Cig-ease (nw) Ltd. CHORLEY


Cig-ease (nw) started in year 2013 as Private Limited Company with registration number 08720974. The Cig-ease (nw) 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 company 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 6 May 2024, there was 1 ex director - Neil S.. There were no ex secretaries.

Cig-ease (nw) 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 08720974
Date of Incorporation Mon, 7th Oct 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 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 register of PSCs that own or control the company is made up of 3 names. As we established, there is Steven L. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Andrew P. This PSC has significiant influence or control over the company,. Then there is John A., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares.

Steven L.

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

Andrew P.

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

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 Hand90 42953 58862 50923 99267 54975 33467 573
Current Assets138 029133 588135 84288 992132 549166 739135 573
Debtors  8 333  16 405 
Net Assets Liabilities93 719102 65948 62862 35263 60597 47721 864
Other Debtors  8 333  16 405 
Property Plant Equipment5 3714 3493 5344 4353 4452 7442 194
Total Inventories47 60080 00065 00065 00065 00075 00068 000
Other
Version Production Software   2 0212 021  
Accumulated Depreciation Impairment Property Plant Equipment3 7834 8055 6206 4947 4848 1858 735
Additions Other Than Through Business Combinations Property Plant Equipment   1 775   
Average Number Employees During Period7710109911
Bank Borrowings Overdrafts5 000 75 9842 123   
Creditors49 68135 27890 74831 07572 38972 00685 903
Finished Goods Goods For Resale47 60080 00065 00065 000   
Increase From Depreciation Charge For Year Property Plant Equipment 1 022815874990701550
Loans From Directors776  10 00029 985 30 000
Net Current Assets Liabilities88 34898 31045 09457 91760 16094 73349 670
Other Creditors  182 1677 8147 506
Property Plant Equipment Gross Cost9 1549 1549 15410 92910 92910 92910 929
Taxation Social Security Payable43 90535 27814 58218 95227 77915 2897 689
Total Assets Less Current Liabilities     97 47751 864
Trade Creditors Trade Payables     29 09354 953
Value-added Tax Payable    14 45819 81015 755

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 12th, July 2023
Free Download (7 pages)

Company search