UKBizDB.co.uk

CYLINDER RESURFACING COMPANY (UK) LIMITED

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

This company is commonly known as Cylinder Resurfacing Company (uk) Limited. The company was founded 32 years ago and was given the registration number 02704683. The firm's registered office is in BLACKBURN. You can find them at Furthergate Industrial Park, Harwood Street, Blackburn, Lancashire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CYLINDER RESURFACING COMPANY (UK) LIMITED
Company Number:02704683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Furthergate Industrial Park, Harwood Street, Blackburn, Lancashire, BB1 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Furthergate Industrial Park, Harwood Street, Blackburn, BB1 3DW

Director01 April 2020Active
Goose House Barn Goose House, Farm Whalley Road Samlesbury, Preston, PR5 0UN

Director17 August 1992Active
1 Hunters Fold, Walmer Bridge, Preston, PR4 5HF

Director02 May 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary07 April 1992Active
The Old Engine House, Milne Street, Irwell Vale, BL0 0QP

Secretary17 August 1992Active
38 Foxwood Chase, Huncoat, Accrington, BB5 6XL

Secretary04 January 2002Active
The Old Engine House, Milne Street, Irwell Vale, BL0 0QP

Director17 August 1992Active
The Old Engine House, Milne Street, Irwell Vale, BL0 0QP

Director-Active
8 Sunnyhurst Lane, Darwen, BB3 1JN

Director03 September 1992Active
36 Melrose Avenue, Heaton, Bolton, BL1 5NB

Director02 May 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director07 April 1992Active

People with Significant Control

Promill Industries Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pm+M, Greenbank Technology Park, Blackburn, England, BB1 5QB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-19Address

Move registers to sail company with new address.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Address

Move registers to sail company with new address.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-27Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.