Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CINTSA LTD
Company Information for

CINTSA LTD

AMELIA HOUSE, CRESCENT ROAD, WORTHING, BN11 1RL,
Company Registration Number
06494796
Private Limited Company
Active

Company Overview

About Cintsa Ltd
CINTSA LTD was founded on 2008-02-06 and has its registered office in Worthing. The organisation's status is listed as "Active". Cintsa Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CINTSA LTD
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
BN11 1RL
Other companies in BN2
 
Filing Information
Company Number 06494796
Company ID Number 06494796
Date formed 2008-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:28:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINTSA LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CINTSA LTD

Current Directors
Officer Role Date Appointed
JAMES TOBY EDWARD OLIVER
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR SECRETARY LTD
Company Secretary 2008-02-06 2015-02-12
UK SECRETARIES LTD
Company Secretary 2008-02-06 2008-02-06
UK DIRECTORS LTD
Director 2008-02-06 2008-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR England
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AA01Current accounting period extended from 31/03/21 TO 31/05/21
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES
2021-01-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-30SH0131/05/20 STATEMENT OF CAPITAL GBP 102
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064947960007
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064947960009
2019-07-04CH01Director's details changed for James Toby Edward Oliver on 2019-07-04
2019-03-02CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0106/02/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064947960006
2015-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064947960005
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 6 Cliff Approach Brighton East Sussex BN2 5RB
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 064947960007
2015-06-12TM02Termination of appointment of Grosvenor Secretary Ltd on 2015-02-12
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0106/02/15 ANNUAL RETURN FULL LIST
2015-03-04TM02Termination of appointment of Grosvenor Secretary Ltd on 2015-02-12
2014-12-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-06
2014-12-19ANNOTATIONClarification
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 113-120 GLOUCESTER MEWS GLOUCESTER ROAD BRIGHTON BN1 4BW ENGLAND
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM, 113-120 GLOUCESTER MEWS, GLOUCESTER ROAD, BRIGHTON, BN1 4BW, ENGLAND
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2014 FROM, 82 ST JOHN STREET, LONDON, EC1M 4JN
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-02AR0106/02/14 FULL LIST
2014-04-02AR0106/02/14 FULL LIST
2014-03-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064947960006
2014-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064947960005
2013-02-07AR0106/02/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-07AR0106/02/12 FULL LIST
2012-01-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIMITED / 04/01/2012
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIMITED / 14/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOBY EDWARD OLIVER / 14/06/2011
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2011 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS
2011-02-08AR0106/02/11 FULL LIST
2010-07-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-15AR0106/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOBY EDWARD OLIVER / 06/02/2010
2010-02-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR SECRETARY LIMITED / 06/02/2010
2009-12-08SH0111/09/09 STATEMENT OF CAPITAL GBP 100
2009-11-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 01/12/2008
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER / 10/03/2008
2008-03-12288aDIRECTOR APPOINTED JAMES TOBY EDWARD OLIVER
2008-03-12225ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009
2008-02-29288aSECRETARY APPOINTED GROSVENOR SECRETARY LIMITED
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 6-7 LUDGATE SQUARE LONDON EC4M 7AS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, 6-7 LUDGATE SQUARE, LONDON, EC4M 7AS
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CINTSA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CINTSA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-16 Outstanding BANK OF CYPRUS UK LIMITED TRADING AS BANK OF CYPRUS UK
2014-02-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-12-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER CASH DEPOSIT 2012-03-07 Satisfied UNITED TRUST BANK LIMITED
LEGAL MORTGAGE 2012-02-29 Satisfied UNITED TRUST BANK LIMITED
DEBENTURE 2012-02-27 Satisfied UNITED TRUST BANK LIMITED
LEGAL CHARGE 2008-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CINTSA LTD

Intangible Assets
Patents
We have not found any records of CINTSA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CINTSA LTD
Trademarks
We have not found any records of CINTSA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINTSA LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CINTSA LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CINTSA LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CINTSA LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CINTSA LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4