CINNS LIMITED

Register to unlock more data on OkredoRegister

CINNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06106039

Incorporation date

14/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

822 Wilmslow Road, Manchester M20 2RNCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2007)
dot icon19/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2023
Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 822 Wilmslow Road Manchester M20 2RN on 2023-11-22
dot icon22/11/2023
Director's details changed for Sarah Mcdermott on 2023-11-22
dot icon22/11/2023
Director's details changed for Mr Christopher Matthew Mcdermott on 2023-11-22
dot icon22/11/2023
Secretary's details changed for Sarah Mcdermott on 2023-11-22
dot icon22/11/2023
Change of details for Sarah Mcdermott as a person with significant control on 2023-11-22
dot icon22/11/2023
Change of details for Mr Christopher Matthew Mcdermott as a person with significant control on 2023-11-22
dot icon22/09/2023
Previous accounting period shortened from 2023-10-31 to 2023-03-31
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon22/02/2022
Change of details for Mr Christopher Matthew Mcdermott as a person with significant control on 2022-02-22
dot icon22/02/2022
Change of details for Sarah Mcdermott as a person with significant control on 2022-02-22
dot icon22/02/2022
Secretary's details changed for Sarah Mcdermott on 2022-02-22
dot icon22/02/2022
Director's details changed for Mr Christopher Matthew Mcdermott on 2022-02-22
dot icon22/02/2022
Director's details changed for Sarah Mcdermott on 2022-02-22
dot icon26/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon03/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon23/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/03/2018
Notification of Christopher Matthew Mcdermott as a person with significant control on 2018-02-14
dot icon14/03/2018
Notification of Sarah Mcdermott as a person with significant control on 2018-02-14
dot icon14/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon14/03/2018
Withdrawal of a person with significant control statement on 2018-03-14
dot icon26/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/08/2014
Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2014-08-18
dot icon03/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon14/11/2012
Compulsory strike-off action has been discontinued
dot icon13/11/2012
Total exemption small company accounts made up to 2011-10-31
dot icon30/10/2012
First Gazette notice for compulsory strike-off
dot icon13/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon26/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/12/2010
Previous accounting period shortened from 2011-02-28 to 2010-10-31
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon23/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/03/2010
Register(s) moved to registered inspection location
dot icon23/03/2010
Register inspection address has been changed
dot icon17/03/2010
Appointment of Sarah Mcdermott as a director
dot icon17/03/2010
Appointment of Sarah Mcdermott as a secretary
dot icon22/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon28/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon15/10/2008
Return made up to 14/02/08; full list of members
dot icon13/05/2008
Appointment terminated director nicholas abbott
dot icon13/05/2008
Appointment terminated director ian bryning
dot icon13/05/2008
Appointment terminated director and secretary simon fenton
dot icon13/05/2008
Appointment terminated director neil stones
dot icon13/05/2008
Registered office changed on 13/05/2008 from, 8 great marlborough street, manchester, M1 5NN
dot icon13/05/2008
Ad 05/03/08\gbp si 95@1=95\gbp ic 5/100\
dot icon14/02/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
431.85K
-
0.00
8.51K
-
2022
2
467.79K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Sarah
Director
09/04/2008 - Present
7
Mcdermott, Christopher Matthew
Director
14/02/2007 - Present
6
Mcdermott, Sarah
Secretary
09/04/2008 - Present
-

Persons with Significant Control

3
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 CINNS LIMITED

CINNS LIMITED is an(a) Active company incorporated on 14/02/2007 with the registered office located at 822 Wilmslow Road, Manchester M20 2RN. 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 CINNS LIMITED?

toggle

CINNS LIMITED is currently Active. It was registered on 14/02/2007 .

Where is CINNS LIMITED located?

toggle

CINNS LIMITED is registered at 822 Wilmslow Road, Manchester M20 2RN.

What does CINNS LIMITED do?

toggle

CINNS LIMITED operates in the Quantity surveying activities (74.90/2 - SIC 2007) sector.

What is the latest filing for CINNS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-14 with updates.