This company is commonly known as Cybele Solutions Limited. The company was founded 13 years ago and was given the registration number 07412492. The firm's registered office is in ELLESMERE PORT. You can find them at Bickerton House, Lloyd Drive, Ellesmere Port, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CYBELE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07412492 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Secretary | 30 September 2021 | Active |
2, Stockport Exchange, 2nd & 3rd Floors, Stockport, England, SK1 3GG | Director | 19 April 2023 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 28 September 2017 | Active |
2nd & 3rd Floors, 2 Stockport Exchange, Stockport, England, SK1 3GG | Director | 01 December 2022 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 09 July 2021 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ | Secretary | 14 January 2011 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Secretary | 27 June 2019 | Active |
Horton House, Exchange Flags, Liverpool, England, L2 3YL | Corporate Secretary | 19 October 2010 | Active |
Lms House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ | Director | 14 January 2011 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 26 September 2018 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ | Director | 14 January 2011 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 01 December 2015 | Active |
St Trinity House, 3-4 King Square, York, United Kingdom, YO1 8ZH | Director | 18 July 2011 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ | Director | 14 January 2011 | Active |
Lms House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ | Director | 14 January 2011 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ | Director | 18 July 2011 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ | Director | 14 January 2011 | Active |
Lsl Property Services Plc, 24a Iron Gate, Derby, Great Britain, DE1 3GP | Director | 19 May 2014 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 25 May 2021 | Active |
Lms House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ | Director | 19 October 2010 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 25 May 2021 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ | Director | 31 December 2014 | Active |
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ | Director | 27 June 2019 | Active |
Horton House, Exchange Flags, Liverpool, England, L2 3YL | Corporate Director | 19 October 2010 | Active |
Cybele Solutions Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bickerton House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2022-12-02 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-22 | Officers | Appoint person secretary company with name date. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Officers | Termination secretary company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-06-10 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.