CINPRES GAS INJECTION LIMITED

Register to unlock more data on OkredoRegister

CINPRES GAS INJECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01828895

Incorporation date

29/06/1984

Size

Small

Contacts

Registered address

Registered address

C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1984)
dot icon19/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2023-11-30
dot icon12/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon06/09/2023
Accounts for a small company made up to 2021-11-30
dot icon05/09/2023
Accounts for a small company made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon21/01/2022
Accounts for a small company made up to 2020-11-30
dot icon06/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon15/10/2020
Full accounts made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon22/07/2019
Full accounts made up to 2018-11-30
dot icon18/03/2019
Appointment of Mr Eloy Johnson Cardozo as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Mark Anderson Penman as a director on 2019-03-15
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon03/05/2018
Accounts for a small company made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon31/10/2017
Satisfaction of charge 4 in full
dot icon31/10/2017
Satisfaction of charge 3 in full
dot icon28/04/2017
Full accounts made up to 2016-11-30
dot icon01/03/2017
Termination of appointment of Alan Mcintosh Rodger as a director on 2017-02-28
dot icon27/02/2017
Appointment of Mr Mark Anderson Penman as a director on 2017-02-27
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon21/03/2016
Full accounts made up to 2015-11-30
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-11-30
dot icon24/12/2014
Termination of appointment of Jonathan Michael Butler as a director on 2014-12-19
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon02/10/2014
Termination of appointment of Duncan Dargie Mcdougall as a director on 2014-09-30
dot icon01/09/2014
Registered office address changed from C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD to C/O United Cast Bar (Uk) Limited Spital Lane Chesterfield Derbyshire S41 0EX on 2014-09-01
dot icon10/03/2014
Full accounts made up to 2013-11-30
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon07/03/2013
Termination of appointment of James Jenkinson as a director
dot icon05/03/2013
Full accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon26/04/2012
Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 2012-04-26
dot icon18/04/2012
Full accounts made up to 2011-11-30
dot icon29/02/2012
Termination of appointment of Christopher Golding as a director
dot icon05/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon05/12/2011
Director's details changed for Christopher Golding on 2011-12-05
dot icon31/10/2011
Termination of appointment of Bi Secretariat Limited as a director
dot icon31/10/2011
Termination of appointment of Bi Nominees Limited as a secretary
dot icon11/08/2011
Full accounts made up to 2010-11-30
dot icon19/04/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon19/04/2011
Appointment of Mr Alan Mcintosh Rodger as a director
dot icon01/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon06/09/2010
Full accounts made up to 2009-11-30
dot icon06/05/2010
Auditor's resignation
dot icon05/05/2010
Appointment of Mr James William Buchanan Jenkinson as a director
dot icon18/03/2010
Full accounts made up to 2008-11-30
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2008
Return made up to 01/12/08; full list of members
dot icon15/04/2008
Return made up to 01/12/07; full list of members; amend
dot icon03/04/2008
Full accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 01/12/07; full list of members
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Nc inc already adjusted 15/11/07
dot icon05/12/2007
Ad 15/11/07--------- £ si 5500000@1=5500000 £ ic 3900002/9400002
dot icon09/11/2007
Director's particulars changed
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon30/09/2007
Full accounts made up to 2005-12-31
dot icon11/12/2006
Return made up to 01/12/06; full list of members
dot icon03/11/2006
Director's particulars changed
dot icon14/09/2006
Accounting reference date shortened from 31/12/06 to 30/11/06
dot icon16/12/2005
Return made up to 01/12/05; full list of members
dot icon14/12/2005
Secretary's particulars changed
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
New director appointed
dot icon07/09/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon28/06/2005
Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham B16 8PZ
dot icon17/05/2005
New secretary appointed
dot icon17/05/2005
Secretary resigned
dot icon17/05/2005
Director resigned
dot icon05/04/2005
Director resigned
dot icon14/12/2004
Return made up to 01/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
New director appointed
dot icon23/03/2004
Director resigned
dot icon12/01/2004
Director resigned
dot icon29/12/2003
Return made up to 01/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon25/10/2003
Director's particulars changed
dot icon07/01/2003
Return made up to 01/12/02; full list of members
dot icon07/01/2003
Location of register of members address changed
dot icon07/01/2003
Location of debenture register address changed
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon13/09/2002
Director's particulars changed
dot icon07/09/2002
Particulars of mortgage/charge
dot icon26/06/2002
Director resigned
dot icon02/06/2002
Auditor's resignation
dot icon14/12/2001
Return made up to 01/12/01; full list of members
dot icon06/11/2001
Ad 26/10/01--------- £ si 1400000@1=1400000 £ ic 2500002/3900002
dot icon06/11/2001
Resolutions
dot icon06/11/2001
£ nc 3000000/4000000 26/10/01
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
New director appointed
dot icon27/10/2001
Director resigned
dot icon27/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon31/08/2001
Certificate of change of name
dot icon08/08/2001
Secretary's particulars changed
dot icon18/01/2001
Return made up to 01/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon18/05/2000
Director's particulars changed
dot icon07/03/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Ad 23/12/99--------- £ si 2500000@1=2500000 £ ic 2/2500002
dot icon26/01/2000
£ nc 1000/3000000 23/12/99
dot icon17/01/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon14/01/2000
Return made up to 01/12/99; full list of members
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Director resigned
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon27/01/1999
Director's particulars changed
dot icon05/01/1999
Return made up to 01/12/98; full list of members
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/04/1998
Director's particulars changed
dot icon05/02/1998
Full accounts made up to 1997-03-31
dot icon12/12/1997
Return made up to 01/12/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon06/01/1997
Return made up to 15/12/96; full list of members
dot icon20/12/1996
New director appointed
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon22/12/1995
Return made up to 15/12/95; full list of members
dot icon15/12/1995
Director's particulars changed
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon31/01/1995
Director resigned
dot icon09/01/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned
dot icon11/03/1994
Full accounts made up to 1993-03-31
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon05/01/1994
Resolutions
dot icon23/12/1993
Return made up to 15/12/93; full list of members
dot icon12/10/1993
New director appointed
dot icon12/10/1993
New secretary appointed
dot icon05/10/1993
New director appointed
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Registered office changed on 05/10/93 from: apollo lichfield road ind est tamworth staffordshire B79 7TA
dot icon05/10/1993
Secretary resigned;director resigned
dot icon30/09/1993
Declaration of satisfaction of mortgage/charge
dot icon30/09/1993
Declaration of satisfaction of mortgage/charge
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon18/01/1993
Return made up to 15/12/92; change of members
dot icon21/12/1992
Particulars of mortgage/charge
dot icon21/08/1992
Director resigned
dot icon06/05/1992
Full accounts made up to 1991-03-31
dot icon11/02/1992
Director resigned
dot icon11/02/1992
Return made up to 15/12/91; full list of members
dot icon16/12/1991
New director appointed
dot icon12/07/1991
New director appointed
dot icon12/07/1991
New secretary appointed
dot icon12/07/1991
Secretary resigned;director resigned
dot icon22/01/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 17/12/90; full list of members
dot icon10/01/1991
New director appointed
dot icon26/07/1990
Director resigned
dot icon03/04/1990
Director resigned;new director appointed
dot icon25/01/1990
Return made up to 15/12/89; full list of members
dot icon22/01/1990
Full accounts made up to 1989-03-31
dot icon13/10/1989
Full accounts made up to 1988-03-31
dot icon27/09/1989
Return made up to 15/12/88; full list of members
dot icon20/09/1989
Director's particulars changed
dot icon20/09/1989
Director's particulars changed
dot icon22/02/1989
New director appointed
dot icon01/03/1988
New director appointed
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 15/12/87; full list of members
dot icon13/01/1988
Secretary resigned;new secretary appointed
dot icon05/08/1987
Registered office changed on 05/08/87 from: priory road aston birmingham B6 7LF
dot icon10/06/1987
Certificate of change of name
dot icon01/05/1987
Director resigned
dot icon02/04/1987
Return made up to 31/12/86; full list of members
dot icon26/03/1987
Secretary resigned;new secretary appointed
dot icon09/02/1987
Full accounts made up to 1986-03-31
dot icon09/12/1986
Secretary resigned;new secretary appointed
dot icon09/12/1986
Director resigned;new director appointed
dot icon11/11/1986
New director appointed
dot icon07/05/1986
Director resigned
dot icon06/05/1986
Full accounts made up to 1985-03-31
dot icon06/05/1986
Return made up to 30/10/85; full list of members
dot icon13/08/1984
Certificate of change of name
dot icon29/06/1984
Miscellaneous
dot icon29/06/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cardozo, Eloy Johnson
Director
15/03/2019 - Present
15

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 CINPRES GAS INJECTION LIMITED

CINPRES GAS INJECTION LIMITED is an(a) Active company incorporated on 29/06/1984 with the registered office located at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX. 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 CINPRES GAS INJECTION LIMITED?

toggle

CINPRES GAS INJECTION LIMITED is currently Active. It was registered on 29/06/1984 .

Where is CINPRES GAS INJECTION LIMITED located?

toggle

CINPRES GAS INJECTION LIMITED is registered at C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire S41 0EX.

What does CINPRES GAS INJECTION LIMITED do?

toggle

CINPRES GAS INJECTION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CINPRES GAS INJECTION LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-01 with no updates.