Cirp (u.k.) Limited NOTTINGHAM


Founded in 1982, Cirp (u.k.), classified under reg no. 01619633 is an active company. Currently registered at 15 Kingswood Road NG8 1LD, Nottingham the company has been in the business for fourty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Sein S., Stephen N. and Rajkumar R.. In addition one secretary - Zhirong L. - 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.

Cirp (u.k.) Limited Address / Contact

Office Address 15 Kingswood Road
Town Nottingham
Post code NG8 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01619633
Date of Incorporation Wed, 3rd Mar 1982
Industry Non-trading company
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Sein S.

Position: Director

Appointed: 12 May 2023

Zhirong L.

Position: Secretary

Appointed: 24 May 2022

Stephen N.

Position: Director

Appointed: 11 May 2019

Rajkumar R.

Position: Director

Appointed: 11 November 2010

Aydin N.

Position: Secretary

Appointed: 18 March 2022

Resigned: 24 May 2022

Richard L.

Position: Secretary

Appointed: 07 October 2021

Resigned: 24 May 2022

Aydin N.

Position: Secretary

Appointed: 12 April 2019

Resigned: 07 October 2021

Sein S.

Position: Secretary

Appointed: 09 May 2015

Resigned: 12 April 2019

Xiangqian J.

Position: Secretary

Appointed: 24 January 2013

Resigned: 13 August 2015

Dragos A.

Position: Secretary

Appointed: 07 May 2011

Resigned: 24 January 2013

Paul M.

Position: Director

Appointed: 02 October 2009

Resigned: 12 May 2023

Alan B.

Position: Director

Appointed: 02 October 2009

Resigned: 11 May 2019

David A.

Position: Secretary

Appointed: 27 July 2009

Resigned: 07 May 2011

David S.

Position: Secretary

Appointed: 15 July 2006

Resigned: 26 July 2009

Paul M.

Position: Secretary

Appointed: 01 December 2002

Resigned: 15 July 2006

John C.

Position: Secretary

Appointed: 12 June 1998

Resigned: 01 December 2002

Kwok H.

Position: Secretary

Appointed: 11 May 1996

Resigned: 31 May 1998

Anthony S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 11 May 1996

Patrick M.

Position: Director

Appointed: 01 November 1991

Resigned: 16 November 2010

Alec C.

Position: Director

Appointed: 01 November 1991

Resigned: 15 November 2010

John C.

Position: Director

Appointed: 01 November 1991

Resigned: 08 December 1997

Beaumont D.

Position: Director

Appointed: 01 November 1991

Resigned: 16 November 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we found, there is Sein S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Stephen N. This PSC has significiant influence or control over the company,. Moving on, there is Rajkumar R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sein S.

Notified on 12 May 2023
Nature of control: significiant influence or control

Stephen N.

Notified on 11 May 2019
Nature of control: significiant influence or control

Rajkumar R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 12 May 2023
Nature of control: significiant influence or control

Alan B.

Notified on 6 April 2016
Ceased on 11 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 5304 1803 526      
Balance Sheet
Current Assets4 7164 3663 7183 4502 7561 0576 2805 9664 152
Net Assets Liabilities  3 5263 2582 3608476 0645 7503 912
Net Assets Liabilities Including Pension Asset Liability4 5304 1803 526      
Reserves/Capital
Shareholder Funds4 5304 1803 526      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  192192396210216216240
Net Current Assets Liabilities4 7164 3663 7183 4502 7561 0576 2805 9664 152
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 000    
Total Assets Less Current Liabilities4 7164 3663 7183 4502 7561 0576 2805 9664 152
Accruals Deferred Income186186192      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search