About

Registered Number: 05362765
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 20 Lavender Close, Lutterworth, Leicestershire, LE17 4GP

 

Cimworks Uk Ltd was founded on 14 February 2005 with its registered office in Leicestershire. There are 2 directors listed as Toon, Sarah Louise, Toon, Alexander Francis for this business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOON, Alexander Francis 14 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
TOON, Sarah Louise 14 February 2005 - 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 31 March 2009
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 01 August 2008
287 - Change in situation or address of Registered Office 29 April 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 23 February 2006
225 - Change of Accounting Reference Date 03 October 2005
395 - Particulars of a mortgage or charge 01 April 2005
CERTNM - Change of name certificate 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 29 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.