About

Registered Number: 03552254
Date of Incorporation: 23/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Bridge House, Lea Bridge, Matlock, Derbyshire, DE4 5AE

 

Based in Matlock, Cirrus Engineering Design Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". Degg, Peter, Williamson, Michael, Wilshire, Michael are the current directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGG, Peter 09 November 1998 - 1
WILLIAMSON, Michael 17 November 1998 22 April 2010 1
WILSHIRE, Michael 09 November 1998 22 April 2010 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 March 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 03 April 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 28 January 2013
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 02 April 2011
SH06 - Notice of cancellation of shares 14 June 2010
SH03 - Return of purchase of own shares 14 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 05 April 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 04 April 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 03 April 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 02 April 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 24 March 2000
AA - Annual Accounts 10 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1999
363s - Annual Return 19 May 1999
225 - Change of Accounting Reference Date 17 February 1999
288a - Notice of appointment of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
MEM/ARTS - N/A 13 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
288b - Notice of resignation of directors or secretaries 12 November 1998
287 - Change in situation or address of Registered Office 12 November 1998
CERTNM - Change of name certificate 06 November 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.