CILT (UK) SERVICES LIMITED - CORBY
Company Profile | Company Filings |
Overview
CILT (UK) SERVICES LIMITED is a Private Limited Company from CORBY and has the status: Active.
CILT (UK) SERVICES LIMITED was incorporated 16 years ago on 19/04/2008 and has the registered number: 06570734. The accounts status is DORMANT and accounts are next due on 30/06/2025.
CILT (UK) SERVICES LIMITED was incorporated 16 years ago on 19/04/2008 and has the registered number: 06570734. The accounts status is DORMANT and accounts are next due on 30/06/2025.
CILT (UK) SERVICES LIMITED - CORBY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
3/4 EARLSTREES COURT
CORBY
NORTHAMPTONSHIRE
NN17 4AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/04/2023 | 03/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW JAMES WEATHERILL | Mar 1965 | English | Director | 2016-11-04 | CURRENT |
MR DAVID JOHN PUGH | Sep 1950 | British | Director | 2012-06-12 | CURRENT |
MR ANDREW JAMES WEATHERILL | Secretary | 2016-11-04 | CURRENT | ||
MR KEVIN JOHN RICHARDSON | Aug 1958 | British | Director | 2016-01-01 UNTIL 2022-06-30 | RESIGNED |
RICHARD JOHN EBBAGE | Feb 1957 | Director | 2008-04-19 UNTIL 2014-01-22 | RESIGNED | |
MISS ANNE LESLEY CLARK | Apr 1951 | British | Director | 2008-04-19 UNTIL 2012-06-12 | RESIGNED |
MR PAUL DOUGLAS BROOKS | Apr 1963 | British | Director | 2008-04-19 UNTIL 2012-06-12 | RESIGNED |
STEPHEN JAMES AGG | Sep 1952 | British | Director | 2008-04-19 UNTIL 2015-12-31 | RESIGNED |
WILLIAM JAMES ACRES | Nov 1961 | British | Director | 2008-04-19 UNTIL 2013-07-17 | RESIGNED |
MR DUNCAN CYRIL SNOOK | Secretary | 2014-01-22 UNTIL 2016-11-04 | RESIGNED | ||
RICHARD JOHN EBBAGE | Feb 1957 | Secretary | 2008-04-19 UNTIL 2014-01-22 | RESIGNED | |
MR DUNCAN CYRIL SNOOK | Apr 1964 | British | Director | 2014-01-22 UNTIL 2016-11-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Chartered Institute Of Logistics And Transport In The Uk | 2017-04-19 | Corby Northamptonshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2023-12-22 | 30-09-2023 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2022-10-14 | 30-09-2022 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2021-10-22 | 30-09-2021 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2021-05-04 | 30-09-2020 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2019-10-04 | 30-09-2019 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2018-10-11 | 30-09-2018 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2018-04-26 | 30-09-2017 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2017-04-11 | 30-09-2016 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2016-05-27 | 30-09-2015 | £1 Cash £1 equity |
Dormant Company Accounts - CILT (UK) SERVICES LIMITED | 2015-06-24 | 30-09-2014 | £1 Cash £1 equity |