Cis Street Furniture Limited ASCOT


Cis Street Furniture started in year 1995 as Private Limited Company with registration number 03120963. The Cis Street Furniture company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Ascot at Mulberry. Postal code: SL5 0LD. Since 21st February 1996 Cis Street Furniture Limited is no longer carrying the name Broomco (1020).

At the moment there are 2 directors in the the firm, namely Jane Y. and Gary Y.. In addition one secretary - Gary Y. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nigel K. who worked with the the firm until 31 March 2011.

Cis Street Furniture Limited Address / Contact

Office Address Mulberry
Office Address2 Shrubbs Hill Lane
Town Ascot
Post code SL5 0LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03120963
Date of Incorporation Wed, 1st Nov 1995
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jane Y.

Position: Director

Appointed: 07 August 2012

Gary Y.

Position: Secretary

Appointed: 31 March 2011

Gary Y.

Position: Director

Appointed: 31 March 2011

Dawn J.

Position: Director

Appointed: 21 April 2010

Resigned: 31 March 2011

Nigel K.

Position: Director

Appointed: 18 January 1996

Resigned: 31 March 2011

Nigel K.

Position: Secretary

Appointed: 18 January 1996

Resigned: 31 March 2011

Paul D.

Position: Director

Appointed: 18 January 1996

Resigned: 31 March 2011

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 18 January 1996

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 1995

Resigned: 18 January 1996

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 November 1995

Resigned: 18 January 1996

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Gary Y. This PSC and has 25-50% shares. Another one in the persons with significant control register is Jane Y. This PSC owns 25-50% shares.

Gary Y.

Notified on 1 October 2016
Nature of control: 25-50% shares

Jane Y.

Notified on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Broomco (1020) February 21, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22-17 3486 8079 44912 08415 128     
Balance Sheet
Current Assets22373 221302 311584 338190 538213 369257 667311 862401 382567 208461 738
Debtors22177 312164 431457 60244 344109 219     
Net Assets Liabilities Including Pension Asset Liability22-17 3486 8079 44912 08415 128     
Net Assets Liabilities      15 12816 70221 79925 32748 08051 887
Cash Bank In Hand  143 93951 47535 21187 27567 556     
Stocks Inventory  51 97086 40591 52558 91936 594     
Tangible Fixed Assets  3 0272 5232 6591 560      
Reserves/Capital
Called Up Share Capital222222      
Shareholder Funds22-17 3486 8079 44912 08415 128     
Profit Loss Account Reserve  -17 3506 8059 44712 082      
Other
Net Current Assets Liabilities2296 292110 951267 457107 12474 31325 90421 368198 326308 866240 294
Total Assets Less Current Liabilities2299 319113 474270 116108 68475 56126 90221 799198 327316 642250 743
Average Number Employees During Period       44333
Creditors      139 056231 763290 494203 056258 342221 444
Fixed Assets  3 0272 5232 6591 5601 24899843117 77610 449
Creditors Due After One Year  116 667106 667260 66796 60060 433     
Creditors Due Within One Year  276 929191 360316 88183 414139 056     
Tangible Fixed Assets Additions    764       
Tangible Fixed Assets Cost Or Valuation  3 7783 7784 542       
Tangible Fixed Assets Depreciation  7511 2551 883       
Tangible Fixed Assets Depreciation Charged In Period   504628       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st March 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements