CINQUELLES LIMITED

Register to unlock more data on OkredoRegister

CINQUELLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980352

Incorporation date

18/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Norfolk House, Station Road, St. Ives, Cambridgeshire PE27 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-23 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with updates
dot icon09/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/03/2019
Confirmation statement made on 2019-02-23 with updates
dot icon11/03/2019
Director's details changed for Mr Julian Hale on 2019-03-11
dot icon11/03/2019
Director's details changed for Mrs Deborah Hale on 2018-11-29
dot icon18/02/2019
Change of details for Mr Julian Hale as a person with significant control on 2018-11-29
dot icon18/02/2019
Change of details for Mrs Deborah Hale as a person with significant control on 2018-11-29
dot icon29/11/2018
Registered office address changed from The Old Courthouse Priory Road St. Ives Cambridgeshire PE27 5BB United Kingdom to Norfolk House Station Road St. Ives Cambridgeshire PE27 5AF on 2018-11-29
dot icon16/08/2018
Micro company accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon18/08/2017
Micro company accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/06/2016
Director's details changed for Mrs Deborah Hale on 2016-06-06
dot icon06/06/2016
Director's details changed for Mr Julian Hale on 2016-06-06
dot icon02/06/2016
Director's details changed for Mr Julian Hale on 2016-06-01
dot icon01/06/2016
Director's details changed for Mrs Deborah Hale on 2016-06-01
dot icon26/05/2016
Registered office address changed from The Old Courthouse Priory Road St. Ives Cambridgeshire PE27 5BB to The Old Courthouse Priory Road St. Ives Cambridgeshire PE27 5BB on 2016-05-26
dot icon26/05/2016
Director's details changed for Mr Julian Hale on 2016-05-26
dot icon23/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/02/2015
Statement of capital following an allotment of shares on 2014-06-11
dot icon24/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon18/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon18/11/2014
Second filing of AP01 previously delivered to Companies House
dot icon25/06/2014
Termination of appointment of Ian Pinn as a director
dot icon25/06/2014
Termination of appointment of Ann Pinn as a director
dot icon25/06/2014
Director's details changed for Mrs Deborah Hale on 2014-06-11
dot icon25/06/2014
Termination of appointment of Ian Pinn as a secretary
dot icon25/06/2014
Appointment of Mr Julian Hale as a director on 2014-06-11
dot icon25/06/2014
Appointment of Mrs Deborah Hale as a director on 2014-06-11
dot icon29/05/2014
All of the property or undertaking has been released from charge 1
dot icon06/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mrs Ann Pinn on 2009-11-04
dot icon05/11/2009
Director's details changed for Ian Edward Pinn on 2009-11-04
dot icon22/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 18/10/08; full list of members
dot icon20/10/2008
Director's change of particulars / ann pinn / 20/10/2008
dot icon20/10/2008
Director and secretary's change of particulars / ian pinn / 20/10/2008
dot icon18/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/10/2007
Return made up to 18/10/07; full list of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 18/10/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
New director appointed
dot icon19/10/2004
Return made up to 18/10/04; full list of members
dot icon22/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon29/10/2003
Return made up to 18/10/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/01/2003
Secretary resigned;director resigned
dot icon27/01/2003
New secretary appointed
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon19/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/02/2002
Particulars of mortgage/charge
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2000-12-31
dot icon27/12/2000
Accounts for a small company made up to 1999-12-31
dot icon08/11/2000
Return made up to 18/10/00; full list of members
dot icon21/11/1999
Return made up to 18/10/99; full list of members
dot icon18/03/1999
Accounts for a small company made up to 1998-12-31
dot icon22/10/1998
Return made up to 18/10/98; full list of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon04/08/1997
Secretary's particulars changed;director's particulars changed
dot icon04/08/1997
Director's particulars changed
dot icon15/05/1997
Accounts made up to 1996-12-31
dot icon24/10/1996
Return made up to 18/10/96; full list of members
dot icon11/06/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
New director appointed
dot icon22/12/1995
Ad 15/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/1995
Secretary resigned;new secretary appointed
dot icon17/11/1995
Return made up to 18/10/95; full list of members
dot icon11/07/1995
Accounting reference date notified as 31/12
dot icon02/11/1994
Registered office changed on 02/11/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon02/11/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/10/1994
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
31/12/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
3
26.68K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pinn, Ann
Director
31/12/1995 - 10/06/2014
1
Mrs Deborah Hale
Director
11/06/2014 - Present
2
Mr Julian Hale
Director
11/06/2014 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/10/1994 - 17/10/1994
16011
London Law Services Limited
Nominee Director
17/10/1994 - 17/10/1994
15403

Persons with Significant Control

2
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 CINQUELLES LIMITED

CINQUELLES LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at Norfolk House, Station Road, St. Ives, Cambridgeshire PE27 5AF. There are currently 2 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 CINQUELLES LIMITED?

toggle

CINQUELLES LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CINQUELLES LIMITED located?

toggle

CINQUELLES LIMITED is registered at Norfolk House, Station Road, St. Ives, Cambridgeshire PE27 5AF.

What does CINQUELLES LIMITED do?

toggle

CINQUELLES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CINQUELLES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with updates.