigned;director resigned
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 15/04/02; full list of members
dot icon05/10/2001
Full accounts made up to 2000-12-31
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned;director resigned
dot icon12/06/2001
Return made up to 15/04/01; full list of members
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
New director appointed
dot icon31/05/2000
Secretary resigned;director resigned
dot icon26/04/2000
Return made up to 15/04/00; full list of members
dot icon13/04/2000
Accounts for a small company made up to 1999-12-31
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon13/04/2000
Resolutions
dot icon27/04/1999
Return made up to 15/04/99; no change of members
dot icon07/04/1999
Accounts for a small company made up to 1998-12-31
dot icon20/05/1998
Accounts for a small company made up to 1997-12-31
dot icon13/05/1998
Return made up to 15/04/98; full list of members
dot icon03/12/1997
Registered office changed on 03/12/97 from: 2B jupiter house calleva park aldermaston, reading berkshire RG7 4QW
dot icon24/04/1997
Accounts for a small company made up to 1996-12-31
dot icon21/04/1997
Return made up to 15/04/97; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1996
Return made up to 15/04/96; no change of members
dot icon01/08/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Accounts for a small company made up to 1994-12-31
dot icon21/04/1995
Return made up to 15/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/04/1994
Accounts for a small company made up to 1993-12-31
dot icon22/04/1994
Return made up to 15/04/94; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon21/04/1993
Return made up to 15/04/93; full list of members
dot icon18/05/1992
Accounts for a small company made up to 1991-12-31
dot icon13/05/1992
Memorandum and Articles of Association
dot icon30/04/1992
Certificate of change of name
dot icon23/04/1992
Return made up to 15/04/92; no change of members
dot icon20/02/1992
Declaration of satisfaction of mortgage/charge
dot icon03/06/1991
Accounts for a small company made up to 1990-12-31
dot icon03/06/1991
Return made up to 01/05/91; full list of members
dot icon12/03/1991
Particulars of mortgage/charge
dot icon26/04/1990
Accounts for a small company made up to 1989-12-31
dot icon26/04/1990
Return made up to 18/04/90; full list of members
dot icon12/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon06/06/1989
Accounts for a small company made up to 1989-02-28
dot icon06/06/1989
Return made up to 29/05/89; full list of members
dot icon30/05/1989
Particulars of mortgage/charge
dot icon19/08/1988
Secretary resigned
dot icon16/08/1988
Accounts made up to 1988-02-28
dot icon16/08/1988
Auditor's resignation
dot icon16/08/1988
Return made up to 30/06/88; full list of members
dot icon12/07/1988
Secretary resigned;new secretary appointed
dot icon12/07/1988
Registered office changed on 12/07/88 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon27/01/1988
Director resigned
dot icon11/01/1988
Location of register of members
dot icon20/03/1987
Certificate of change of name
dot icon24/02/1987
Certificate of change of name
dot icon30/12/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bittner, Pete
Director
25/07/2014 - Present
2
Martin, Scott Alan
Director
25/07/2014 - 05/04/2024
4
Martin, Scott Alan
Secretary
25/07/2014 - 05/04/2024
-
Hutkin, Lynn
Director
25/06/2025 - Present
3
Tuweiq, Farouq
Director
14/09/2021 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CINCH CONNECTIVITY SOLUTIONS LIMITED

CINCH CONNECTIVITY SOLUTIONS LIMITED is an(a) Active company incorporated on 30/12/1986 with the registered office located at 11 Bilton Road, Chelmsford, Essex CM1 2UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINCH CONNECTIVITY SOLUTIONS LIMITED?

toggle

CINCH CONNECTIVITY SOLUTIONS LIMITED is currently Active. It was registered on 30/12/1986 .

Where is CINCH CONNECTIVITY SOLUTIONS LIMITED located?

toggle

CINCH CONNECTIVITY SOLUTIONS LIMITED is registered at 11 Bilton Road, Chelmsford, Essex CM1 2UP.

What does CINCH CONNECTIVITY SOLUTIONS LIMITED do?

toggle

CINCH CONNECTIVITY SOLUTIONS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for CINCH CONNECTIVITY SOLUTIONS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-07 with no updates.