Cips Africa Ltd STAMFORD


Cips Africa started in year 2015 as Private Limited Company with registration number 09428253. The Cips Africa company has been functioning successfully for nine years now and its status is active. The firm's office is based in Stamford at Easton House Church Street. Postal code: PE9 3NZ.

There is a single director in the company at the moment - Kate B., appointed on 19 January 2024. In addition, a secretary was appointed - Katherine T., appointed on 2 May 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cips Africa Ltd Address / Contact

Office Address Easton House Church Street
Office Address2 Easton On The Hill
Town Stamford
Post code PE9 3NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09428253
Date of Incorporation Mon, 9th Feb 2015
Industry Activities of professional membership organizations
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (159 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Kate B.

Position: Director

Appointed: 19 January 2024

Katherine T.

Position: Secretary

Appointed: 02 May 2020

David T.

Position: Director

Appointed: 15 March 2023

Resigned: 19 January 2024

Malcolm H.

Position: Director

Appointed: 05 December 2019

Resigned: 01 May 2023

Katherine T.

Position: Director

Appointed: 30 June 2018

Resigned: 01 May 2020

Andrew C.

Position: Director

Appointed: 07 March 2017

Resigned: 29 June 2018

Jannine E.

Position: Director

Appointed: 07 March 2017

Resigned: 30 June 2018

Kate T.

Position: Secretary

Appointed: 01 August 2016

Resigned: 30 June 2018

Malcolm C.

Position: Director

Appointed: 09 February 2015

Resigned: 07 March 2017

Margaret W.

Position: Secretary

Appointed: 09 February 2015

Resigned: 26 August 2016

David N.

Position: Director

Appointed: 09 February 2015

Resigned: 24 February 2017

André C.

Position: Director

Appointed: 09 February 2015

Resigned: 07 March 2017

Duncan B.

Position: Director

Appointed: 09 February 2015

Resigned: 26 September 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100100      
Balance Sheet
Cash Bank On Hand 100100100100100  
Net Assets Liabilities 100100100100100100100
Cash Bank In Hand100100      
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100     100100
Number Shares Allotted100100100100100100 100
Par Value Share111111 1
Share Capital Allotted Called Up Paid100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director appointment termination date: January 19, 2024
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements