CINCH CONNECTORS LIMITED

Register to unlock more data on OkredoRegister

CINCH CONNECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02178707

Incorporation date

15/10/1987

Size

Full

Contacts

Registered address

Registered address

Shireoaks Road, Worksop, Nottinghamshire S80 3HACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1987)
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 icon25/06/2025
Termination of appointment of Daniel Bernstein as a director on 2025-06-25
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 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 icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon02/11/2022
Full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-14 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 icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon25/08/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon14/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Appointment of Mr Pete Bittner as a director on 2018-09-18
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon16/04/2018
Register(s) moved to registered inspection location 11 Bilton Road Chelmsford CM1 2UP
dot icon13/04/2018
Register(s) moved to registered inspection location 11 Bilton Road Chelmsford CM1 2UP
dot icon13/04/2018
Register inspection address has been changed to 11 Bilton Road Chelmsford CM1 2UP
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon14/07/2017
Notification of Bel Fuse Inc as a person with significant control on 2016-04-06
dot icon12/06/2017
Appointment of Mr Craig Donald Brosious as a director on 2017-05-31
dot icon12/06/2017
Appointment of Mr Scott Alan Martin 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 icon31/12/2016
Full accounts made up to 2015-12-31
dot icon13/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon08/08/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon19/01/2016
Statement by Directors
dot icon19/01/2016
Statement of capital on 2016-01-19
dot icon19/01/2016
Solvency Statement dated 23/12/15
dot icon19/01/2016
Resolutions
dot icon11/12/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Scott Alan Martin as a secretary
dot icon11/02/2014
Termination of appointment of Colin Dunn as a secretary
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-28
dot icon11/01/2013
Resolutions
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon05/08/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon15/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/05/2010
Full accounts made up to 2009-12-31
dot icon16/02/2010
Resolutions
dot icon16/02/2010
Appointment of Colin Dunn as a secretary
dot icon16/02/2010
Appointment of Colin Dunn as a director
dot icon16/02/2010
Appointment of Daniel Bernstein as a director
dot icon16/02/2010
Termination of appointment of Scott Martin as a secretary
dot icon16/02/2010
Termination of appointment of Michael Salmon as a director
dot icon16/02/2010
Termination of appointment of Michael Murray as a director
dot icon16/02/2010
Termination of appointment of Yves Leclere as a director
dot icon14/01/2010
Termination of appointment of Bernard Lebrun as a director
dot icon27/07/2009
Return made up to 21/06/09; full list of members
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon25/07/2008
Return made up to 21/06/08; full list of members
dot icon25/07/2008
Secretary's change of particulars / scott martin / 04/01/2008
dot icon21/05/2008
Ad 17/04/08\gbp si 1500000@1=1500000\gbp ic 3800000/5300000\
dot icon25/04/2008
Nc inc already adjusted 17/04/08
dot icon25/04/2008
Resolutions
dot icon29/03/2008
Full accounts made up to 2007-12-31
dot icon19/07/2007
Return made up to 21/06/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-12-31
dot icon01/11/2006
New director appointed
dot icon23/10/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 21/06/06; full list of members
dot icon21/02/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 21/06/05; full list of members
dot icon07/06/2005
New secretary appointed
dot icon07/06/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon02/03/2005
New director appointed
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon28/06/2004
Return made up to 21/06/04; full list of members
dot icon22/06/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon27/06/2003
Return made up to 21/06/03; full list of members
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Full accounts made up to 2002-12-31
dot icon29/05/2003
Director resigned
dot icon18/10/2002
Full accounts made up to 2001-12-31
dot icon09/07/2002
Return made up to 21/06/02; full list of members
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon28/12/2001
Director resigned
dot icon28/12/2001
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon10/08/2001
New director appointed
dot icon31/07/2001
New director appointed
dot icon31/07/2001
New secretary appointed
dot icon31/07/2001
Return made up to 21/06/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
New secretary appointed
dot icon23/08/2000
Return made up to 21/06/00; full list of members
dot icon17/11/1999
New secretary appointed
dot icon17/11/1999
Secretary resigned
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 21/06/99; no change of members
dot icon26/07/1999
New director appointed
dot icon11/03/1999
Director resigned
dot icon05/10/1998
Full accounts made up to 1997-12-31
dot icon26/07/1998
Return made up to 21/06/98; full list of members
dot icon21/04/1998
Director resigned
dot icon21/04/1998
New director appointed
dot icon05/08/1997
Return made up to 21/06/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Full accounts made up to 1995-12-31
dot icon04/09/1996
Return made up to 21/06/96; full list of members
dot icon04/09/1996
Director's particulars changed
dot icon28/06/1996
New secretary appointed
dot icon17/05/1996
Secretary resigned
dot icon09/01/1996
New secretary appointed
dot icon08/11/1995
Director resigned
dot icon08/11/1995
Secretary resigned
dot icon16/08/1995
Return made up to 21/06/95; no change of members
dot icon13/04/1995
New director appointed
dot icon23/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Return made up to 21/06/94; no change of members
dot icon28/03/1994
Full accounts made up to 1993-12-31
dot icon21/03/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon23/11/1993
Memorandum and Articles of Association
dot icon16/11/1993
Secretary resigned;new secretary appointed
dot icon22/10/1993
Ad 30/09/93--------- £ si 2300000@1=2300000 £ ic 1500000/3800000
dot icon22/10/1993
Nc inc already adjusted 01/09/93
dot icon22/10/1993
Resolutions
dot icon22/10/1993
Resolutions
dot icon22/10/1993
New director appointed
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon17/08/1993
Return made up to 21/06/93; full list of members
dot icon21/01/1993
Secretary resigned;new secretary appointed
dot icon23/06/1992
Full accounts made up to 1991-12-31
dot icon23/06/1992
Return made up to 21/06/92; full list of members
dot icon21/04/1992
Director resigned
dot icon15/11/1991
Director resigned;new director appointed
dot icon17/07/1991
Return made up to 21/06/91; no change of members
dot icon01/07/1991
Full accounts made up to 1990-12-31
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon30/10/1990
Return made up to 14/08/90; full list of members
dot icon29/03/1990
New director appointed
dot icon29/03/1990
New director appointed
dot icon04/01/1990
New director appointed
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon03/05/1989
Return made up to 28/04/89; full list of members
dot icon05/12/1988
New secretary appointed;new director appointed
dot icon05/10/1988
Resolutions
dot icon22/01/1988
Wd 24/12/87 ad 24/11/87--------- £ si 1499998@1=1499998 £ ic 2/1500000
dot icon07/01/1988
Nc inc already adjusted
dot icon07/01/1988
Resolutions
dot icon29/12/1987
New director appointed
dot icon22/12/1987
Secretary resigned;director resigned;new director appointed
dot icon03/12/1987
Accounting reference date notified as 31/12
dot icon02/12/1987
Resolutions
dot icon02/12/1987
Registered office changed on 02/12/87 from: queensbridge house, 60 upper thames street, london, EC4V 3BD
dot icon13/11/1987
Certificate of change of name
dot icon13/11/1987
Certificate of change of name
dot icon15/10/1987
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
10/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Daniel
Director
29/01/2010 - 25/06/2025
4
Bittner, Pete
Director
18/09/2018 - Present
2
Martin, Scott Alan
Director
31/05/2017 - 05/04/2024
4
Martin, Scott Alan
Secretary
31/12/2013 - 05/04/2024
-
Hutkin, Lynn
Director
25/06/2025 - 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 CONNECTORS LIMITED

CINCH CONNECTORS LIMITED is an(a) Active company incorporated on 15/10/1987 with the registered office located at Shireoaks Road, Worksop, Nottinghamshire S80 3HA. 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 CONNECTORS LIMITED?

toggle

CINCH CONNECTORS LIMITED is currently Active. It was registered on 15/10/1987 .

Where is CINCH CONNECTORS LIMITED located?

toggle

CINCH CONNECTORS LIMITED is registered at Shireoaks Road, Worksop, Nottinghamshire S80 3HA.

What does CINCH CONNECTORS LIMITED do?

toggle

CINCH CONNECTORS LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for CINCH CONNECTORS LIMITED?

toggle

The latest filing was on 31/07/2025: Full accounts made up to 2024-12-31.