UKBizDB.co.uk

CYGNIA MAINTENANCE LIMITED

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

This company is commonly known as Cygnia Maintenance Limited. The company was founded 29 years ago and was given the registration number 02971569. The firm's registered office is in BROADSTAIRS. You can find them at Patricia Way, Pysons Road, Broadstairs, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:CYGNIA MAINTENANCE LIMITED
Company Number:02971569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Patricia Way, Pysons Road, Broadstairs, Kent, England, CT10 2XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director13 September 2023Active
3-4, Anson Close, Pysons Road, Broadstairs, England, CT10 2YB

Director29 January 2018Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director23 December 2021Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director23 September 2021Active
The Granary, Ileden Kingston, Canterbury, CT4 6HP

Secretary12 September 2007Active
5 Winterstoke Way, Ramsgate, CT11 8AG

Secretary17 September 2001Active
2 Way Farmyard, Way Hill Minster, Ramsgate, CT12 4HS

Secretary27 September 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 1994Active
The Granary, Ileden Kingston, Canterbury, CT4 6HP

Director12 September 2007Active
61, Douglas Road, Maidstone, ME16 8ER

Director27 October 2010Active
8 Petersfield, Pembury, Tunbridge Wells, TN2 4HD

Director01 April 2005Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director23 September 2021Active
Winton Cottage, Shottendane Road, Margate, England, CT9 4NQ

Director26 July 2019Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director02 September 2020Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director02 September 2020Active
19, Friths Drive, Reigate, RH2 0DS

Director27 October 2010Active
2 Way Farmyard, Way Hill Minster, Ramsgate, CT12 4HS

Director27 September 1994Active
5 Patricia Way, Pysons Road Industrial Estate, Broadstairs, CT10 2XZ

Director06 April 1995Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director28 February 2022Active
Tudor Lodge, Cliff Road, Birchington, CT7 9LS

Director27 September 1994Active
Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ

Director02 September 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 1994Active

People with Significant Control

Blaze Signs Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Patricia Way, Pysons Road, Broadstairs, England, CT10 2XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-09-25Change of constitution

Statement of companys objects.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.