Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CINCO LIMITED
Company Information for

CINCO LIMITED

FORREST ESTATE, DALRY, CASTLE DOUGLAS, DUMFRIES & GALLOWAY, DG7 3XS,
Company Registration Number
SC138790
Private Limited Company
Active

Company Overview

About Cinco Ltd
CINCO LIMITED was founded on 1992-06-11 and has its registered office in Castle Douglas. The organisation's status is listed as "Active". Cinco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CINCO LIMITED
 
Legal Registered Office
FORREST ESTATE
DALRY
CASTLE DOUGLAS
DUMFRIES & GALLOWAY
DG7 3XS
Other companies in DG7
 
Filing Information
Company Number SC138790
Company ID Number SC138790
Date formed 1992-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2023
Account next due 25/09/2025
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 10:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINCO 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.
Companies with same name CINCO LIMITED
The following companies were found which have the same name as CINCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cinco Linda S. Raynolds 2114 Sheridan Ave Cody WY 82414 Active Company formed on the 2008-01-22
CINCO L HOLDINGS, LLC 1160 SW 6TH ST CRANE TX 79731 Forfeited Company formed on the 2012-04-23
Cinco (HK) Industrial Co., Limited Active Company formed on the 2014-03-06
Cinco & Associates, LLC 7898 High Gate Drive Fountain CO 80817 Good Standing Company formed on the 2019-06-11
CINCO 1 LLC 3203 LAWTON ROAD ORLANDO FL 32803 Inactive Company formed on the 2018-04-06
CINCO 1994 FAMILY LIMITED PARTNERSHIP, LTD. 510 BERING DR STE 600 HOUSTON TX 77057 Active Company formed on the 1994-10-24
CINCO 2 LLC 46 GARNET LANE New York PLAINVIEW NY 11803 Active Company formed on the 2018-09-06
CINCO 268 LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2015-11-06
CINCO 268 JV LLC 4890 W KENNEDY BLVD STE 240 TAMPA FL 33609 Active Company formed on the 2015-11-06
CINCO 268 MANAGEMENT LLC 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2015-11-06
CINCO 268 LLC Delaware Unknown
CINCO 268 MANAGEMENT LLC Delaware Unknown
CINCO 268 JV LLC Delaware Unknown
CINCO 29 TRANSPORT L.L.C. 819 ROCKINGHAM DR IRVING TX 75063 Active Company formed on the 2023-07-12
CINCO 5 C LLC PO BOX 219 CONROE TX 77305 Active Company formed on the 2021-11-24
Cinco 5 Design 12350 Niwot Rd Longmont CO 80504 Voluntarily Dissolved Company formed on the 2020-07-07
CINCO 555, LLC 1701 N GREEN VALLEY PKWY STE 8-A HENDERSON NV 89074 Active Company formed on the 2013-12-05
CINCO 97 LLLP Arizona Unknown
CINCO 97 LP Arizona Unknown
CINCO A COLLISION INC 5915 KENDAL ST DEARBORN Michigan 48126 UNKNOWN Company formed on the 0000-00-00

Company Officers of CINCO LIMITED

Current Directors
Officer Role Date Appointed
BELINDA ROSEMARY MINDELL
Company Secretary 2016-03-01
NICHOLAS ANDREW EMERY
Director 2013-04-15
BELINDA ROSEMARY MINDELL
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DOWLER
Company Secretary 1995-09-04 2016-03-01
JEREMY DOWLER
Director 1995-09-04 2016-03-01
PAULINE MARY WALSH
Director 2010-04-15 2013-03-22
JOHN CAMERON WALLACE
Director 1992-07-02 2010-04-15
DEREK HAYES
Director 1992-07-02 2001-01-18
ROBERT SIMON LEGGET
Company Secretary 1992-07-02 1995-09-04
ROBERT SIMON LEGGET
Director 1992-07-02 1995-09-04
DAWN HAMILTON
Nominated Director 1992-06-11 1992-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 Active
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY SEAROC GROUP LIMITED Director 2013-04-15 CURRENT 2007-11-02 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL SEAROC GROUP LIMITED Director 2016-03-01 CURRENT 2007-11-02 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 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
2024-01-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/23
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-02-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/22
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES
2021-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2020-02-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-04-10CH01Director's details changed for Mr Nicholas Andrew Emery on 2019-04-08
2019-04-10CH03SECRETARY'S DETAILS CHNAGED FOR BELINDA ROSEMARY MINDELL on 2019-04-08
2019-04-09PSC05Change of details for Fred. Dessen & Co., Limited as a person with significant control on 2019-04-08
2018-12-07CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-07
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2017-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-23AR0111/06/16 ANNUAL RETURN FULL LIST
2016-03-14TM02Termination of appointment of Jeremy Dowler on 2016-03-01
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2016-03-14AP03Appointment of Belinda Rosemary Mindell as company secretary on 2016-03-01
2016-03-14AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/15
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-24AR0111/06/15 ANNUAL RETURN FULL LIST
2015-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-24AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Mr Jeremy Dowler on 2014-06-11
2014-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MR JEREMY DOWLER on 2014-06-11
2013-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/12
2013-07-04AR0111/06/13 FULL LIST
2013-04-22AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2012-10-05RES01ADOPT ARTICLES 14/09/2012
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2012-06-22AR0111/06/12 FULL LIST
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2011-06-16AR0111/06/11 FULL LIST
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FORREST ESTATE DALRY CASTLE DOUGLAS DUMFRIES & GALLOW DG7 3XS
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2010-06-29AR0111/06/10 FULL LIST
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2010-04-29AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2010-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 302 ST VINCENT STREET GLASGOW G2 5RZ
2009-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2009-06-17363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WALLACE / 01/06/2009
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07
2008-07-14363sRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-27363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06
2006-07-06363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05
2005-10-17AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-06-27363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-10-05AAFULL ACCOUNTS MADE UP TO 25/12/03
2004-08-17287REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 40 TORPHICHEN STREET EDINBURGH MIDLOTHIAN EH3 8JB
2004-07-14419a(Scot)DEC MORT/CHARGE *****
2004-06-24363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-04-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 4 NORTH CHARLOTTE STREET EDINBURGH EH2 4HT
2003-10-14AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-24AUDAUDITOR'S RESIGNATION
2002-10-14AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-26363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-06-20363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-02-05288bDIRECTOR RESIGNED
2001-01-25410(Scot)PARTIC OF MORT/CHARGE *****
2000-11-06419a(Scot)DEC MORT/CHARGE *****
2000-10-11AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-06-22363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 25/12/98
1999-06-23363sRETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 25/12/97
1998-08-10363sRETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS
1997-08-19AAFULL ACCOUNTS MADE UP TO 25/12/96
1997-06-30363sRETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 25/12/95
1996-07-08363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1995-09-28288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-28288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-21AAFULL ACCOUNTS MADE UP TO 25/12/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CINCO 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 CINCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2004-04-24 Satisfied SCOTTISH ENTERPRISE DUMFRIES AND GALLOWAY
STANDARD SECURITY 2001-01-05 Satisfied SCOTTISH ENTERPRISE DUMFRIES & GALLOWAY
STANDARD SECURITY 1995-03-08 Satisfied CHRISTIANIA BANK OG KREDITKASSE
Filed Financial Reports
Annual Accounts
2014-12-25
Annual Accounts
2013-12-25
Annual Accounts
2012-12-25
Annual Accounts
2011-12-25
Annual Accounts
2010-12-25
Annual Accounts
2009-12-25
Annual Accounts
2008-12-25

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 CINCO LIMITED

Intangible Assets
Patents
We have not found any records of CINCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINCO LIMITED
Trademarks
We have not found any records of CINCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINCO 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 (74990 - Non-trading company) as CINCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CINCO 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 CINCO 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 CINCO 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.