Cinnamon Aitch Limited BIRMINGHAM


Cinnamon Aitch started in year 2002 as Private Limited Company with registration number 04431550. The Cinnamon Aitch company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Birmingham at 218 Zellig. Postal code: B9 4AU.

At the moment there are 2 directors in the the firm, namely Sarah F. and Sara H.. In addition one secretary - Sarah F. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Cinnamon Aitch Limited Address / Contact

Office Address 218 Zellig
Office Address2 Gibb Street
Town Birmingham
Post code B9 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04431550
Date of Incorporation Fri, 3rd May 2002
Industry Manufacture of paper stationery
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Sarah F.

Position: Director

Appointed: 03 May 2002

Sarah F.

Position: Secretary

Appointed: 03 May 2002

Sara H.

Position: Director

Appointed: 03 May 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 May 2002

Resigned: 03 May 2002

Company Directors Limited

Position: Corporate Director

Appointed: 03 May 2002

Resigned: 03 May 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Sarah F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sara H. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sara H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth374 606298 354442 559415 866459 638410 989      
Balance Sheet
Cash Bank In Hand368 676303 013431 327374 058461 228398 357      
Cash Bank On Hand      368 117338 180335 601   
Current Assets497 882410 871602 676567 644583 295504 446472 434427 744439 533364 043372 455295 417
Debtors114 20692 858151 349173 586102 06786 08984 31769 56483 932   
Other Debtors      204204204   
Property Plant Equipment      1 21730294   
Stocks Inventory15 00015 00020 00020 00020 00020 000      
Tangible Fixed Assets6331 7892 7267 29512 3656 683      
Total Inventories      20 00020 00020 000   
Net Assets Liabilities Including Pension Asset Liability374 606298 354          
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve374 604298 352442 557415 864459 636410 987      
Shareholder Funds374 606298 354442 559415 866459 638410 989      
Other
Accumulated Depreciation Impairment Property Plant Equipment      38 52639 72339 931   
Average Number Employees During Period      555444
Creditors     100 14062 23761 72861 24615 27732 00841 972
Creditors Due Within One Year 114 306162 843159 073136 022100 140      
Fixed Assets6331 789   6 6831 217 941 8245 1813 833
Increase From Depreciation Charge For Year Property Plant Equipment       1 197208   
Net Current Assets Liabilities373 973296 565439 833408 571447 273404 306410 197366 016378 287348 562340 447253 445
Number Shares Allotted  2222      
Other Creditors      2 3731 2612 035   
Other Taxation Social Security Payable      25 0863 15322 688   
Par Value Share  1111      
Property Plant Equipment Gross Cost      39 74340 025    
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions 2 3492 6659 42313 6953 045      
Tangible Fixed Assets Cost Or Valuation8 34010 68913 35422 77736 47239 517      
Tangible Fixed Assets Depreciation7 7078 90010 62815 48224 10732 834      
Tangible Fixed Assets Depreciation Charged In Period  1 7284 8548 6258 727      
Total Additions Including From Business Combinations Property Plant Equipment       282    
Total Assets Less Current Liabilities374 606298 354442 559415 866459 638410 989411 414366 318378 381350 386345 628257 278
Trade Creditors Trade Payables      34 77857 31436 523   
Trade Debtors Trade Receivables      84 11369 36083 728   
Creditors Due Within One Year Total Current Liabilities123 909114 306          
Tangible Fixed Assets Depreciation Charge For Period 1 193          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
Free Download (3 pages)

Company search