UKBizDB.co.uk

CY (FINANCE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cy (finance) Limited. The company was founded 26 years ago and was given the registration number 03527333. The firm's registered office is in BIRMINGHAM. You can find them at 1148a Stratford Road, Hall Green, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CY (FINANCE) LIMITED
Company Number:03527333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1148a Stratford Road, Hall Green, Birmingham, B28 8AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1148a, Stratford Road, Hall Green, Birmingham, United Kingdom, B28 8AF

Director12 July 2010Active
1148a, Stratford Road, Hall Green, Birmingham, United Kingdom, B28 8AF

Director12 July 2010Active
157 Rose Avenue, Tolladine, Worcester, WR4 9QN

Secretary03 June 1998Active
19 Lockhart Drive, Four Oaks Sutton Coldfield, Birmingham, B75 6RR

Secretary10 March 2003Active
The Elms Cheltenham Road, Beckford, Tewkesbury, GL20 7AL

Secretary03 June 1998Active
126 Common Road, Wombourne, Wolverhampton, WV5 0NE

Secretary01 April 2006Active
67 Listley Street, Bridgnorth, WV16 4AW

Secretary24 May 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 March 1998Active
54 Chester Road South, Kidderminster, DY10 1XJ

Director14 May 2000Active
157 Rose Avenue, Tolladine, Worcester, WR4 9QN

Director03 June 1998Active
289a, High Street, West Bromwich, B70 8ND

Director03 June 1998Active
76 Seymour Road, Gloucester, GL1 5HF

Director03 June 1998Active
67, Listley Street, Bridgnorth, WV16 4AW

Director13 March 1998Active
14, Grammou Street, Aradippou, Cyprus, 7103

Director14 May 2000Active
97 Blackwood Road, Streetly, Sutton Coldfield, B74 3PW

Director03 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 March 1998Active

People with Significant Control

Mr Pantelis Trattos
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Cypriot
Address:1148a, Stratford Road, Birmingham, B28 8AF
Nature of control:
  • Significant influence or control
Mr Chris Markou
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Cypriot
Address:1148a, Stratford Road, Birmingham, B28 8AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-22Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-29Accounts

Accounts with accounts type total exemption small.

Download
2012-03-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.