You are here: bizstats.co.uk > a-z index > C list > C list

C & I Group Services Limited CHEADLE


Founded in 2000, C & I Group Services, classified under reg no. 04127077 is an active company. Currently registered at 22 Orrishmere Road SK8 5HP, Cheadle the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Mark H., Nina B. and Smita O. and others. In addition one secretary - William G. - is with the firm. 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.

C & I Group Services Limited Address / Contact

Office Address 22 Orrishmere Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127077
Date of Incorporation Wed, 13th Dec 2000
Industry Solicitors
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Mark H.

Position: Director

Appointed: 08 December 2011

Nina B.

Position: Director

Appointed: 01 December 2011

Smita O.

Position: Director

Appointed: 20 December 2010

William G.

Position: Secretary

Appointed: 09 September 2004

William G.

Position: Director

Appointed: 23 January 2004

Scott S.

Position: Director

Appointed: 24 September 2015

Resigned: 13 August 2018

Gordon Y.

Position: Director

Appointed: 18 July 2013

Resigned: 23 August 2017

Christopher T.

Position: Director

Appointed: 18 January 2013

Resigned: 14 May 2014

Natalie J.

Position: Director

Appointed: 20 December 2010

Resigned: 29 September 2014

Lee R.

Position: Director

Appointed: 25 November 2008

Resigned: 30 November 2010

Graham J.

Position: Director

Appointed: 10 June 2008

Resigned: 24 August 2017

Alison G.

Position: Director

Appointed: 29 June 2006

Resigned: 31 March 2015

Deepak M.

Position: Director

Appointed: 13 December 2005

Resigned: 24 July 2008

John B.

Position: Director

Appointed: 13 December 2005

Resigned: 31 December 2018

Dawood P.

Position: Director

Appointed: 13 December 2005

Resigned: 26 May 2010

Jonathan P.

Position: Director

Appointed: 12 April 2005

Resigned: 01 May 2008

Julian A.

Position: Director

Appointed: 31 August 2004

Resigned: 03 November 2004

Carol W.

Position: Director

Appointed: 23 January 2004

Resigned: 31 March 2015

Anthony A.

Position: Director

Appointed: 23 January 2004

Resigned: 18 October 2004

Sarah S.

Position: Director

Appointed: 23 January 2004

Resigned: 12 November 2013

Elizabeth N.

Position: Director

Appointed: 23 January 2004

Resigned: 30 November 2010

Michael A.

Position: Director

Appointed: 23 January 2004

Resigned: 09 February 2015

Sapna F.

Position: Director

Appointed: 23 January 2004

Resigned: 19 November 2014

Stanley W.

Position: Director

Appointed: 23 January 2004

Resigned: 14 November 2017

Omulara O.

Position: Director

Appointed: 23 January 2004

Resigned: 13 February 2009

Malcolm S.

Position: Director

Appointed: 23 January 2004

Resigned: 26 May 2005

Martyn R.

Position: Director

Appointed: 01 November 2002

Resigned: 24 August 2017

Helen R.

Position: Director

Appointed: 30 January 2001

Resigned: 29 June 2006

Helen R.

Position: Secretary

Appointed: 30 January 2001

Resigned: 09 September 2004

Edward S.

Position: Director

Appointed: 30 January 2001

Resigned: 23 January 2004

Carole L.

Position: Director

Appointed: 30 January 2001

Resigned: 23 January 2004

Ann P.

Position: Director

Appointed: 30 January 2001

Resigned: 21 May 2004

Alvin S.

Position: Director

Appointed: 30 January 2001

Resigned: 01 November 2002

Malcolm L.

Position: Secretary

Appointed: 20 December 2000

Resigned: 30 January 2001

David B.

Position: Director

Appointed: 13 December 2000

Resigned: 30 January 2001

Julia P.

Position: Secretary

Appointed: 13 December 2000

Resigned: 20 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 1902 8911 358475
Net Assets Liabilities4 1422 569-3 185-4 068
Other
Creditors12 3325 4604 5434 543
Net Current Assets Liabilities4 1422 5691 358475
Total Assets Less Current Liabilities4 1422 5691 358475

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 22nd, September 2023
Free Download (8 pages)

Company search