ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cicor UK Properties Ltd

Cicor UK Properties Ltd is an active company incorporated on 15 January 1946 with the registered office located in Newport, Gwent. Cicor UK Properties Ltd was registered 79 years ago.
Status
Active
Active since 38 years ago
Company No
00403181
Private limited company
Age
79 years
Incorporated 15 January 1946
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 October 2024 (11 months ago)
Next confirmation dated 1 October 2025
Due by 15 October 2025 (1 month remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Tregwilym Industrial Estate
Tregwilym Road
Rogerstone
Newport
NP10 9YA
United Kingdom
Address changed on 3 Apr 2024 (1 year 5 months ago)
Previous address was Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England
Telephone
01932825300
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1961
Director • British • Lives in UK • Born in Nov 1966
Director • Chief Executive Officer • German • Lives in Switzerland • Born in Oct 1962
Cicor UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cicor Newport Ltd
Mr Andrew William Robert Tubbs and Philip John Inness are mutual people.
Active
Cicor Hartlepool Ltd
Philip John Inness is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £518K (-100%)
Turnover
£340K
Decreased by £56K (-14%)
Employees
Unreported
Same as previous period
Total Assets
£9.25M
Increased by £4.16M (+82%)
Total Liabilities
-£4.44M
Increased by £4.17M (+1533%)
Net Assets
£4.81M
Decreased by £7K (-0%)
Debt Ratio (%)
48%
Increased by 42.68% (+798%)
Latest Activity
Full Accounts Submitted
7 Months Ago on 10 Jan 2025
Confirmation Submitted
11 Months Ago on 10 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
Tt Electronics Iot Solutions Limited (PSC) Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Alexander Hagemann Appointed
1 Year 5 Months Ago on 31 Mar 2024
Ian Buckley Resigned
1 Year 5 Months Ago on 31 Mar 2024
Mr Andrew William Robert Tubbs Appointed
1 Year 5 Months Ago on 31 Mar 2024
Mark Hoad Resigned
1 Year 5 Months Ago on 31 Mar 2024
Jennifer Marianne Alison Chase Resigned
1 Year 5 Months Ago on 31 Mar 2024
Ian Buckley Resigned
1 Year 5 Months Ago on 24 Mar 2024
Get Credit Report
Discover Cicor UK Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Solvency Statement dated 16/06/25
Submitted on 16 Jun 2025
Statement by Directors
Submitted on 16 Jun 2025
Statement of capital on 16 June 2025
Submitted on 16 Jun 2025
Resolutions
Submitted on 16 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 10 Jan 2025
Change of details for Tt Electronics Iot Solutions Limited as a person with significant control on 1 April 2024
Submitted on 12 Oct 2024
Confirmation statement made on 1 October 2024 with updates
Submitted on 10 Oct 2024
Certificate of change of name
Submitted on 26 Apr 2024
Appointment of Philip John Inness as a director on 31 March 2024
Submitted on 3 Apr 2024
Registered office address changed from Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB England to Tregwilym Industrial Estate Tregwilym Road Rogerstone Newport NP10 9YA on 3 April 2024
Submitted on 3 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year