Cintegra Limited HORSHAM


Cintegra started in year 2003 as Private Limited Company with registration number 04831374. The Cintegra company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Horsham at Oakwood House Guildford Road. Postal code: RH12 3JJ.

There is a single director in the firm at the moment - Julian A., appointed on 14 July 2003. In addition, a secretary was appointed - Julian A., appointed on 14 July 2003. As of 28 April 2024, there were 3 ex directors - Luke R., Alan K. and others listed below. There were no ex secretaries.

Cintegra Limited Address / Contact

Office Address Oakwood House Guildford Road
Office Address2 Bucks Green
Town Horsham
Post code RH12 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831374
Date of Incorporation Mon, 14th Jul 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Julian A.

Position: Secretary

Appointed: 14 July 2003

Julian A.

Position: Director

Appointed: 14 July 2003

Luke R.

Position: Director

Appointed: 09 September 2016

Resigned: 09 February 2018

Alan K.

Position: Director

Appointed: 03 September 2015

Resigned: 06 February 2018

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2003

Resigned: 14 July 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 14 July 2003

Resigned: 14 July 2003

Neil S.

Position: Director

Appointed: 14 July 2003

Resigned: 25 October 2011

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Julian A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julian A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-09-302016-09-302017-09-302018-09-302019-09-302021-03-312022-03-312023-03-31
Net Worth20 425276-21 085-35 780     
Balance Sheet
Cash Bank On Hand   29 43039 12628 8543 8295 148 
Current Assets66 003137 77832 392117 882155 660147 1115 1615 1495 149
Debtors3 060123 761110 00088 452116 534118 2571 332  
Net Assets Liabilities   -30 7803 078-37 145-65 76966 38266 382
Other Debtors     118 2571 332  
Property Plant Equipment   247674    
Cash Bank In Hand62 94314 01732 392      
Net Assets Liabilities Including Pension Asset Liability20 425276-21 085-35 780     
Tangible Fixed Assets618438329      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve20 325176-21 185      
Shareholder Funds20 425276-21 085-35 780     
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 8003 872    
Average Number Employees During Period    11111
Corporation Tax Payable     11 056   
Creditors   13 90924 25616 25611 93012 53112 531
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 872   
Disposals Property Plant Equipment     4 546   
Fixed Assets618438329247674    
Increase From Depreciation Charge For Year Property Plant Equipment    72    
Net Current Assets Liabilities19 807-162-21 414103 973131 404130 855-6 7697 3827 382
Other Creditors     1 00011 930  
Property Plant Equipment Gross Cost   4 0474 546    
Provisions For Liabilities Balance Sheet Subtotal   135 000129 000 59 00059 00059 000
Retirement Benefit Obligations Surplus     168 00059 000  
Total Additions Including From Business Combinations Property Plant Equipment    499    
Total Assets Less Current Liabilities20 425276-21 085104 220132 078130 855-6 7697 3827 382
Trade Creditors Trade Payables     4 200   
Creditors Due Within One Year46 196137 94053 80613 909     
Number Shares Allotted  100      
Par Value Share  1      
Provisions For Liabilities Charges   140 000     
Share Capital Allotted Called Up Paid 100100      
Tangible Fixed Assets Cost Or Valuation4 0475 5475 547      
Tangible Fixed Assets Depreciation3 4293 6095 218      
Tangible Fixed Assets Depreciation Charged In Period 180109      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements