About

Registered Number: 01828895
Date of Incorporation: 29/06/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: C/O United Cast Bar (Uk) Limited, Spital Lane, Chesterfield, Derbyshire, S41 0EX

 

Cinpres Gas Injection Ltd was founded on 29 June 1984 and has its registered office in Derbyshire, it's status at Companies House is "Active". There are 2 directors listed for the organisation in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKSHAW, Brian Lawrence N/A 16 October 2001 1
PEARSON, Terence Colwyn 01 September 2001 16 August 2005 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 01 December 2017
MR04 - N/A 31 October 2017
MR04 - N/A 31 October 2017
AA - Annual Accounts 28 April 2017
TM01 - Termination of appointment of director 01 March 2017
AP01 - Appointment of director 27 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 24 December 2014
AR01 - Annual Return 01 December 2014
TM01 - Termination of appointment of director 02 October 2014
AD01 - Change of registered office address 01 September 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 07 March 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 04 December 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 18 April 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 05 December 2011
CH01 - Change of particulars for director 05 December 2011
TM01 - Termination of appointment of director 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 11 August 2011
AP01 - Appointment of director 19 April 2011
AP01 - Appointment of director 19 April 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 06 September 2010
AUD - Auditor's letter of resignation 06 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 03 December 2009
363a - Annual Return 03 December 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 03 April 2008
RESOLUTIONS - N/A 05 December 2007
363a - Annual Return 05 December 2007
123 - Notice of increase in nominal capital 05 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 30 September 2007
AA - Annual Accounts 30 September 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 03 November 2006
225 - Change of Accounting Reference Date 14 September 2006
363a - Annual Return 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2005
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 28 June 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
363a - Annual Return 14 December 2004
AA - Annual Accounts 02 November 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
363a - Annual Return 29 December 2003
AA - Annual Accounts 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 October 2003
363a - Annual Return 07 January 2003
363(353) - N/A 07 January 2003
363(190) - N/A 07 January 2003
AA - Annual Accounts 05 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2002
395 - Particulars of a mortgage or charge 07 September 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
AUD - Auditor's letter of resignation 02 June 2002
363a - Annual Return 14 December 2001
RESOLUTIONS - N/A 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
123 - Notice of increase in nominal capital 06 November 2001
AA - Annual Accounts 02 November 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 27 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
CERTNM - Change of name certificate 31 August 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
363a - Annual Return 18 January 2001
AA - Annual Accounts 02 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 May 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
RESOLUTIONS - N/A 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
123 - Notice of increase in nominal capital 26 January 2000
288b - Notice of resignation of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363a - Annual Return 14 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 18 October 1999
AA - Annual Accounts 28 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
363a - Annual Return 05 January 1999
225 - Change of Accounting Reference Date 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 09 April 1998
AA - Annual Accounts 05 February 1998
363a - Annual Return 12 December 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 06 January 1997
288a - Notice of appointment of directors or secretaries 20 December 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 22 December 1995
288 - N/A 15 December 1995
AA - Annual Accounts 03 February 1995
288 - N/A 31 January 1995
363x - Annual Return 09 January 1995
288 - N/A 13 September 1994
AA - Annual Accounts 11 March 1994
288 - N/A 09 March 1994
RESOLUTIONS - N/A 05 January 1994
363s - Annual Return 23 December 1993
288 - N/A 12 October 1993
288 - N/A 12 October 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
287 - Change in situation or address of Registered Office 05 October 1993
288 - N/A 05 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1993
AA - Annual Accounts 02 February 1993
363x - Annual Return 18 January 1993
395 - Particulars of a mortgage or charge 21 December 1992
288 - N/A 21 August 1992
AA - Annual Accounts 06 May 1992
288 - N/A 11 February 1992
363x - Annual Return 11 February 1992
288 - N/A 16 December 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
288 - N/A 10 January 1991
288 - N/A 26 July 1990
288 - N/A 03 April 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 27 September 1989
288 - N/A 20 September 1989
288 - N/A 20 September 1989
288 - N/A 22 February 1989
288 - N/A 01 March 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
288 - N/A 13 January 1988
287 - Change in situation or address of Registered Office 05 August 1987
CERTNM - Change of name certificate 10 June 1987
288 - N/A 01 May 1987
363 - Annual Return 02 April 1987
288 - N/A 26 March 1987
AA - Annual Accounts 09 February 1987
288 - N/A 09 December 1986
288 - N/A 09 December 1986
288 - N/A 11 November 1986
288 - N/A 07 May 1986
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
CERTNM - Change of name certificate 13 August 1984
MISC - Miscellaneous document 29 June 1984
NEWINC - New incorporation documents 29 June 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 July 2012 Fully Satisfied

N/A

Rent deposit deed 02 September 2002 Fully Satisfied

N/A

Charge 16 December 1992 Fully Satisfied

N/A

Fixed and floating charge 20 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.