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.
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 | : |
|
Registered Address | : | Furthergate Industrial Park, Harwood Street, Blackburn, Lancashire, BB1 3DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Furthergate Industrial Park, Harwood Street, Blackburn, BB1 3DW | Director | 01 April 2020 | Active |
Goose House Barn Goose House, Farm Whalley Road Samlesbury, Preston, PR5 0UN | Director | 17 August 1992 | Active |
1 Hunters Fold, Walmer Bridge, Preston, PR4 5HF | Director | 02 May 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 07 April 1992 | Active |
The Old Engine House, Milne Street, Irwell Vale, BL0 0QP | Secretary | 17 August 1992 | Active |
38 Foxwood Chase, Huncoat, Accrington, BB5 6XL | Secretary | 04 January 2002 | Active |
The Old Engine House, Milne Street, Irwell Vale, BL0 0QP | Director | 17 August 1992 | Active |
The Old Engine House, Milne Street, Irwell Vale, BL0 0QP | Director | - | Active |
8 Sunnyhurst Lane, Darwen, BB3 1JN | Director | 03 September 1992 | Active |
36 Melrose Avenue, Heaton, Bolton, BL1 5NB | Director | 02 May 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 07 April 1992 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-19 | Address | Move registers to sail company with new address. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Address | Move registers to sail company with new address. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.