UKBizDB.co.uk

CYBELE SOLUTIONS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Secretary30 September 2021Active
2, Stockport Exchange, 2nd & 3rd Floors, Stockport, England, SK1 3GG

Director19 April 2023Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director28 September 2017Active
2nd & 3rd Floors, 2 Stockport Exchange, Stockport, England, SK1 3GG

Director01 December 2022Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director09 July 2021Active
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ

Secretary14 January 2011Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Secretary27 June 2019Active
Horton House, Exchange Flags, Liverpool, England, L2 3YL

Corporate Secretary19 October 2010Active
Lms House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

Director14 January 2011Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director26 September 2018Active
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ

Director14 January 2011Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director01 December 2015Active
St Trinity House, 3-4 King Square, York, United Kingdom, YO1 8ZH

Director18 July 2011Active
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ

Director14 January 2011Active
Lms House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

Director14 January 2011Active
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ

Director18 July 2011Active
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ

Director14 January 2011Active
Lsl Property Services Plc, 24a Iron Gate, Derby, Great Britain, DE1 3GP

Director19 May 2014Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director25 May 2021Active
Lms House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, CH65 9HQ

Director19 October 2010Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director25 May 2021Active
Bickerton House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ

Director31 December 2014Active
Bickerton House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Director27 June 2019Active
Horton House, Exchange Flags, Liverpool, England, L2 3YL

Corporate Director19 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-19Officers

Termination director company with name termination date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-03-16Mortgage

Mortgage satisfy charge full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.