Cig-ease Ltd. CHORLEY


Cig-ease started in year 2013 as Private Limited Company with registration number 08721026. The Cig-ease company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chorley at 179 Chorley Road. Postal code: PR6 9LP.

The firm has 3 directors, namely Steven L., Andrew P. and John A.. Of them, John A. has been with the company the longest, being appointed on 1 January 2014 and Steven L. and Andrew P. have been with the company for the least time - from 1 June 2014. As of 26 April 2024, there was 1 ex director - Neil S.. There were no ex secretaries.

Cig-ease Ltd. Address / Contact

Office Address 179 Chorley Road
Office Address2 Adlington
Town Chorley
Post code PR6 9LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08721026
Date of Incorporation Mon, 7th Oct 2013
Industry Dormant Company
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Steven L.

Position: Director

Appointed: 01 June 2014

Andrew P.

Position: Director

Appointed: 01 June 2014

John A.

Position: Director

Appointed: 01 January 2014

Neil S.

Position: Director

Appointed: 07 October 2013

Resigned: 01 June 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Steven L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John A. This PSC owns 75,01-100% shares. The third one is Andrew P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Steven L.

Notified on 1 July 2016
Nature of control: significiant influence or control

John A.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Andrew P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand100100100100100100100
Net Assets Liabilities100100100100100100100
Other
Version Production Software   2 0212 0212 022 
Net Current Assets Liabilities100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/09/04
filed on: 10th, September 2023
Free Download (3 pages)

Company search