Ciconi Limited HUNTINGDON


Founded in 1997, Ciconi, classified under reg no. 03317992 is an active company. Currently registered at Airfield Industrial Estate PE28 2SH, Huntingdon the company has been in the business for twenty seven years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Thursday 5th June 1997 Ciconi Limited is no longer carrying the name Stork Postal Services.

Currently there are 6 directors in the the company, namely Erin W., Nick O. and James B. and others. In addition one secretary - Robert G. - is with the firm. As of 23 May 2024, there were 3 ex directors - Annoushka L., Adam S. and others listed below. There were no ex secretaries.

Ciconi Limited Address / Contact

Office Address Airfield Industrial Estate
Office Address2 Warboys Airfield Warboys
Town Huntingdon
Post code PE28 2SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317992
Date of Incorporation Thu, 13th Feb 1997
Industry Management consultancy activities other than financial management
Industry Data processing, hosting and related activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

Erin W.

Position: Director

Appointed: 15 May 2023

Nick O.

Position: Director

Appointed: 15 May 2023

James B.

Position: Director

Appointed: 23 March 2015

Alexandra S.

Position: Director

Appointed: 23 March 2015

Robert G.

Position: Secretary

Appointed: 13 February 1997

Robert G.

Position: Director

Appointed: 13 February 1997

Elisabeth G.

Position: Director

Appointed: 13 February 1997

Annoushka L.

Position: Director

Appointed: 06 May 2016

Resigned: 04 February 2020

Adam S.

Position: Director

Appointed: 06 May 2016

Resigned: 15 May 2023

Michael H.

Position: Director

Appointed: 23 March 2015

Resigned: 15 May 2023

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 1997

Resigned: 13 February 1997

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 13 February 1997

Resigned: 13 February 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Elisabeth G. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Robert G. This PSC owns 25-50% shares and has 25-50% voting rights.

Elisabeth G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stork Postal Services June 5, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 4603 148198 473226 591
Current Assets178 171243 537558 713478 001
Debtors149 974189 474306 350199 768
Net Assets Liabilities399 505327 331330 979340 008
Other Debtors12 2594 8226 8296 953
Property Plant Equipment516 214506 832460 878536 090
Total Inventories26 73750 91553 890 
Other
Accrued Liabilities Deferred Income7 00511 38186 76126 242
Accumulated Amortisation Impairment Intangible Assets27 00027 00027 000 
Accumulated Depreciation Impairment Property Plant Equipment787 770730 659716 011724 658
Additions Other Than Through Business Combinations Property Plant Equipment 50 8211 368154 627
Average Number Employees During Period21262522
Bank Borrowings Overdrafts3 47442 51793 42872 370
Corporation Tax Payable8 1347 92335 2418 430
Creditors3 47442 51793 428101 546
Finance Lease Liabilities Present Value Total2 296  29 176
Increase From Depreciation Charge For Year Property Plant Equipment 60 20347 32247 914
Intangible Assets Gross Cost27 00027 00027 000 
Net Current Assets Liabilities-94 410-118 852-18 821-63 338
Other Creditors16 93617 51952 84843 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 117 31461 97039 267
Other Disposals Property Plant Equipment 117 31461 97070 768
Other Taxation Social Security Payable52 77634 64118 96232 699
Prepayments Accrued Income34 59838 693104 20928 348
Property Plant Equipment Gross Cost1 303 9841 237 4911 176 8891 260 748
Provisions For Liabilities Balance Sheet Subtotal18 82518 13217 65031 198
Total Assets Less Current Liabilities421 804387 980442 057472 752
Trade Creditors Trade Payables177 124278 859360 649379 394
Trade Debtors Trade Receivables103 117145 959195 312164 467

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
Free Download (12 pages)

Company search

Advertisements