Company details

Name C I S Tooling Limited
Number 04312874
Date of Incorporation: 29th October 2001
End of financial year: 30 December
Address: Unit 2, Oxford Building School Lane, Colmworth, Bedford, MK44 2JZ
SIC code: 96090 - Other service activities not elsewhere classified

C i S Tooling Limited was dissolved on 2022-02-15. C I S Tooling was a private limited company that could have been found at Unit 2, Oxford Building School Lane, Colmworth, Bedford, MK44 2JZ, ENGLAND. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets the company owned amounted to 0 pounds. The company (officially started on 2001-10-29) was run by 3 directors and 1 secretary.
Director Rachel B. who was appointed on 01 January 2005.
Director Sylvia B. who was appointed on 01 December 2004.
Director Bryan C. who was appointed on 07 November 2001.
Among the secretaries, we can name: Sylvia B. appointed on 01 December 2004.

The company was officially classified as "other service activities not elsewhere classified" (96090). According to the Companies House database, there was a name alteration on 2001-11-23, their previous name was Drivehome. The last confirmation statement was filed on 2020-10-29 and last time the annual accounts were filed was on 30 December 2019. 2015-10-29 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2015-12-31 2016-12-31 2017-12-31 2018-12-30
Current Assets 11,035 25,527 8,357 70

People with significant control

Carillon Industrial Services Limited
6 April 2016
Address Unit 2 School Lane, Colmworth, Bedford, MK44 2JZ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Registry
Registration number 01519536
Nature of control: 75,01-100% shares
75,01-100% voting rights
Sylvia B.
7 April 2016 - 8 April 2017
Nature of control: 25-50% voting rights
Rachel B.
7 April 2016 - 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares
Bryan C.
7 April 2016 - 8 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Total exemption full accounts record for the accounting period up to 2019/12/30
filed on: 23rd, September 2020 | accounts
Free Download (5 pages)