Background WavePink WaveYellow Wave

CINCH CONNECTORS LIMITED (02178707)

CINCH CONNECTORS LIMITED (02178707) is an active UK company. incorporated on 15 October 1987. with registered office in Nottinghamshire. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. CINCH CONNECTORS LIMITED has been registered for 38 years. Current directors include BITTNER, Pete, HUTKIN, Lynn, TUWEIQ, Farouq.

Company Number
02178707
Status
active
Type
ltd
Incorporated
15 October 1987
Age
38 years
Address
Shireoaks Road, Nottinghamshire, S80 3HA
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BITTNER, Pete, HUTKIN, Lynn, TUWEIQ, Farouq
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINCH CONNECTORS LIMITED

CINCH CONNECTORS LIMITED is an active company incorporated on 15 October 1987 with the registered office located in Nottinghamshire. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. CINCH CONNECTORS LIMITED was registered 38 years ago.(SIC: 26110)

Status

active

Active since 38 years ago

Company No

02178707

LTD Company

Age

38 Years

Incorporated 15 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

REFAL 186 LIMITED
From: 15 October 1987To: 16 November 1987
Contact
Address

Shireoaks Road Worksop Nottinghamshire, S80 3HA,

Timeline

19 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Funding Round
Jan 13
Capital Update
Jan 16
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Oct 17
Director Joined
Sept 18
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jun 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEACON, Andrew

Active
Bilton Road, ChelmsfordCM1 2UP
Secretary
Appointed 31 May 2017

BITTNER, Pete

Active
Bilton Road, ChelmsfordCM1 2UP
Born April 1970
Director
Appointed 18 Sept 2018

HUTKIN, Lynn

Active
Bel Fuse Inc, West Orange
Born November 1973
Director
Appointed 25 Jun 2025

TUWEIQ, Farouq

Active
Shireoaks Road, NottinghamshireS80 3HA
Born April 1982
Director
Appointed 14 Sept 2021

ADAMSON, Neville Christopher

Resigned
22 Church View, OllertonNG22 9BH
Secretary
Appointed N/A
Resigned 30 Sept 1992

BARKER, Andrew David

Resigned
40 Covert Close, NottinghamNG15 7RH
Secretary
Appointed 22 Dec 1995
Resigned 19 Apr 1996

BUDD, Jacqueline Mary

Resigned
4 Fairfield Drive, ChesterfieldS42 7PU
Secretary
Appointed 01 Apr 2001
Resigned 24 May 2005

BURNELL, Ian William

Resigned
Bearswood 4 Orchard Croft, SheffieldS26 5UA
Secretary
Appointed 03 Jul 2000
Resigned 01 Apr 2001

DUNN, Colin

Resigned
Shireoaks Road, WorksopS80 3HA
Secretary
Appointed 29 Jan 2010
Resigned 31 Dec 2013

HANSFORD, Michael Edward

Resigned
5 The Timbers, FarehamPO15 5NB
Secretary
Appointed 01 Oct 1992
Resigned 13 Oct 1993

IRVINE, Brian

Resigned
8 Caernarfon Close, SwanwickDE55 1EG
Secretary
Appointed 13 Oct 1993
Resigned 25 Sept 1995

MARTIN, Scott Alan

Resigned
Shireoaks Road, NottinghamshireS80 3HA
Secretary
Appointed 31 Dec 2013
Resigned 05 Apr 2024

MARTIN, Scott Alan

Resigned
Deepwell Avenue, SheffieldS20 4ST
Secretary
Appointed 24 May 2005
Resigned 29 Jan 2010

WALKER, Andrew Gary

Resigned
12 Hilltop Way, SheffieldS18 6YL
Secretary
Appointed 17 Jun 1996
Resigned 31 Jul 1999

WILLIAMS, Terence John

Resigned
12 Stonehill Close, RetfordDN22 8NG
Secretary
Appointed 01 Aug 1999
Resigned 30 Jun 2000

BECCHETTI, Serge

Resigned
6 Rue De Copenhague, ParisF75008
Born January 1938
Director
Appointed N/A
Resigned 05 Dec 2001

BERNSTEIN, Daniel

Resigned
Shireoaks Road, WorksopS80 3HA
Born November 1953
Director
Appointed 29 Jan 2010
Resigned 25 Jun 2025

BROSIOUS, Craig Donald

Resigned
Bilton Road, ChelmsfordCM1 2UP
Born December 1956
Director
Appointed 31 May 2017
Resigned 14 Sept 2021

BURNELL, Ian William

Resigned
Bearswood 4 Orchard Croft, SheffieldS26 5UA
Born November 1954
Director
Appointed 01 Apr 2001
Resigned 26 Jan 2005

CHANDLER, Andrew William

Resigned
8 Warrands Close, SouthwellNG25 0NT
Born September 1959
Director
Appointed 12 Jan 1998
Resigned 28 Feb 2001

DUNCAN, Anthony James

Resigned
Holly Lodge Church Street, GranthamNG32 2ND
Born March 1945
Director
Appointed N/A
Resigned 18 Jan 1994

DUNN, Colin Wallace

Resigned
Shireoaks Road, WorksopS80 3HA
Born August 1944
Director
Appointed 29 Jan 2010
Resigned 31 May 2017

FRANCOIS, Georges

Resigned
17 Rue Des Charmes, ParisFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 25 Feb 2001

HEDON, Dominique Charles Robert Marie

Resigned
1 Villa Jeanne, 92170 Vanves
Born February 1950
Director
Appointed 08 Nov 2005
Resigned 01 Sept 2006

JONES, Anthony David

Resigned
19 Webb Drive, RugbyCV23 0UP
Born August 1946
Director
Appointed 07 Feb 1994
Resigned 31 Aug 1994

LAMY, Jean-Lucien, Monsieur

Resigned
113 Rue De NeaufohleFOREIGN
Born February 1948
Director
Appointed N/A
Resigned 05 Dec 2001

LEBRUN, Bernard Francois

Resigned
2-4 Rue Guynemer, Vincennes
Born April 1945
Director
Appointed 25 May 2004
Resigned 01 Oct 2009

LECLERE, Yves

Resigned
4 Rue Larribe 75008, FranceFOREIGN
Born August 1950
Director
Appointed 01 Sept 2006
Resigned 29 Jan 2010

LEPAGE, Jean Claude Georges

Resigned
17 Rue Dufrenoy, 75116 ParisFOREIGN
Born February 1942
Director
Appointed 05 Dec 2001
Resigned 08 Nov 2005

MARTIN, Scott Alan

Resigned
Bilton Road, ChelmsfordCM1 2UP
Born February 1975
Director
Appointed 31 May 2017
Resigned 05 Apr 2024

MEDWAY, Stephen Victor

Resigned
15 Whytrigg Close, WhitleyNE25 0TG
Born February 1950
Director
Appointed 23 Jan 1995
Resigned 29 Sept 1995

MOREAU, Lucien

Resigned
7 Rue Farman, Voisins Le Bretonneux78960
Born January 1943
Director
Appointed 16 Sept 1993
Resigned 18 Dec 1998

MURRAY, Michael P

Resigned
4116 Falkner Drive, Naperville
Born February 1958
Director
Appointed 20 May 2003
Resigned 29 Jan 2010

PIQUET, Jean

Resigned
73 Rue Jacques Dulud, Nevilly S/Seine92200
Born October 1962
Director
Appointed 01 Apr 2001
Resigned 30 Apr 2003

POULET, Gerard

Resigned
26 Rue Des Mesanges, Claye-Souilly77410
Born December 1946
Director
Appointed 15 Jan 1999
Resigned 15 May 2001

Persons with significant control

1

Van Vorst Street, Jersey City

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 April 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
13 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
1 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Legacy
19 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 January 2016
SH19Statement of Capital
Legacy
19 January 2016
CAP-SSCAP-SS
Resolution
19 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Resolution
11 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
123Notice of Increase in Nominal Capital
Resolution
25 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
29 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 1996
AAAnnual Accounts
Legacy
4 September 1996
363b363b
Legacy
4 September 1996
288288
Legacy
28 June 1996
288288
Legacy
17 May 1996
288288
Legacy
9 January 1996
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
21 March 1994
288288
Legacy
27 February 1994
288288
Memorandum Articles
23 November 1993
MEM/ARTSMEM/ARTS
Legacy
16 November 1993
288288
Legacy
22 October 1993
88(2)R88(2)R
Legacy
22 October 1993
123Notice of Increase in Nominal Capital
Resolution
22 October 1993
RESOLUTIONSResolutions
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
288288
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363b363b
Legacy
21 April 1992
288288
Legacy
15 November 1991
288288
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
30 October 1990
363363
Legacy
29 March 1990
288288
Legacy
29 March 1990
288288
Legacy
4 January 1990
288288
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
5 December 1988
288288
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
22 January 1988
PUC 2PUC 2
Legacy
7 January 1988
123Notice of Increase in Nominal Capital
Resolution
7 January 1988
RESOLUTIONSResolutions
Legacy
29 December 1987
288288
Legacy
22 December 1987
288288
Legacy
3 December 1987
224224
Resolution
2 December 1987
RESOLUTIONSResolutions
Legacy
2 December 1987
287Change of Registered Office
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 1987
NEWINCIncorporation