UKBizDB.co.uk

CYBI BUILDING PLASTICS LIMITED

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

This company is commonly known as Cybi Building Plastics Limited. The company was founded 20 years ago and was given the registration number 04999678. The firm's registered office is in GAERWEN. You can find them at Unit 1, Gaerwen Industrial Estate, Gaerwen, Anglesey. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CYBI BUILDING PLASTICS LIMITED
Company Number:04999678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:Unit 1, Gaerwen Industrial Estate, Gaerwen, Anglesey, LL60 6HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grugannedd Plas Road, Penrhosfeilw, LL65 2LU

Director29 March 2006Active
Gruganedd Plas Road, Holyhead, LL65 2LU

Director24 February 2004Active
Bryn Fferen, Cemlyn, Cemaes Bay, LL67 0DU

Secretary01 September 2004Active
Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH

Secretary29 March 2006Active
Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH

Secretary18 December 2003Active
2, Glascoed Road, Cemaes Bay, LL67 0HN

Secretary01 September 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary18 December 2003Active
Bodowen Farm, Llanfaethlu, Holyhead, LL65 4HH

Director18 December 2003Active
22 Maes Bwcle, Llanfechell, LL68 0RB

Director29 March 2006Active
Unit 1, Gaerwen Industrial Estate, Gaerwen, LL60 6HR

Director02 November 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director18 December 2003Active

People with Significant Control

Ms Christine Ann Williams
Notified on:18 December 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:Unit 1, Gaerwen Industrial Estate, Gaerwen, LL60 6HR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Graham Norley Rowlands
Notified on:18 December 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Unit 1, Gaerwen Industrial Estate, Gaerwen, LL60 6HR
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Gwenda Anwyl Jones
Notified on:18 December 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Unit 1, Gaerwen Industrial Estate, Gaerwen, LL60 6HR
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Mark Jones
Notified on:18 December 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Unit 1, Gaerwen Industrial Estate, Gaerwen, LL60 6HR
Nature of control:
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2021-12-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.