Company NameCimac Limited
DirectorKevin Vincent Farrelly
Company StatusActive - Proposal to Strike off
Company Number08494607
CategoryPrivate Limited Company
Incorporation Date18 April 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Kevin Vincent Farrelly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence AddressBridge View Weald Bridge Road
North Weald
Epping
Essex
CM16 6AT

Location

Registered AddressBridge View Weald Bridge Road
North Weald
Epping
Essex
CM16 6AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMagdalen Laver
WardMoreton and Fyfield

Shareholders

1 at £1Kevin Vincent Farrelly
100.00%
Ordinary

Financials

Year2014
Net Worth£735
Cash£6,518
Current Liabilities£6,383

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 May 2021 (3 years ago)
Next Return Due19 May 2022 (overdue)

Filing History

7 December 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
2 December 2020Change of details for Mr Kevin Farrelly as a person with significant control on 2 December 2020 (2 pages)
2 December 2020Director's details changed for Mr Kevin Vincent Farrelly on 2 December 2020 (2 pages)
2 December 2020Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Bridge View Weald Bridge Road North Weald Epping Essex CM16 6AT on 2 December 2020 (1 page)
2 December 2020Director's details changed for Mr Kevin Vincent Farrelly on 2 December 2020 (2 pages)
7 August 2020Second filing of Confirmation Statement dated 4 May 2020 (6 pages)
12 June 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
10 June 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/08/2020.
(3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
29 January 2019Current accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
28 January 2019Application to strike the company off the register (3 pages)
28 January 2019Withdraw the company strike off application (1 page)
9 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
11 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
10 May 2018Director's details changed for Mr Kevin Vincent Farrelly on 1 May 2018 (2 pages)
10 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 August 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
12 June 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 310E East Wing Sterling House Langston Road Loughton Essex IG10 3TS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 12 June 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
9 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(3 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)