About

Registered Number: 02965256
Date of Incorporation: 06/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Guildprime Business Centre, Southend Road, Billericay, Essex, CM11 2PY

 

Established in 1994, Cunis Ltd have registered office in Billericay in Essex, it's status in the Companies House registry is set to "Active". The companies directors are Fix, Michael David, Johnson, Martin Peter, Fix, Brian Stanley, Fix, Stephen John, Willis, Martin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIX, Michael David 03 February 1999 - 1
JOHNSON, Martin Peter 31 December 1996 - 1
FIX, Brian Stanley 06 September 1994 31 December 1996 1
FIX, Stephen John 31 December 1996 30 September 2007 1
WILLIS, Martin John 06 September 1994 31 December 1996 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
MR04 - N/A 30 March 2020
AAMD - Amended Accounts 12 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 September 2014
AD01 - Change of registered office address 20 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 08 September 2011
SH01 - Return of Allotment of shares 05 October 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
SH03 - Return of purchase of own shares 24 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 16 September 2008
395 - Particulars of a mortgage or charge 26 January 2008
AA - Annual Accounts 02 November 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 25 September 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 23 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 September 2005
353 - Register of members 22 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 September 2004
395 - Particulars of a mortgage or charge 13 January 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 16 April 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 18 January 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 03 September 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 05 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 24 September 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 06 October 1998
363s - Annual Return 12 September 1997
225 - Change of Accounting Reference Date 21 August 1997
AA - Annual Accounts 05 March 1997
287 - Change in situation or address of Registered Office 27 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288b - Notice of resignation of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1997
363s - Annual Return 09 October 1996
288 - N/A 14 August 1996
288 - N/A 14 August 1996
AA - Annual Accounts 06 July 1996
DISS40 - Notice of striking-off action discontinued 26 March 1996
363s - Annual Return 21 March 1996
GAZ1 - First notification of strike-off action in London Gazette 27 February 1996
NEWINC - New incorporation documents 06 September 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 January 2008 Fully Satisfied

N/A

Fixed and floating charge 08 January 2004 Outstanding

N/A

Debenture 18 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.