Cibse Services Limited


Cibse Services started in year 1998 as Private Limited Company with registration number 03645473. The Cibse Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in at 222 Balham High Road. Postal code: SW12 9BS.

The company has 5 directors, namely Simon P., Ruth C. and Nicholas M. and others. Of them, Kevin M. has been with the company the longest, being appointed on 21 May 2018 and Simon P. has been with the company for the least time - from 1 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cibse Services Limited Address / Contact

Office Address 222 Balham High Road
Office Address2 London
Town
Post code SW12 9BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03645473
Date of Incorporation Wed, 7th Oct 1998
Industry Activities of conference organisers
Industry Publishing of learned journals
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Simon P.

Position: Director

Appointed: 01 September 2021

Ruth C.

Position: Director

Appointed: 01 June 2021

Nicholas M.

Position: Director

Appointed: 11 July 2019

Leslie C.

Position: Director

Appointed: 11 July 2019

Kevin M.

Position: Director

Appointed: 21 May 2018

Rowan C.

Position: Director

Appointed: 18 January 2016

Resigned: 01 September 2021

Patrick C.

Position: Director

Appointed: 26 May 2015

Resigned: 21 May 2018

Stewart G.

Position: Director

Appointed: 12 July 2011

Resigned: 07 March 2017

Michael S.

Position: Director

Appointed: 08 February 2010

Resigned: 08 September 2020

Jacqueline B.

Position: Director

Appointed: 01 November 2007

Resigned: 11 July 2011

Stuart B.

Position: Secretary

Appointed: 01 November 2007

Resigned: 19 January 2022

Stephen M.

Position: Director

Appointed: 01 November 2007

Resigned: 01 June 2021

Brian M.

Position: Director

Appointed: 01 November 2007

Resigned: 26 May 2015

David W.

Position: Director

Appointed: 01 November 2007

Resigned: 31 August 2011

Valerie F.

Position: Secretary

Appointed: 31 August 2001

Resigned: 01 November 2007

Stuart B.

Position: Director

Appointed: 31 August 2001

Resigned: 18 January 2022

Stuart B.

Position: Secretary

Appointed: 12 October 1998

Resigned: 31 August 2001

Richard J.

Position: Director

Appointed: 12 October 1998

Resigned: 31 August 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 October 1998

Resigned: 07 October 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1998

Resigned: 07 October 1998

John S.

Position: Secretary

Appointed: 07 October 1998

Resigned: 12 October 1998

Ian S.

Position: Director

Appointed: 07 October 1998

Resigned: 12 October 1998

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is The Chartered Institution Of Building Services Engineers from London, England. The abovementioned PSC is classified as "an incorporated by royal charter, registered charity" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Chartered Institution Of Building Services Engineers

222 Balham High Road, London, SW12 9BS, England

Legal authority Charities Acts
Legal form Incorporated By Royal Charter, Registered Charity
Country registered England
Place registered England And Wales Register Of Companies
Registration number Rc000885
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand195 784345 563484 701
Current Assets548 601781 5571 296 322
Debtors322 918412 390784 956
Net Assets Liabilities83 286297 398740 938
Other Debtors  334 445
Property Plant Equipment107 601130 779122 008
Total Inventories29 89923 60426 665
Other
Accrued Liabilities Deferred Income 130 406139 088
Accumulated Depreciation Impairment Property Plant Equipment320 072378 727357 125
Administrative Expenses519 476639 441728 166
Average Number Employees During Period1010 
Cost Sales1 268 3491 278 8302 035 384
Creditors572 916614 938677 392
Disposals Decrease In Depreciation Impairment Property Plant Equipment  68 266
Disposals Property Plant Equipment  68 266
Fixed Assets107 601130 779122 008
Gross Profit Loss496 493874 0151 382 080
Increase From Depreciation Charge For Year Property Plant Equipment 58 65546 664
Net Current Assets Liabilities548 601781 557618 930
Operating Profit Loss-22 864234 593653 914
Other Creditors572 916367 349416 560
Other Interest Receivable Similar Income Finance Income 191 042
Other Inventories29 89923 60426 665
Other Operating Income11919 
Prepayments Accrued Income115 295181 322233 840
Profit Loss On Ordinary Activities After Tax-22 864234 593654 956
Profit Loss On Ordinary Activities Before Tax-22 864234 593654 956
Property Plant Equipment Gross Cost427 673509 506479 133
Taxation Social Security Payable 54 95650 875
Total Additions Including From Business Combinations Property Plant Equipment 81 83337 893
Total Assets Less Current Liabilities656 202297 398740 938
Trade Creditors Trade Payables 62 22770 869
Trade Debtors Trade Receivables207 623231 068216 671
Turnover Revenue1 764 8422 152 8453 417 464

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (13 pages)

Company search

Advertisements