This company is commonly known as Cybertill Limited. The company was founded 23 years ago and was given the registration number 04007218. The firm's registered office is in PRESCOT. You can find them at Clocktower Court Knowsley Park, Knowsley, Prescot, Merseyside. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CYBERTILL LIMITED |
---|---|---|
Company Number | : | 04007218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Clocktower Court Knowsley Park, Knowsley, Prescot, Merseyside, L34 4AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 West Lane, Formby, L37 7BB | Secretary | 18 August 2005 | Active |
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ | Director | 16 June 2009 | Active |
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ | Director | 27 September 2016 | Active |
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ | Director | 05 June 2000 | Active |
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ | Director | 16 August 2006 | Active |
856 Liverpool Road, Ainsdale, Southport, PR8 3SL | Secretary | 18 July 2001 | Active |
32 Ennerdale Drive, Bury, BL9 8HU | Secretary | 24 November 2003 | Active |
32 Ennerdale Drive, Bury, BL9 8HU | Secretary | 05 June 2000 | Active |
18, Heatley Gardens, Westhoughton, Bolton, BL5 3GM | Director | 08 February 2008 | Active |
Trewollas, Sunny Corner Lane, Senen, Penzance, TR19 7AX | Director | 26 May 2004 | Active |
Clocktower Court, Knowsley Park, Knowsley, Prescot, L34 4AQ | Director | 01 September 2006 | Active |
Stapleford Mill Farm Ryecroft Lane, Stapleford, CH3 8HH | Director | 05 June 2000 | Active |
856 Liverpool Road, Ainsdale, Southport, PR8 3SL | Director | 07 December 2001 | Active |
Blossomfields, Exhall, Warwickshire, B49 6EA | Director | 07 December 2001 | Active |
6 Stansfield Close, Headington, Oxford, OX3 8TH | Director | 07 December 2001 | Active |
22, Kensington Road, Chichester, England, PO19 7XN | Director | 22 July 2009 | Active |
Cybertill Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Clock Tower Court, Knowsley Park, Prescot, England, L34 4AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type small. | Download |
2022-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type small. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Capital | Capital alter shares redemption statement of capital. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2018-12-18 | Capital | Legacy. | Download |
2018-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-18 | Insolvency | Legacy. | Download |
2018-12-18 | Resolution | Resolution. | Download |
2018-11-13 | Accounts | Accounts with accounts type small. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.