About

Registered Number: 04599063
Date of Incorporation: 25/11/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: 21 Bunker Street, Freckleton, Preston, PR4 1HA,

 

Based in Preston, Cirrus (Gb) Ltd was setup in 2002, it's status at Companies House is "Active". This business has 2 directors listed as Thorn, Julia, Rawcliffe And Co Company Secretarial Services Limited in the Companies House registry. Currently we aren't aware of the number of employees at the Cirrus (Gb) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THORN, Julia 27 September 2005 27 February 2008 1
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED 27 February 2008 28 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 09 January 2020
AP01 - Appointment of director 01 September 2019
AP01 - Appointment of director 01 September 2019
AP01 - Appointment of director 01 September 2019
AA - Annual Accounts 14 April 2019
CS01 - N/A 28 January 2019
AD01 - Change of registered office address 28 January 2019
TM02 - Termination of appointment of secretary 28 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 05 December 2017
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 01 December 2016
AD01 - Change of registered office address 13 July 2016
AD01 - Change of registered office address 11 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 11 February 2011
CH04 - Change of particulars for corporate secretary 11 February 2011
AA - Annual Accounts 03 November 2010
MG01 - Particulars of a mortgage or charge 30 October 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 09 November 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 17 November 2008
225 - Change of Accounting Reference Date 29 July 2008
AA - Annual Accounts 23 April 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 07 August 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 06 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
AA - Annual Accounts 24 October 2005
287 - Change in situation or address of Registered Office 10 June 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 04 August 2004
225 - Change of Accounting Reference Date 14 July 2004
363s - Annual Return 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
225 - Change of Accounting Reference Date 23 December 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 October 2010 Outstanding

N/A

Debenture 05 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.