CI REALISATIONS 2023 LTD - MANCHESTER
Company Profile | Company Filings |
Overview
CI REALISATIONS 2023 LTD is a Private Limited Company from MANCHESTER and has the status: In Administration.
CI REALISATIONS 2023 LTD was incorporated 19 years ago on 17/02/2005 and has the registered number: 05367631. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
CI REALISATIONS 2023 LTD was incorporated 19 years ago on 17/02/2005 and has the registered number: 05367631. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
CI REALISATIONS 2023 LTD - MANCHESTER
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
C/O FRP ADVISORY TRADING 4TH FLOOR ABBEY HOUSE
MANCHESTER
M2 4AB
This Company Originates in : United Kingdom
Previous trading names include:
CESTRIAN IMAGING LIMITED (until 08/12/2023)
CESTRIAN IMAGING LIMITED (until 08/12/2023)
FLEETNESS 400 LIMITED (until 19/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/03/2023 | 17/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DARREN PETER MCMURRAY | Dec 1970 | British | Director | 2021-10-01 | CURRENT |
MR STEPHEN BRAMHALL | Nov 1967 | British | Director | 2021-10-01 | CURRENT |
MR SIMON NICHOLAS SUMMERS | Nov 1960 | British | Director | 2018-04-09 UNTIL 2019-05-23 | RESIGNED |
P & P DIRECTORS LIMITED | Corporate Director | 2005-02-17 UNTIL 2005-03-23 | RESIGNED | ||
P & P SECRETARIES LIMITED | Corporate Secretary | 2005-02-17 UNTIL 2005-03-23 | RESIGNED | ||
MARK THOMAS CREELY | Feb 1962 | Secretary | 2005-03-23 UNTIL 2005-10-31 | RESIGNED | |
MR PHILIP JOHN REYNOLDS | Apr 1971 | British | Secretary | 2006-06-16 UNTIL 2018-04-09 | RESIGNED |
MRS KATE ELIZABETH REGAN | Sep 1976 | British | Director | 2018-10-11 UNTIL 2018-10-11 | RESIGNED |
MR NEIL PAUL YEOMANS | Nov 1963 | British | Director | 2013-02-01 UNTIL 2016-05-11 | RESIGNED |
MR PAUL WILLIAM FRANCIS WHITEHURST | Jul 1962 | British | Director | 2005-03-23 UNTIL 2014-10-03 | RESIGNED |
MARK THOMAS CREELY | Feb 1962 | Director | 2005-03-23 UNTIL 2005-10-31 | RESIGNED | |
MR PHILIP JOHN REYNOLDS | Apr 1971 | British | Director | 2005-03-23 UNTIL 2018-04-09 | RESIGNED |
MRS CLAIRE REYNOLDS | Aug 1975 | British | Director | 2018-03-08 UNTIL 2018-04-09 | RESIGNED |
STEPHAN KOLLEGGER | Nov 1978 | Austrian | Director | 2019-04-12 UNTIL 2021-10-01 | RESIGNED |
MRS KATE ELIZABETH REGAN | Sep 1976 | British | Director | 2019-10-11 UNTIL 2021-10-01 | RESIGNED |
MR CHRISTOPHER JOHN HILL | May 1969 | British | Director | 2006-11-20 UNTIL 2013-06-07 | RESIGNED |
MR CHRISTOPH GRUBER | Aug 1964 | Austrian | Director | 2018-04-09 UNTIL 2019-05-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Benningstone Limited | 2016-04-06 | Cheadle | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CESTRIAN_IMAGING_LIMITED - Accounts | 2021-10-05 | 31-03-2021 | £1,190,035 Cash £1,092,874 equity |
CESTRIAN_IMAGING_LIMITED - Accounts | 2020-11-20 | 31-03-2020 | £251,341 Cash £1,387,227 equity |
ACCOUNTS - Final Accounts | 2019-12-18 | 31-03-2019 | 35,911 Cash 1,579,909 equity |