Cips Corporate Services Limited STAMFORD,


Founded in 1991, Cips Corporate Services, classified under reg no. 02610367 is an active company. Currently registered at Easton House, PE9 3NZ, Stamford, the company has been in the business for 33 years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022. Since August 30, 2012 Cips Corporate Services Limited is no longer carrying the name Cips Services.

At present there are 2 directors in the the company, namely Kate B. and Jonathan M.. In addition one secretary - Katherine T. - is with the firm. 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 Corporate Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02610367
Date of Incorporation Tue, 14th May 1991
Industry Retail sale of books in specialised stores
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Kate B.

Position: Director

Appointed: 19 January 2024

Jonathan M.

Position: Director

Appointed: 19 January 2024

Katherine T.

Position: Secretary

Appointed: 05 December 2019

David T.

Position: Director

Appointed: 15 March 2023

Resigned: 20 January 2024

Malcolm H.

Position: Director

Appointed: 05 December 2019

Resigned: 01 May 2023

Douglas G.

Position: Director

Appointed: 08 July 2019

Resigned: 05 December 2019

Katherine T.

Position: Director

Appointed: 30 June 2018

Resigned: 05 December 2019

Duncan B.

Position: Director

Appointed: 21 June 2018

Resigned: 27 September 2022

Andrew C.

Position: Director

Appointed: 06 March 2017

Resigned: 21 June 2018

Jannine E.

Position: Director

Appointed: 06 March 2017

Resigned: 30 June 2018

David N.

Position: Director

Appointed: 01 June 2009

Resigned: 24 February 2017

Simon S.

Position: Director

Appointed: 30 April 2008

Resigned: 31 May 2009

Kenneth J.

Position: Director

Appointed: 01 February 1998

Resigned: 30 April 2008

Charles H.

Position: Director

Appointed: 01 February 1998

Resigned: 22 December 2000

Malcolm C.

Position: Director

Appointed: 30 May 1996

Resigned: 06 March 2017

Malcolm C.

Position: Secretary

Appointed: 30 May 1996

Resigned: 06 March 2017

James L.

Position: Director

Appointed: 11 May 1992

Resigned: 30 May 1996

Peter T.

Position: Director

Appointed: 24 May 1991

Resigned: 01 February 1998

Peter T.

Position: Secretary

Appointed: 24 May 1991

Resigned: 11 May 1992

Peter B.

Position: Director

Appointed: 24 May 1991

Resigned: 11 May 1992

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1991

Resigned: 23 May 1991

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1991

Resigned: 23 May 1991

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Chartered Institute Of Procurement & Supply from Stamford, England. This PSC is categorised as "a royal charter" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chartered Institute Of Procurement & Supply

Easton House Easton On The Hill, Stamford, PE9 3NZ, England

Legal authority Charities
Legal form Royal Charter
Notified on 20 July 2023
Nature of control: 75,01-100% shares

Company previous names

Cips Services August 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand7 4707 44027 4414 745
Current Assets212 72183 943168 395206 805
Debtors149 85356 594121 526142 192
Net Assets Liabilities93939393
Other Debtors125 62051 797112 76768 402
Total Inventories55 39819 90919 42859 868
Other
Accrued Liabilities Deferred Income212 62883 850118 99186 720
Administrative Expenses93 60578 99022 25224 567
Cost Sales183 421139 539126 596107 372
Creditors212 62883 850168 302206 712
Distribution Costs159 164155 381137 336131 134
Gross Profit Loss1 436 8221 227 9991 093 7151 000 728
Net Current Assets Liabilities93939393
Operating Profit Loss1 184 053993 628934 127845 027
Other Creditors   82 392
Other Inventories55 39819 90919 42859 868
Profit Loss On Ordinary Activities After Tax1 184 053993 628934 126845 027
Profit Loss On Ordinary Activities Before Tax1 184 053993 628934 126845 027
Total Assets Less Current Liabilities93939393
Trade Creditors Trade Payables  49 31137 600
Trade Debtors Trade Receivables24 2334 7978 75973 790
Turnover Revenue1 620 2431 367 5381 220 3111 108 100

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 12th, May 2023
Free Download (12 pages)

Company search

Advertisements