MOORE STEPHENS CIS HOLDINGS LIMITED - BENFLEET
Company Profile | Company Filings |
Overview
MOORE STEPHENS CIS HOLDINGS LIMITED is a Private Limited Company from BENFLEET ENGLAND and has the status: Active.
MOORE STEPHENS CIS HOLDINGS LIMITED was incorporated 21 years ago on 25/09/2002 and has the registered number: 04545101. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MOORE STEPHENS CIS HOLDINGS LIMITED was incorporated 21 years ago on 25/09/2002 and has the registered number: 04545101. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
MOORE STEPHENS CIS HOLDINGS LIMITED - BENFLEET
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BROOM HOUSE 39/43 LONDON ROAD
BENFLEET
SS7 2QL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2023 | 09/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELENA TIKHNENKO | Apr 1956 | Russian | Director | 2002-09-25 | CURRENT |
ELENA TIKHNENKO | Secretary | 2015-04-10 | CURRENT | ||
CORNHILL REGISTRARS LIMITED | Corporate Director | 2002-09-25 UNTIL 2002-09-25 | RESIGNED | ||
CORNHILL SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-09-25 UNTIL 2004-04-01 | RESIGNED | ||
MR GAVIN DEVEREUX STODDART | Dec 1964 | British | Director | 2002-09-25 UNTIL 2022-10-07 | RESIGNED |
MR PAUL RICHARD STOCKTON | Oct 1960 | British | Director | 2012-04-13 UNTIL 2014-09-12 | RESIGNED |
JAMES ARUNDELL SMART | Aug 1948 | British | Director | 2002-09-25 UNTIL 2003-12-31 | RESIGNED |
PAUL SPENCER NEVILL | Feb 1950 | British | Director | 2002-09-25 UNTIL 2003-07-16 | RESIGNED |
MR RICHARD HOBART JOHN DE COURCY MOORE | Aug 1949 | British | Director | 2007-06-27 UNTIL 2014-09-12 | RESIGNED |
MR COLIN RICHARD MOORE | Sep 1954 | British | Director | 2008-10-31 UNTIL 2014-09-12 | RESIGNED |
ANDREW EDWARD TARRANT CUNNINGHAM | Mar 1945 | British | Director | 2003-09-22 UNTIL 2010-04-30 | RESIGNED |
MR PHILIP JAMES COWAN | Nov 1962 | British | Director | 2005-11-22 UNTIL 2007-06-29 | RESIGNED |
MR CHRISTOPHER JACK CHASTY | Aug 1951 | British | Director | 2002-09-25 UNTIL 2008-10-31 | RESIGNED |
MISS PAULA WADE | Secretary | 2012-01-01 UNTIL 2015-04-10 | RESIGNED | ||
KAREN ISABEL HENDRY | May 1964 | Secretary | 2005-01-24 UNTIL 2012-01-01 | RESIGNED | |
RODERIC EWAN BUTTIMORE | Mar 1969 | Secretary | 2004-04-01 UNTIL 2005-01-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gavin Devereux Stoddart | 2021-10-23 | 12/1964 | Benfleet | Ownership of shares 25 to 50 percent |
Moore Stephens Group Limited | 2017-09-25 - 2019-09-25 | London | Ownership of shares 25 to 50 percent | |
Mr Gavin Devereux Stoddart | 2016-04-06 - 2021-09-20 | 12/1964 | Benfleet | Ownership of shares 25 to 50 percent |
Moore Stephens Llp | 2016-04-06 - 2017-09-25 | London | Ownership of shares 50 to 75 percent | |
Ms Elena Tikhnenko | 2016-04-06 | 4/1956 | Benfleet | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-Entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2023-09-28 | 31-12-2022 | £64,333 equity |
Micro-Entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2022-09-23 | 31-12-2021 | $86,857 equity |
Micro-Entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2021-09-17 | 31-12-2020 | $86,868 equity |
Micro-entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2020-12-15 | 31-12-2019 | £86,878 equity |
Micro-entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2019-10-01 | 31-12-2018 | £323,515 equity |
Micro-entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2018-09-25 | 31-12-2017 | £204,994 equity |
Micro-entity Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2017-10-03 | 28-12-2016 | $-196,247 equity |
Abbreviated Company Accounts - MOORE STEPHENS CIS HOLDINGS LIMITED | 2016-09-29 | 31-12-2015 | $5,321 Cash $-228,943 equity |