About

Registered Number: 04823418
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Maybrook House, York Street, Dover, Kent, CT17 9AH

 

Cilec Ltd was registered on 07 July 2003, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Crowley, Claire Jane, Crowley, Simon John for Cilec Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWLEY, Simon John 07 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CROWLEY, Claire Jane 07 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 07 July 2020
AA - Annual Accounts 18 March 2020
PSC01 - N/A 18 July 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 02 May 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 17 July 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
AA - Annual Accounts 06 June 2007
395 - Particulars of a mortgage or charge 03 January 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 25 November 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.