CINCH CONTRACTING SERVICES LTD

Register to unlock more data on OkredoRegister

CINCH CONTRACTING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09186411

Incorporation date

22/08/2014

Size

Full

Contacts

Registered address

Registered address

Unit 4d Parkway Rise, Sheffield S9 4WQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2014)
dot icon29/04/2026
Full accounts made up to 2025-07-31
dot icon24/06/2025
Notification of Christopher David Robinson as a person with significant control on 2025-06-17
dot icon24/06/2025
Cessation of Kamaljit Singh Jittlar as a person with significant control on 2025-06-17
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon20/05/2025
Confirmation statement made on 2025-04-18 with updates
dot icon30/04/2025
Full accounts made up to 2024-07-31
dot icon20/05/2024
Confirmation statement made on 2024-04-18 with updates
dot icon29/04/2024
Full accounts made up to 2023-07-31
dot icon27/02/2024
Notification of Kamaljit Singh Jittlar as a person with significant control on 2024-02-08
dot icon26/02/2024
Termination of appointment of Sean White as a director on 2024-02-23
dot icon26/02/2024
Cessation of Sean White as a person with significant control on 2024-02-23
dot icon08/02/2024
Appointment of Mr Kamaljit Singh Jittlar as a director on 2024-02-08
dot icon10/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon28/04/2023
Full accounts made up to 2022-07-31
dot icon29/07/2022
Full accounts made up to 2021-07-31
dot icon20/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon11/06/2021
Full accounts made up to 2020-07-31
dot icon10/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon04/05/2021
Registered office address changed from 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG England to Unit 4D Parkway Rise Sheffield S9 4WQ on 2021-05-04
dot icon29/01/2021
Appointment of Mr Sean White as a director on 2021-01-29
dot icon29/01/2021
Notification of Sean White as a person with significant control on 2021-01-29
dot icon29/01/2021
Change of details for Mr Sean White as a person with significant control on 2021-01-29
dot icon29/01/2021
Termination of appointment of Christopher David Robinson as a director on 2021-01-29
dot icon29/01/2021
Cessation of Christopher David Robinson as a person with significant control on 2021-01-29
dot icon14/07/2020
Full accounts made up to 2019-07-31
dot icon19/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon04/03/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon10/09/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon23/02/2018
Registration of charge 091864110001, created on 2018-02-12
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon14/08/2017
Notification of Christopher David Robinson as a person with significant control on 2017-08-14
dot icon14/08/2017
Cessation of Bradley John Carr as a person with significant control on 2017-08-14
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/01/2017
Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH England to 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 2017-01-19
dot icon12/01/2017
Termination of appointment of Bradley John Carr as a director on 2017-01-02
dot icon12/01/2017
Appointment of Mr Christopher David Robinson as a director on 2017-01-02
dot icon09/09/2016
Certificate of change of name
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon16/06/2016
Audit exemption subsidiary accounts made up to 2015-07-31
dot icon15/06/2016
Consolidated accounts of parent company for subsidiary company period ending 31/07/15
dot icon19/05/2016
Termination of appointment of Laura Pointon as a director on 2016-04-30
dot icon11/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/07/15
dot icon11/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/07/15
dot icon08/03/2016
Termination of appointment of Nicola Louise Clough as a director on 2016-03-04
dot icon14/12/2015
Previous accounting period shortened from 2015-08-31 to 2015-07-31
dot icon18/11/2015
Registered office address changed from , 1st Floor, Ruthford House Warrington Road, Birchwood, Warrington, Cheshire, WA3 6ZH to 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2015-11-18
dot icon02/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon15/05/2015
Appointment of Mr Bradley John Carr as a director on 2015-05-15
dot icon15/05/2015
Appointment of Mrs Laura Pointon as a director on 2015-05-15
dot icon15/05/2015
Termination of appointment of Kareena Claire Prescott-Carr as a director on 2015-05-15
dot icon15/05/2015
Appointment of Mrs Nicol Louise Clough as a director on 2015-05-15
dot icon01/04/2015
Registered office address changed from , 4 Webster Court Carina Park, Westbrook, Warrington, WA5 8WD, United Kingdom to 1st Floor, Rutherford House Warrington Road Birchwood Warrington WA3 6ZH on 2015-04-01
dot icon22/08/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-59 *

* during past year

Number of employees

311
2023
change arrow icon+35.01 % *

* during past year

Cash in Bank

£745,093.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
248
57.80K
-
0.00
684.59K
-
2022
370
80.49K
-
40.15M
551.88K
-
2023
311
96.85K
-
45.68M
745.09K
-
2023
311
96.85K
-
45.68M
745.09K
-

Employees

2023

Employees

311 Descended-16 % *

Net Assets(GBP)

96.85K £Ascended20.32 % *

Total Assets(GBP)

-

Turnover(GBP)

45.68M £Ascended13.77 % *

Cash in Bank(GBP)

745.09K £Ascended35.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jittlar, Kamaljit Singh
Director
08/02/2024 - Present
6
Mrs Nicola Louise Clough
Director
15/05/2015 - 04/03/2016
6
White, Sean
Director
29/01/2021 - 23/02/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

73
BEE HEALTH LIMITEDFieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

06653237

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

322
CREAMLINE DAIRIES LIMITEDCreamline Dairies, Mellors Road, Trafford Park, Manchester M17 1PB
Active

Category:

Liquid milk and cream production

Comp. code:

00396381

Reg. date:

21/06/1945

Turnover:

-

No. of employees:

256
CRUST & CRUMB BREADS LTD37 Main Street Derrylin, Enniskillen, Fermanagh BT92 9JZ
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI690918

Reg. date:

06/09/2022

Turnover:

-

No. of employees:

396
HATCH BROTHERS LIMITEDC/O GENESIS BAKERY, 31 Aughrim Road, Magherafelt BT45 6BB
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

NI640138

Reg. date:

10/08/2016

Turnover:

-

No. of employees:

263
HILL BISCUITS LIMITEDTudno Mill, Smith Street, Ashton-Under-Lyne, Lancashire OL7 0DB
Active

Category:

Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Comp. code:

00088544

Reg. date:

26/04/1906

Turnover:

-

No. of employees:

367

Description

copy info iconCopy

About CINCH CONTRACTING SERVICES LTD

CINCH CONTRACTING SERVICES LTD is an(a) Active company incorporated on 22/08/2014 with the registered office located at Unit 4d Parkway Rise, Sheffield S9 4WQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 311 according to last financial statements.

Frequently Asked Questions

What is the current status of CINCH CONTRACTING SERVICES LTD?

toggle

CINCH CONTRACTING SERVICES LTD is currently Active. It was registered on 22/08/2014 .

Where is CINCH CONTRACTING SERVICES LTD located?

toggle

CINCH CONTRACTING SERVICES LTD is registered at Unit 4d Parkway Rise, Sheffield S9 4WQ.

What does CINCH CONTRACTING SERVICES LTD do?

toggle

CINCH CONTRACTING SERVICES LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CINCH CONTRACTING SERVICES LTD have?

toggle

CINCH CONTRACTING SERVICES LTD had 311 employees in 2023.

What is the latest filing for CINCH CONTRACTING SERVICES LTD?

toggle

The latest filing was on 29/04/2026: Full accounts made up to 2025-07-31.