CINER GLASS LTD

Register to unlock more data on OkredoRegister

CINER GLASS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11974296

Incorporation date

01/05/2019

Size

Group

Contacts

Registered address

Registered address

2nd Floor 23 College Hill, London EC4R 2RPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2019)
dot icon25/03/2026
Appointment of Gursel Usta as a director on 2026-03-23
dot icon09/03/2026
Appointment of Gokhan Sen as a director on 2026-03-09
dot icon05/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon03/10/2025
Termination of appointment of Gursel Usta as a director on 2025-10-02
dot icon03/10/2025
Termination of appointment of Gokhan Sen as a director on 2025-10-02
dot icon03/10/2025
Director's details changed for Mrs Ikbal Didem Ciner on 2019-05-01
dot icon03/10/2025
Director's details changed for Mr Alasdair John Warren on 2025-04-01
dot icon03/10/2025
Director's details changed for Sir Peter John Westmacott on 2022-01-01
dot icon11/09/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2025
Satisfaction of charge 119742960001 in full
dot icon12/08/2025
Registration of charge 119742960009, created on 2025-08-01
dot icon12/08/2025
Registration of charge 119742960010, created on 2025-08-08
dot icon25/06/2025
Appointment of Miss Nezahat Gultekin as a director on 2025-06-23
dot icon14/04/2025
Registration of charge 119742960006, created on 2025-04-11
dot icon14/04/2025
Registration of charge 119742960007, created on 2025-04-11
dot icon14/04/2025
Registration of charge 119742960008, created on 2025-04-11
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/08/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Registration of charge 119742960004, created on 2024-08-12
dot icon13/08/2024
Registration of charge 119742960005, created on 2024-08-12
dot icon02/08/2024
Memorandum and Articles of Association
dot icon29/07/2024
Registration of charge 119742960003, created on 2024-07-18
dot icon24/07/2024
Registration of charge 119742960002, created on 2024-07-18
dot icon02/07/2024
Resolutions
dot icon12/02/2024
Registration of charge 119742960001, created on 2024-02-05
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon21/11/2023
Appointment of Mr Gursel Usta as a director on 2023-11-13
dot icon28/09/2023
Appointment of Mr Jeremy Peter Small as a secretary on 2023-09-18
dot icon26/09/2023
Appointment of Mr Nicholas Rodney Hall as a director on 2023-09-18
dot icon26/09/2023
Appointment of Mr Alasdair John Warren as a director on 2023-09-18
dot icon26/09/2023
Appointment of Mr Ahmet Tohma as a director on 2023-09-18
dot icon26/09/2023
Appointment of Mr Gokhan Sen as a director on 2023-09-18
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Appointment of Mr Cuneyt Basaran as a director on 2023-06-16
dot icon12/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Change of details for Mr Turgay Ciner as a person with significant control on 2022-04-06
dot icon12/09/2022
Cessation of Tc Memo Holdings Ltd as a person with significant control on 2022-09-12
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Notification of Tc Memo Holdings Ltd as a person with significant control on 2022-03-23
dot icon10/01/2022
Appointment of Sir Peter John Westmacott as a director on 2022-01-01
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon27/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon26/08/2020
Change of details for Mr Turgay Ciner as a person with significant control on 2020-08-25
dot icon26/08/2020
Cessation of Mining, Minerals and Chemicals Ltd as a person with significant control on 2020-08-25
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/12/2019
Current accounting period shortened from 2020-05-31 to 2019-12-31
dot icon01/05/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

8
2022
change arrow icon-64.72 % *

* during past year

Cash in Bank

£209,280.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.11M
-
0.00
593.23K
-
2022
8
1.89M
-
0.00
209.28K
-
2022
8
1.89M
-
0.00
209.28K
-

Employees

2022

Employees

8 Ascended60 % *

Net Assets(GBP)

1.89M £Descended-54.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

209.28K £Descended-64.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Basaran, Cuneyt
Director
16/06/2023 - Present
4
Usta, Gursel
Director
13/11/2023 - 02/10/2025
5
Usta, Gursel
Director
23/03/2026 - Present
5
Warren, Alasdair John
Director
18/09/2023 - Present
19
Erdogan, Mehmet Ali
Director
01/05/2019 - Present
19

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CINER GLASS LTD

CINER GLASS LTD is an(a) Active company incorporated on 01/05/2019 with the registered office located at 2nd Floor 23 College Hill, London EC4R 2RP. There are currently 11 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CINER GLASS LTD?

toggle

CINER GLASS LTD is currently Active. It was registered on 01/05/2019 .

Where is CINER GLASS LTD located?

toggle

CINER GLASS LTD is registered at 2nd Floor 23 College Hill, London EC4R 2RP.

What does CINER GLASS LTD do?

toggle

CINER GLASS LTD operates in the Manufacture and processing of other glass including technical glassware (23.19 - SIC 2007) sector.

How many employees does CINER GLASS LTD have?

toggle

CINER GLASS LTD had 8 employees in 2022.

What is the latest filing for CINER GLASS LTD?

toggle

The latest filing was on 25/03/2026: Appointment of Gursel Usta as a director on 2026-03-23.