Company Information for CINCHE LIMITED
WRIGHTS ACCOUNTANCY SERVS LTD, SUITE 4, 48 WESTGATE, OLD SKELMERSDALE, LANCASHIRE, WN8 8AZ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CINCHE LIMITED | |
Legal Registered Office | |
WRIGHTS ACCOUNTANCY SERVS LTD SUITE 4 48 WESTGATE OLD SKELMERSDALE LANCASHIRE WN8 8AZ Other companies in WN8 | |
Company Number | 07009712 | |
---|---|---|
Company ID Number | 07009712 | |
Date formed | 2009-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 14:46:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Cinche Clothing Inc. | 1320 Newton Street Los Angeles CA 90021 | Dissolved | Company formed on the 2005-08-01 |
![]() |
CINCHE LLC | New Jersey | Unknown | |
![]() |
CINCHE LLC | 39 Bowman Lane Suffolk Kings Park NY 11754 | Active | Company formed on the 2023-02-07 |
![]() |
CINCHE', LLC | SOUTHFIELD RD STE 120 LATHRUP VILLAGE 48076 Michigan 27350 | UNKNOWN | Company formed on the 2007-08-22 |
CINCHE'D INC. | 223 VIA D' ESTE DELRAY BEACH FL 33445 | Inactive | Company formed on the 2016-06-03 | |
![]() |
CINCHEAST INCORPORATED | New Jersey | Unknown | |
![]() |
CINCHED BELTS INC | British Columbia | Voluntary dissolved | Company formed on the 2019-01-25 |
![]() |
CINCHED BODY AND TRANQUILLITY LLC | 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 | Forfeited | Company formed on the 2020-07-22 |
![]() |
CINCHED BY TOSH LLC | 12507 69TH AVE S 23 SEATTLE WA 98178 | Delinquent | Company formed on the 2021-02-03 |
![]() |
CINCHED COLLECTIONS LLC | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2020-07-07 |
CINCHED CURVES, LLC | 1407 KENNY COURT WINTER GARDEN FL 34787 | Active | Company formed on the 2020-06-01 | |
![]() |
CINCHED UNLIMITED LLC | 539 W COMMERCE ST STE 3301 DALLAS TX 75208 | Active | Company formed on the 2023-05-25 |
![]() |
CINCHED UP BOUTIQUE L.L.C. | 1967 WEHRLE DRIVE SUITE 1 #086 BUFFALO NY 14221 | Active | Company formed on the 2021-10-19 |
![]() |
CINCHED UP CONTRACTING LTD. | SE - 22 - 39 - 6 W5 | Active | Company formed on the 2022-09-14 |
CINCHED, LLC | 1069 BRIDLEWOOD WAY BRANDON FL 33511 | Inactive | Company formed on the 2013-03-25 | |
![]() |
CINCHEDCLOSET LLC | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Forfeited | Company formed on the 2020-10-22 |
![]() |
CINCHEKIM INC | North Carolina | Unknown | |
![]() |
CINCHELLE INC | 5970 SUSSEX TROY Michigan 48098 | UNKNOWN | Company formed on the 0000-00-00 |
![]() |
CINCHELLE SERVICES PRIVATE LIMITED | BEDOK SOUTH AVENUE 3 Singapore 460167 | Dissolved | Company formed on the 2008-09-09 |
CINCHEMPRO, LLC | 2204 S. EXMOOR STREET TAMPA FL 33629 | Active | Company formed on the 2018-04-17 |
Officer | Role | Date Appointed |
---|---|---|
MICHAELA JANE WRIGHT |
||
SIMON DAVID JOHNSON |
||
JAMES WILLIAM WEIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Company Secretary | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORCARE UK LIMITED | Company Secretary | 2009-09-04 | CURRENT | 2009-09-04 | Dissolved 2013-09-10 | |
G. P. AUTO'S LTD | Company Secretary | 2009-03-24 | CURRENT | 2009-03-24 | Active | |
GORTON INTERIORS LIMITED | Company Secretary | 2008-11-25 | CURRENT | 2008-11-25 | Dissolved 2014-05-20 | |
ROPE ACCESS & NDT SERVICES LIMITED | Company Secretary | 2008-09-24 | CURRENT | 2007-10-26 | Active - Proposal to Strike off | |
CHRIS COLLINS LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2013-10-08 | |
TRIM MODE LIMITED | Company Secretary | 2008-09-15 | CURRENT | 2008-09-15 | Dissolved 2014-03-18 | |
A BURNS TILING LIMITED | Company Secretary | 2008-07-16 | CURRENT | 2008-07-16 | Active | |
WRIGHTS ACCOUNTANCY SERVICES LIMITED | Company Secretary | 2008-04-29 | CURRENT | 2002-08-14 | Active | |
SMART & CLEAN WORKWEAR LAUNDRY LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-11-09 | Dissolved 2014-06-03 | |
HENNESSEY ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-03-29 | Dissolved 2013-09-24 | |
MCQUADE RECYCLING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-05-12 | Dissolved 2014-01-07 | |
AMJ BUILDING & MAINTENANCE LTD | Company Secretary | 2008-04-28 | CURRENT | 2007-08-10 | Dissolved 2016-02-09 | |
THE M.GATE LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2007-11-09 | Dissolved 2016-12-20 | |
C PYE JOINERY SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-07-28 | Active | |
GMS BRICKWORK LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-07-07 | Active | |
THE LANDSCAPE COMPANY (NW) LTD | Company Secretary | 2008-04-28 | CURRENT | 2003-08-22 | Active | |
PETECANSERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-07 | Active | |
SOLAPLAS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-03-13 | Active | |
S. NICHOLLS BUILDING LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-30 | Active | |
A.P. TRADING (STANDISH) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
JET TRADING (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-05 | Active | |
ASM BUILDERS LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-09-08 | Active | |
BIRCH MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-10-02 | Active | |
DOUGLAS ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2006-11-23 | Active | |
NEWS STOP (UK) LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2003-12-09 | Active - Proposal to Strike off | |
D & A GENERAL MAINTENANCE SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
ATKINSON QS SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-01-28 | Active - Proposal to Strike off | |
D HARRISON ELECTRICAL SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
HOPWOOD GOLF LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-10-27 | Active | |
WESIO LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2005-12-21 | Active - Proposal to Strike off | |
TOTAL GOLF SERVICES LIMITED | Company Secretary | 2008-04-28 | CURRENT | 2008-03-13 | Active | |
ROOT NINE AGILE LTD | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM WEIR | |
TM02 | Termination of appointment of Michaela Jane Wright on 2018-10-24 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon David Johnson on 2012-01-31 | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/10 FROM 34 Denshaw Upholland Lancs WN8 0AY Uk | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WEIR / 01/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID JOHNSON / 01/06/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MICHAELA JANE WRIGHT on 2010-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | CURRSHO FROM 30/09/2010 TO 31/03/2010 | |
288a | DIRECTOR APPOINTED JAMES WILLIAM WEIR | |
288a | DIRECTOR APPOINTED SIMON DAVID JOHNSON | |
288a | SECRETARY APPOINTED MICHAELA JANE WRIGHT | |
RES01 | ALTER MEMORANDUM 07/09/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING | |
288b | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-04-01 | £ 19,906 |
---|
Creditors and other liabilities
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 CINCHE LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 28,079 |
Current Assets | 2012-04-01 | £ 38,980 |
Debtors | 2012-04-01 | £ 10,901 |
Shareholder Funds | 2012-04-01 | £ 19,074 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CINCHE LIMITED are:
SELIMA LIMITED | £ 947,804 |
OLM SYSTEMS LIMITED | £ 639,387 |
TRAPEZE GROUP (UK) LIMITED | £ 431,220 |
SCISYS UK LIMITED | £ 374,737 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 359,882 |
EIBS LIMITED | £ 176,365 |
LAGAN TECHNOLOGIES LIMITED | £ 153,465 |
GLADSTONE MRM LIMITED | £ 152,184 |
SYMOLOGY LIMITED | £ 148,978 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 146,632 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
ORACLE CORPORATION UK LIMITED | £ 38,721,666 |
UNISYS LIMITED | £ 31,204,310 |
OLM SYSTEMS LIMITED | £ 25,376,773 |
LIQUIDLOGIC LIMITED | £ 15,492,847 |
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED | £ 9,439,639 |
TRAPEZE GROUP (UK) LIMITED | £ 8,214,312 |
ORCHARD INFORMATION SYSTEMS LIMITED | £ 6,940,011 |
SYMOLOGY LIMITED | £ 6,574,549 |
OPEN TEXT UK LIMITED | £ 5,996,802 |
CHIPSIDE LIMITED | £ 4,812,772 |
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. |