This company is commonly known as Cyance Limited. The company was founded 17 years ago and was given the registration number 06099642. The firm's registered office is in BANBURY. You can find them at Kineton House, 31 Horse Fair, Banbury, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CYANCE LIMITED |
---|---|---|
Company Number | : | 06099642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2007 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kineton House, 31 Horse Fair, Banbury, Oxfordshire, United Kingdom, OX16 0AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shire Barn, North Street, Aston, England, OX18 2DJ | Director | 08 April 2022 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 21 September 2021 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 21 September 2021 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Secretary | 31 January 2008 | Active |
Glebe House, Church Lane, Hanbury, Burton Upon Trent, DE13 8TF | Secretary | 13 February 2007 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 21 August 2019 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 04 October 2016 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 17 December 2011 | Active |
Bloxham Mill, Barford Road, Bloxham, United Kingdom, OX15 4FF | Director | 20 April 2007 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 20 April 2007 | Active |
1 Vincent Square, London, United Kingdom, SW1P2PN | Director | 30 March 2016 | Active |
1, Copperhouse Court, Caldecotte, United Kingdom, MK7 8NL | Director | 05 October 2009 | Active |
Glebe House, Church Lane, Hanbury, Burton Upon Trent, DE13 8TF | Director | 13 February 2007 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 30 March 2016 | Active |
Kineton House, 31 Horse Fair, Banbury, United Kingdom, OX16 0AE | Director | 02 March 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-13 | Insolvency | Liquidation in administration progress report. | Download |
2023-08-23 | Insolvency | Liquidation in administration extension of period. | Download |
2023-04-15 | Insolvency | Liquidation in administration progress report. | Download |
2022-11-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-10-03 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-09-26 | Insolvency | Liquidation in administration proposals. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Incorporation | Memorandum articles. | Download |
2021-11-25 | Resolution | Resolution. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-08-24 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Capital | Capital allotment shares. | Download |
2021-04-20 | Incorporation | Memorandum articles. | Download |
2021-04-20 | Resolution | Resolution. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.