About

Registered Number: 01666547
Date of Incorporation: 23/09/1982 (42 years and 6 months ago)
Company Status: Active
Registered Address: 1 Grenfell Road, Maidenhead, Berkshire, SL6 1HN

 

Established in 1982, Cincom Systems (UK) Ltd has its registered office in Maidenhead, Berkshire, it's status at Companies House is "Active". This organisation has 6 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIES, Thomas Matthew N/A - 1
VICK JR., Donald 30 September 2016 - 1
DRAKE, Ronald William N/A 30 September 1993 1
SHAWHAN, Gerald N/A 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
COLLINGWOOD, Jill Nelva 05 September 2013 - 1
BABER, Elaine Christine N/A 01 December 1997 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 10 May 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 17 November 2016
AP01 - Appointment of director 14 October 2016
CH01 - Change of particulars for director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 29 November 2013
TM02 - Termination of appointment of secretary 25 September 2013
AP03 - Appointment of secretary 05 September 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 30 November 2010
AD01 - Change of registered office address 29 November 2010
AA - Annual Accounts 19 April 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 20 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 10 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
363a - Annual Return 12 December 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 07 November 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 26 January 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 30 August 2002
AUD - Auditor's letter of resignation 18 June 2002
AA - Annual Accounts 17 May 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 24 July 2000
363s - Annual Return 02 December 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 15 July 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
287 - Change in situation or address of Registered Office 08 May 1998
363s - Annual Return 03 April 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 1997
AA - Annual Accounts 16 July 1997
395 - Particulars of a mortgage or charge 26 March 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 21 November 1995
288 - N/A 11 September 1995
395 - Particulars of a mortgage or charge 09 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1995
AA - Annual Accounts 17 March 1995
AA - Annual Accounts 22 February 1995
RESOLUTIONS - N/A 06 January 1995
123 - Notice of increase in nominal capital 06 January 1995
363s - Annual Return 11 November 1994
363s - Annual Return 22 December 1993
288 - N/A 22 December 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 13 January 1993
395 - Particulars of a mortgage or charge 04 December 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 19 January 1992
288 - N/A 29 August 1991
363a - Annual Return 29 August 1991
RESOLUTIONS - N/A 13 August 1991
AA - Annual Accounts 13 August 1991
123 - Notice of increase in nominal capital 13 August 1991
AUD - Auditor's letter of resignation 18 December 1990
AA - Annual Accounts 18 December 1990
363 - Annual Return 02 November 1990
288 - N/A 16 May 1990
288 - N/A 25 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 1989
88(2)P - N/A 11 December 1989
395 - Particulars of a mortgage or charge 01 September 1989
AA - Annual Accounts 03 April 1989
363 - Annual Return 03 April 1989
RESOLUTIONS - N/A 29 November 1988
123 - Notice of increase in nominal capital 29 November 1988
288 - N/A 21 November 1988
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
395 - Particulars of a mortgage or charge 23 September 1988
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 05 July 1986
363 - Annual Return 05 July 1986
288 - N/A 05 July 1986
MEM/ARTS - N/A 17 January 1984
CERTNM - Change of name certificate 11 November 1982
MISC - Miscellaneous document 23 September 1982
NEWINC - New incorporation documents 23 September 1982

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 18 March 1997 Fully Satisfied

N/A

Supplemental charge 03 May 1995 Fully Satisfied

N/A

Fixed and floating charge 27 November 1992 Fully Satisfied

N/A

Deed of assignment 17 August 1989 Fully Satisfied

N/A

Assignment arrangement 05 September 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.