Cipp Systems Limited SANDHURST


Founded in 2001, Cipp Systems, classified under reg no. 04227998 is an active company. Currently registered at 6 Crake Place GU47 0YA, Sandhurst the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Thursday 21st June 2001 Cipp Systems Limited is no longer carrying the name Cipps Systems.

The company has one director. Darryl P., appointed on 4 June 2001. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Terrence M. who worked with the the company until 30 June 2011.

This company operates within the GU47 0YA postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1135808 . It is located at Quarry Farm, Nottingham Road, Nottingham with a total of 1 cars.

Cipp Systems Limited Address / Contact

Office Address 6 Crake Place
Office Address2 College Town
Town Sandhurst
Post code GU47 0YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04227998
Date of Incorporation Mon, 4th Jun 2001
Industry Sewerage
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Darryl P.

Position: Director

Appointed: 04 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 2001

Resigned: 04 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 June 2001

Resigned: 04 June 2001

Terrence M.

Position: Director

Appointed: 04 June 2001

Resigned: 30 June 2011

Terrence M.

Position: Secretary

Appointed: 04 June 2001

Resigned: 30 June 2011

Paul T.

Position: Director

Appointed: 04 June 2001

Resigned: 15 December 2003

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats found, there is Dsp Holdings 2011 Limited from Sandhurst, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dsp Holdings 2011 Limited

6 Crake Place, College Town, Sandhurst, GU47 0YA, England

Legal authority Limited Company Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07686447
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cipps Systems June 21, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand89 01071 49269 00755 02656 61266 38564 447
Current Assets148 988136 528136 603115 73168 74189 34784 240
Debtors59 97865 03667 59660 70512 12922 96219 793
Net Assets Liabilities133 259126 665120 496106 5101 85419 05429 758
Other Debtors   5201 741  
Property Plant Equipment2 6651 2171 5108481 1917 27524 853
Other
Accrued Liabilities2 1402 3132 4132 5452 6132 8633 004
Accumulated Depreciation Impairment Property Plant Equipment116 314117 762118 931119 736120 924123 474118 727
Additions Other Than Through Business Combinations Property Plant Equipment  1 4621431 5318 63426 874
Amounts Owed By Related Parties49 59350 02450 53850 982   
Amounts Owed To Related Parties    3 5583 0532 536
Average Number Employees During Period2222222
Bank Borrowings    13 1079 207 
Creditors18 39411 08017 61710 06913 1079 2079 016
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -14 043
Disposals Property Plant Equipment      -14 043
Finance Lease Liabilities Present Value Total      1 600
Increase From Depreciation Charge For Year Property Plant Equipment 1 4481 1698051 1882 5509 296
Net Current Assets Liabilities130 594125 448118 986105 66213 77022 12820 134
Other Creditors3 0201901 70356744 11043 23643 548
Prepayments2452522 1482032282281 253
Property Plant Equipment Gross Cost118 979118 979120 441120 584122 115130 749143 580
Provisions For Liabilities Balance Sheet Subtotal     1 1426 213
Taxation Social Security Payable13 2348 5779 8856 9572 48514 83710 210
Total Assets Less Current Liabilities   106 51014 96129 40344 987
Total Borrowings    13 1079 2079 016
Trade Creditors Trade Payables  3 616 3123303 208
Trade Debtors Trade Receivables10 14014 76014 9109 00010 16022 73418 540

Transport Operator Data

Quarry Farm
Address Nottingham Road , Cropwell Bishop
City Nottingham
Post code NG12 3BA
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 27th, March 2024
Free Download (10 pages)

Company search

Advertisements