UKBizDB.co.uk

CY UK LTD

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

This company is commonly known as Cy Uk Ltd. The company was founded 17 years ago and was given the registration number 06056764. The firm's registered office is in BIRMINGHAM. You can find them at 326 High Street, Harborne, Birmingham, West Midlands. This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:CY UK LTD
Company Number:06056764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:326 High Street, Harborne, Birmingham, West Midlands, England, B17 9PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
326, High Street, Harborne, Birmingham, England, B17 9PU

Director07 November 2022Active
326, High Street, Harborne, Birmingham, England, B17 9PU

Director15 October 2010Active
7 Pritchatts Road, G06, Edgbaston, Birmingham, B15 2QU

Secretary22 January 2007Active
7 Pritchatts Road, G06, Edgbaston, Birmingham, B15 2QU

Secretary22 January 2007Active
5 Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN

Corporate Secretary13 March 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary18 January 2007Active
7 Pritchatts Road, G06, Edgbaston, Birmingham, B15 2QU

Director22 January 2007Active
Ephraim Phillips House, 54-76 Bissell Street, Birmingham, United Kingdom, B5 7HP

Director18 September 2008Active
7 Pritchatts Road, G16, Edgbaston, Birmingham, B15 2QU

Director28 March 2007Active
47, Beckbury Road, Birmingham, B29 5HS

Director07 October 2007Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director18 January 2007Active

People with Significant Control

Ms Yan Wang
Notified on:18 January 2017
Status:Active
Date of birth:October 1978
Nationality:Chinese
Country of residence:England
Address:326, High Street, Birmingham, England, B17 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-05-01Mortgage

Mortgage satisfy charge full.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-07-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Address

Change registered office address company with date old address new address.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.