CINECO LTD

Register to unlock more data on OkredoRegister

CINECO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06549141

Incorporation date

31/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Hanworth Road, Sunbury-On-Thames, Middlesex TW16 5DACopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2008)
dot icon17/02/2026
Change of details for Mr John Moolenschot as a person with significant control on 2026-02-17
dot icon17/02/2026
Director's details changed for Mr John Moolenschot on 2026-02-17
dot icon17/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon30/10/2024
Director's details changed for Mr John Moolenschot on 2024-10-25
dot icon30/10/2024
Change of details for Mr John Moolenschot as a person with significant control on 2024-10-25
dot icon26/09/2024
Satisfaction of charge 1 in full
dot icon18/09/2024
Registration of charge 065491410003, created on 2024-09-16
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon09/11/2023
Particulars of variation of rights attached to shares
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon20/03/2023
Satisfaction of charge 065491410002 in full
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon09/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon07/12/2021
Director's details changed for Mr John Moolenschot on 2021-12-07
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon10/12/2020
Director's details changed for Mr John Moolenschot on 2020-12-10
dot icon24/11/2020
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon19/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon24/01/2019
Previous accounting period extended from 2018-06-28 to 2018-06-30
dot icon12/09/2018
Registered office address changed from C/O John Moolenschot PO Box 5 Cineco Brentway Brentford London TW8 8ES to 25 Hanworth Road Sunbury-on-Thames Middlesex TW16 5DA on 2018-09-12
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon23/10/2017
Registration of charge 065491410002, created on 2017-10-18
dot icon18/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/09/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/09/2014
Register(s) moved to registered office address C/O John Moolenschot Po Box 5 Cineco Brentway Brentford London TW8 8ES
dot icon30/06/2014
Total exemption small company accounts made up to 2013-06-30
dot icon31/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon30/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr John Moolenschot on 2011-05-01
dot icon27/12/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon27/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon16/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon16/06/2011
Registered office address changed from 85 Framfield Road Hanwell London W7 1NQ on 2011-06-16
dot icon16/06/2011
Register inspection address has been changed from 85 Framfield Road London W7 1NQ United Kingdom
dot icon16/06/2011
Termination of appointment of Claire James as a secretary
dot icon10/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/05/2010
Secretary's details changed for Ms Claire James on 2010-03-31
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon17/05/2010
Director's details changed for Mr John Moolenschot on 2010-03-31
dot icon17/05/2010
Register inspection address has been changed
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/02/2010
Certificate of change of name
dot icon28/01/2010
Resolutions
dot icon19/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/12/2009
Annual return made up to 2009-03-31 with full list of shareholders
dot icon25/08/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2008
Secretary appointed claire james
dot icon02/05/2008
Director appointed john moolenschot
dot icon30/04/2008
Appointment terminated director eurolife directors LIMITED
dot icon30/04/2008
Appointment terminated secretary eurolife secretaries LIMITED
dot icon31/03/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/10/2026
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
2
1.29M
-
0.00
565.59K
-
2022
10
1.72M
-
0.00
917.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Moolenschot, John
Director
31/03/2008 - Present
6
James, Claire
Secretary
31/03/2008 - 16/06/2011
1
EUROLIFE DIRECTORS LIMITED
Corporate Director
31/03/2008 - 31/03/2008
-
EUROLIFE SECRETARIES LIMITED
Corporate Secretary
31/03/2008 - 31/03/2008
-

Persons with Significant Control

1
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 CINECO LTD

CINECO LTD is an(a) Active company incorporated on 31/03/2008 with the registered office located at 25 Hanworth Road, Sunbury-On-Thames, Middlesex TW16 5DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CINECO LTD?

toggle

CINECO LTD is currently Active. It was registered on 31/03/2008 .

Where is CINECO LTD located?

toggle

CINECO LTD is registered at 25 Hanworth Road, Sunbury-On-Thames, Middlesex TW16 5DA.

What does CINECO LTD do?

toggle

CINECO LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CINECO LTD?

toggle

The latest filing was on 17/02/2026: Change of details for Mr John Moolenschot as a person with significant control on 2026-02-17.