CIRRUS PURCHASING LTD

Register to unlock more data on OkredoRegister

CIRRUS PURCHASING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06153470

Incorporation date

12/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Seabank Court 178 Banks Road, West Kirby, Wirral CH48 0RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2007)
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon29/07/2025
Information not on the register The aa filing was removed on 29/07/2025 as it is no longer considered to form part of the register
dot icon29/07/2025
Micro company accounts made up to 2024-03-31
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon21/10/2024
Registered office address changed from 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU to Flat 3 Seabank Court 178 Banks Road West Kirby Wirral CH48 0RH on 2024-10-21
dot icon21/10/2024
Secretary's details changed for Maeve Jackson on 2024-10-18
dot icon21/10/2024
Director's details changed for Mr Simon Christopher Reed on 2024-10-18
dot icon21/10/2024
Change of details for Mr Simon Christopher Reed as a person with significant control on 2024-10-18
dot icon30/07/2024
Micro company accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon26/07/2022
Micro company accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon03/08/2020
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon24/07/2019
Micro company accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon12/06/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon16/05/2018
Director's details changed for Mr Simon Christopher Reed on 2018-05-10
dot icon30/06/2017
Micro company accounts made up to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/04/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon31/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-03-12
dot icon20/11/2015
Change of share class name or designation
dot icon20/11/2015
Resolutions
dot icon03/11/2015
Cancellation of shares. Statement of capital on 2014-12-31
dot icon03/11/2015
Purchase of own shares.
dot icon15/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon24/03/2015
Register inspection address has been changed from 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU United Kingdom to 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU
dot icon24/03/2015
Register inspection address has been changed from 8 Silverbeech Road Wallasey Merseyside CH449BT United Kingdom to 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU
dot icon18/11/2014
Secretary's details changed for Maeve Jackson on 2014-11-17
dot icon17/11/2014
Director's details changed for Simon Christopher Reed on 2014-11-17
dot icon17/11/2014
Registered office address changed from , 12 Hilbre Court South Parade, West Kirby, Wirral, CH48 3UU, United Kingdom to 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU on 2014-11-17
dot icon12/11/2014
Registered office address changed from , 8 Silverbeech Road, Wallasey, CH44 9BT to 12 Hilbre Court South Parade West Kirby Wirral CH48 3JU on 2014-11-12
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon11/03/2010
Register inspection address has been changed
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 12/03/09; full list of members
dot icon20/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/04/2008
Return made up to 12/03/08; full list of members
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Ad 20/04/07--------- £ si 100@1=100 £ ic 22/122
dot icon22/05/2007
New secretary appointed
dot icon27/03/2007
Ad 12/03/07--------- £ si 20@1=20 £ ic 2/22
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Director resigned
dot icon12/03/2007
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
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
5
127.79K
-
0.00
-
-
2022
4
104.77K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT SECRETARY LIMITED
Nominee Secretary
12/03/2007 - 12/03/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
12/03/2007 - 12/03/2007
9186
Reed, Simon Christopher
Director
12/03/2007 - Present
4
Jackson, Maeve
Secretary
12/03/2007 - Present
-

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 CIRRUS PURCHASING LTD

CIRRUS PURCHASING LTD is an(a) Active company incorporated on 12/03/2007 with the registered office located at Flat 3 Seabank Court 178 Banks Road, West Kirby, Wirral CH48 0RH. 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 CIRRUS PURCHASING LTD?

toggle

CIRRUS PURCHASING LTD is currently Active. It was registered on 12/03/2007 .

Where is CIRRUS PURCHASING LTD located?

toggle

CIRRUS PURCHASING LTD is registered at Flat 3 Seabank Court 178 Banks Road, West Kirby, Wirral CH48 0RH.

What does CIRRUS PURCHASING LTD do?

toggle

CIRRUS PURCHASING LTD 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 CIRRUS PURCHASING LTD?

toggle

The latest filing was on 06/08/2025: Micro company accounts made up to 2025-03-31.