Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C-IN-A LIMITED
Company Information for

C-IN-A LIMITED

COSTAIN HOUSE, VANWALL BUSINESS PARK, MAIDENHEAD, BERKSHIRE, SL6 4UB,
Company Registration Number
02251685
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C-in-a Ltd
C-IN-A LIMITED was founded on 1988-05-05 and has its registered office in Maidenhead. The organisation's status is listed as "Active - Proposal to Strike off". C-in-a Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
C-IN-A LIMITED
 
Legal Registered Office
COSTAIN HOUSE
VANWALL BUSINESS PARK
MAIDENHEAD
BERKSHIRE
SL6 4UB
Other companies in CV2
 
Filing Information
Company Number 02251685
Company ID Number 02251685
Date formed 1988-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB487502425  
Last Datalog update: 2020-01-13 10:07:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C-IN-A LIMITED
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 C-IN-A LIMITED

Current Directors
Officer Role Date Appointed
TRACEY ALISON WOOD
Company Secretary 2015-08-14
STEVEN ALEXANDER LOGGIE
Director 2007-08-28
ALEXANDER JOHN VAUGHAN
Director 2015-08-14
TRACEY ALISON WOOD
Director 2015-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHARLES FERGUSON
Director 2007-08-18 2018-03-30
TIMOTHY GARNET BOWEN
Director 2015-08-14 2017-08-31
BARBARA JEAN MOORE
Company Secretary 2014-09-01 2014-10-31
BARBARA JEAN MOORE
Director 2011-05-04 2014-10-31
STEVE SADLER
Company Secretary 2012-02-03 2014-09-01
STEVE SADLER
Director 2012-02-03 2014-09-01
BARBARA JEAN MOORE
Company Secretary 2011-05-04 2012-02-03
BARBARA JEAN MOORE
Company Secretary 2007-08-28 2009-07-27
HILARY SUSAN STUART RHEAD
Company Secretary 1994-04-28 2007-08-28
ALAN BERTRAND RHEAD
Director 1991-09-30 2007-08-28
HILARY SUSAN STUART RHEAD
Director 1994-04-28 2007-08-28
NORMAN FORBES
Company Secretary 1991-09-30 1994-04-28
NORMAN FORBES
Director 1991-09-30 1994-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER JOHN VAUGHAN CONSTRUCT SAFE LTD Director 2015-08-14 CURRENT 2010-02-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (INTERNATIONAL) LIMITED Director 2015-08-14 CURRENT 2000-07-03 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES LIMITED Director 2015-08-14 CURRENT 1990-06-18 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN ALWAY IT LTD Director 2015-08-14 CURRENT 2010-01-26 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN F & P CONSULTING LIMITED Director 2015-08-14 CURRENT 2005-07-28 Dissolved 2017-04-11
ALEXANDER JOHN VAUGHAN CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
ALEXANDER JOHN VAUGHAN BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
ALEXANDER JOHN VAUGHAN AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
ALEXANDER JOHN VAUGHAN ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
ALEXANDER JOHN VAUGHAN RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN EPC OFFSHORE LTD Director 2013-10-21 CURRENT 2009-07-15 Active - Proposal to Strike off
ALEXANDER JOHN VAUGHAN COSTAIN UPSTREAM LIMITED Director 2013-10-21 CURRENT 2008-01-18 Active
ALEXANDER JOHN VAUGHAN COSTAIN OIL, GAS & PROCESS LIMITED Director 2013-10-21 CURRENT 1964-01-01 Active
TRACEY ALISON WOOD COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED Director 2016-07-05 CURRENT 1979-07-25 Active
TRACEY ALISON WOOD CALVERT & RUSSELL LTD. Director 2015-08-14 CURRENT 1997-06-26 Active
TRACEY ALISON WOOD BRUNSWICK INFRASTRUCTURE SERVICES LIMITED Director 2015-08-14 CURRENT 2006-09-13 Active
TRACEY ALISON WOOD AB RHEAD & ASSOCIATES LIMITED Director 2015-08-14 CURRENT 2007-07-26 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD HOLDINGS LIMITED Director 2015-08-14 CURRENT 2009-11-14 Active - Proposal to Strike off
TRACEY ALISON WOOD RHEAD GROUP HOLDINGS LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD CONSTRUCTION STUDY CENTRE LIMITED Director 2015-08-14 CURRENT 1990-10-31 Active
TRACEY ALISON WOOD ALWAY ASSOCIATES (LONDON) LIMITED Director 2015-08-14 CURRENT 1998-07-02 Active - Proposal to Strike off
TRACEY ALISON WOOD L.R.R. HOLDINGS LIMITED Director 2015-08-14 CURRENT 2006-06-27 Active - Proposal to Strike off
TRACEY ALISON WOOD COSTAIN INTEGRATED SERVICES LIMITED Director 2015-08-14 CURRENT 1985-02-26 Active
TRACEY ALISON WOOD RG BIDCO LIMITED Director 2015-08-14 CURRENT 2011-05-31 Active - Proposal to Strike off
TRACEY ALISON WOOD THE COSTAIN CHARITABLE FOUNDATION Director 2014-05-29 CURRENT 2014-05-29 Active - Proposal to Strike off
TRACEY ALISON WOOD LYSANDER SERVICES LIMITED Director 2013-08-30 CURRENT 1963-07-09 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION LIMITED Director 2013-04-08 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN PROCESS CONSTRUCTION LIMITED Director 2011-06-01 CURRENT 1957-09-12 Active
TRACEY ALISON WOOD COSTAIN BUILDING & CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1972-05-12 Active
TRACEY ALISON WOOD COSTAIN ENGINEERING & CONSTRUCTION (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1989-11-07 Active
TRACEY ALISON WOOD COSTAIN CIVIL ENGINEERING LIMITED Director 2011-06-01 CURRENT 1992-10-22 Active
TRACEY ALISON WOOD CLM ENGINEERING (OVERSEAS) LIMITED Director 2011-06-01 CURRENT 1994-11-18 Active
TRACEY ALISON WOOD COSTAIN MANAGEMENT DESIGN LIMITED Director 2011-06-01 CURRENT 1981-11-23 Active
TRACEY ALISON WOOD COSTAIN LIMITED Director 2008-07-10 CURRENT 1958-08-25 Active

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
2020-02-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-03DS01Application to strike the company off the register
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALEXANDER LOGGIE
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Ms Tracey Alison Wood on 2018-05-04
2018-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES FERGUSON
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARNET BOWEN
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-07AA01Current accounting period extended from 31/07/16 TO 31/12/16
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022516850001
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-09AD02Register inspection address changed from Wright Hassall Llp Olympus Avenue Tachbrook Park Warwick CV34 6BF United Kingdom to Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
2015-10-09AD04Register(s) moved to registered office address Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM Ashford House Eden Road Walsgrave Triangle Business Park Coventry CV2 2TB
2015-08-26AP03Appointment of Tracey Alison Wood as company secretary on 2015-08-14
2015-08-26AP01DIRECTOR APPOINTED TRACEY ALISON WOOD
2015-08-26AP01DIRECTOR APPOINTED MR ALEXANDER JOHN VAUGHAN
2015-08-26AP01DIRECTOR APPOINTED MR TIMOTHY GARNET BOWEN
2015-04-30AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA JEAN MOORE
2014-12-03TM02Termination of appointment of Barbara Jean Moore on 2014-10-31
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-01AP03SECRETARY APPOINTED BARBARA JEAN MOORE
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SADLER
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY STEVE SADLER
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 022516850001
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0130/09/13 FULL LIST
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER LOGGIE / 10/12/2012
2013-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FERGUSON / 10/12/2012
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM
2012-10-01AR0130/09/12 FULL LIST
2012-05-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-23AD02SAIL ADDRESS CREATED
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY BARBARA MOORE
2012-05-23AP03SECRETARY APPOINTED MR STEVE SADLER
2012-05-23AP01DIRECTOR APPOINTED MR STEVE SADLER
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM RESOLUTION HOUSE BUDBROOKE ROAD BUDBROOKE INDUSTRIAL ESTATE WARWICK WARWICKSHIRE CV34 5XH UNITED KINGDOM
2011-11-11AR0130/09/11 FULL LIST
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2011 FROM 15 WARWICK ROAD STRATFORD-ON-AVON WARWICKSHIRE CV37 6YW
2011-05-11AP01DIRECTOR APPOINTED MS BARBARA JEAN MOORE
2011-05-11AP03SECRETARY APPOINTED MS BARBARA JEAN MOORE
2011-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-10-14AR0130/09/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FERGUSON / 15/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER LOGGIE / 15/04/2010
2010-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-14AR0130/09/09 FULL LIST
2009-08-05288bAPPOINTMENT TERMINATED SECRETARY BARBARA MOORE
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-16363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-28363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-08288bDIRECTOR RESIGNED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW DIRECTOR APPOINTED
2007-09-08288aNEW SECRETARY APPOINTED
2007-09-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-08RES13GUARANTEE 28/08/07
2007-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-12-11363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-12-11190LOCATION OF DEBENTURE REGISTER
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-11-04190LOCATION OF DEBENTURE REGISTER
2005-11-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-10-20363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-29225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2003-10-31363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-18363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-13363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to C-IN-A LIMITED 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 C-IN-A LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-13 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of C-IN-A LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C-IN-A LIMITED
Trademarks
We have not found any records of C-IN-A LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C-IN-A LIMITED. 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 (77110 - Renting and leasing of cars and light motor vehicles) as C-IN-A LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C-IN-A LIMITED 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 C-IN-A LIMITED 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 C-IN-A LIMITED 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.