Company NameCinns Limited
DirectorsChristopher Matthew McDermott and Sarah McDermott
Company StatusActive
Company Number06106039
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Christopher Matthew McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address822 Wilmslow Road
Manchester
M20 2RN
Director NameSarah McDermott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(1 year, 1 month after company formation)
Appointment Duration16 years
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address822 Wilmslow Road
Manchester
M20 2RN
Secretary NameSarah McDermott
NationalityBritish
StatusCurrent
Appointed09 April 2008(1 year, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address822 Wilmslow Road
Manchester
M20 2RN
Director NameNicholas Ivan Abbott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSurveyor
Correspondence Address67 Highclove Lane
Worsley
Manchester
M28 1GZ
Director NameIan Barry Bryning
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address69b Clumber Road
Poynton
Cheshire
SK12 1NW
Director NameSimon Roger Hugo Fenton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage
Welsh Row
Nether Alderley
Cheshire
SK10 4TY
Director NameNeil David Stones
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleSurveyor
Correspondence Address3 Gorsey Brow
Urmston
Manchester
Greater Manchester
M41 9QE
Secretary NameSimon Roger Hugo Fenton
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Cottage
Welsh Row
Nether Alderley
Cheshire
SK10 4TY

Location

Registered Address822 Wilmslow Road
Manchester
M20 2RN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Christopher Matthew Mcdermott
50.00%
Ordinary
50 at £1Sarah Mcdermott
50.00%
Ordinary

Financials

Year2014
Net Worth£91,863
Current Liabilities£58,064

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Charges

20 July 2011Delivered on: 26 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
26 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
14 March 2018Notification of Sarah Mcdermott as a person with significant control on 14 February 2018 (2 pages)
14 March 2018Notification of Christopher Matthew Mcdermott as a person with significant control on 14 February 2018 (2 pages)
14 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 March 2018Withdrawal of a person with significant control statement on 14 March 2018 (2 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 September 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
1 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
19 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 August 2014Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 822 Wilmslow Road Didsbury Manchester M20 2RN to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 18 August 2014 (1 page)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
13 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
13 December 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
13 December 2010Previous accounting period shortened from 28 February 2011 to 31 October 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Register inspection address has been changed (1 page)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Register(s) moved to registered inspection location (1 page)
23 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
17 March 2010Appointment of Sarah Mcdermott as a director (2 pages)
17 March 2010Appointment of Sarah Mcdermott as a director (2 pages)
17 March 2010Appointment of Sarah Mcdermott as a secretary (2 pages)
17 March 2010Appointment of Sarah Mcdermott as a secretary (2 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
28 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
28 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
15 October 2008Return made up to 14/02/08; full list of members (8 pages)
15 October 2008Return made up to 14/02/08; full list of members (8 pages)
13 May 2008Appointment terminated director neil stones (1 page)
13 May 2008Appointment terminated director ian bryning (1 page)
13 May 2008Appointment terminated director and secretary simon fenton (1 page)
13 May 2008Appointment terminated director nicholas abbott (1 page)
13 May 2008Appointment terminated director nicholas abbott (1 page)
13 May 2008Appointment terminated director neil stones (1 page)
13 May 2008Ad 05/03/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
13 May 2008Registered office changed on 13/05/2008 from, 8 great marlborough street, manchester, M1 5NN (1 page)
13 May 2008Registered office changed on 13/05/2008 from, 8 great marlborough street, manchester, M1 5NN (1 page)
13 May 2008Appointment terminated director ian bryning (1 page)
13 May 2008Ad 05/03/08\gbp si 95@1=95\gbp ic 5/100\ (2 pages)
13 May 2008Appointment terminated director and secretary simon fenton (1 page)
14 February 2007Incorporation (14 pages)
14 February 2007Incorporation (14 pages)