CIBITAS INVESTMENTS LIMITED - WATFORD
Company Profile | Company Filings |
Overview
CIBITAS INVESTMENTS LIMITED is a Private Limited Company from WATFORD and has the status: Active.
CIBITAS INVESTMENTS LIMITED was incorporated 20 years ago on 01/06/2003 and has the registered number: 04782999. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CIBITAS INVESTMENTS LIMITED was incorporated 20 years ago on 01/06/2003 and has the registered number: 04782999. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CIBITAS INVESTMENTS LIMITED - WATFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
CP HOUSE
WATFORD
HERTFORDSHIRE
WD25 8JJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ERIC LEWIS | Secretary | 2012-12-11 | CURRENT | ||
MR ALISTAIR JAMES MCLOUGHLIN | Apr 1968 | British | Director | 2017-06-01 | CURRENT |
MR STUART MCLOUGHLIN | Aug 1939 | British | Director | 2014-01-07 | CURRENT |
MRS CLAIRE DUDLEY-SCALES | May 1976 | British | Director | 2021-10-27 | CURRENT |
SIEP HOEKSMA | Feb 1949 | Dutch | Director | 2003-11-14 UNTIL 2007-12-11 | RESIGNED |
RUSSELL STEVEN COETZEE | Aug 1973 | British | Secretary | 2004-12-15 UNTIL 2007-07-31 | RESIGNED |
MR DOUGLAS JOHN HARPER | Dec 1947 | British | Secretary | 2007-08-01 UNTIL 2012-07-25 | RESIGNED |
MR STEFAN MEAD | Dec 1966 | British | Secretary | 2003-11-14 UNTIL 2004-12-15 | RESIGNED |
MR PAUL ANDREW FILER | Oct 1957 | British | Director | 2017-06-01 UNTIL 2021-10-27 | RESIGNED |
MR DAVID KEITH SHELTON | Nov 1954 | British | Director | 2003-11-14 UNTIL 2010-07-02 | RESIGNED |
MR MARTIN LAURENCE TAYLOR | Oct 1949 | British | Director | 2007-12-11 UNTIL 2008-04-30 | RESIGNED |
SIR BERNARD SCHREIER | Mar 1918 | British | Director | 2003-11-14 UNTIL 2013-06-01 | RESIGNED |
MR GUY TREVOR PARKER | Nov 1960 | British | Director | 2008-04-30 UNTIL 2013-06-01 | RESIGNED |
K & S DIRECTORS LIMITED | Corporate Nominee Director | 2003-06-01 UNTIL 2003-11-14 | RESIGNED | ||
SIR STUART ANTHONY LIPTON | Nov 1942 | British | Director | 2003-11-14 UNTIL 2006-05-05 | RESIGNED |
DAVID CAMP | Aug 1957 | British | Director | 2006-08-21 UNTIL 2015-01-15 | RESIGNED |
SIR ALAN COCKSHAW | Jul 1937 | British | Director | 2003-06-24 UNTIL 2017-06-01 | RESIGNED |
MR ANDREW ROBERT FOWELL BUXTON | Apr 1939 | British | Director | 2003-11-14 UNTIL 2017-06-01 | RESIGNED |
MICHAEL JOHN APPLETON | Dec 1947 | British | Director | 2004-01-19 UNTIL 2012-12-03 | RESIGNED |
K & S SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-06-01 UNTIL 2003-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Waystone Limited | 2016-04-06 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CIBITAS_INVESTMENTS_LIMIT - Accounts | 2023-08-04 | 31-12-2022 | £-1,738,080 equity |
Micro-entity Accounts - CIBITAS INVESTMENTS LIMITED | 2021-02-24 | 31-12-2020 | £1,738,080 equity |
Micro-entity Accounts - CIBITAS INVESTMENTS LIMITED | 2020-07-15 | 31-12-2019 | £1,738,080 equity |
Micro-entity Accounts - CIBITAS INVESTMENTS LIMITED | 2019-09-14 | 31-12-2018 | £1,738,080 equity |