This company is commonly known as Cymbaster Limited. The company was founded 36 years ago and was given the registration number 02158054. The firm's registered office is in KING'S LYNN. You can find them at 16 Church Street, , King's Lynn, . This company's SIC code is 98000 - Residents property management.
Name | : | CYMBASTER LIMITED |
---|---|---|
Company Number | : | 02158054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Church Street, King's Lynn, England, PE30 5EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Empire Building, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW | Director | 01 April 2009 | Active |
Mull House, 8 Herne Road, Ramsey, PE26 2SR | Secretary | 01 February 2003 | Active |
Orchard House, Tebbutts Road, St Neots Huntington, PE19 1AW | Secretary | 14 March 1993 | Active |
Collingwoods, Darthill Road, March, England, PE15 8HP | Secretary | 01 March 2013 | Active |
Flat 8 Albion Gramary, Neng Quay, Wisbech, PE13 1AQ | Secretary | 16 June 1992 | Active |
8 Albion Granary, Nene Quay, Wisbech, PE13 1AQ | Secretary | 17 December 1992 | Active |
16, Church Street, King's Lynn, England, PE30 5EB | Corporate Secretary | 01 December 2018 | Active |
Flat 5 Albion Granary, Nene Quay, Wisbech, PE13 1HY | Director | 19 November 2000 | Active |
Meadside, Shudy Camps, Cambridge, CB1 6RA | Director | 15 October 1993 | Active |
19 The Stitch, Friday Bridge, Wisbech, PE14 0HX | Director | 02 May 2005 | Active |
11 Elmwood Road, London, SE24 9NU | Director | 21 November 1999 | Active |
La House 69 Elmside, Emneth, Wisbech, PE14 8BQ | Director | 03 November 1996 | Active |
119 Osborne Road, Wisbech, PE13 3JW | Director | 02 May 2005 | Active |
13 Albion Granary, Nene Quay, Wisbech, PE13 1HY | Director | - | Active |
271, Lyveden Way, Corby, United Kingdom, NN18 8PH | Director | 01 April 2009 | Active |
2 Albion Granary, 9 Nene Quay, Wisbech, PE13 1HY | Director | 01 December 1995 | Active |
12 Albion Granary, 9 Nene Quay, Wisbech, PE13 1AQ | Director | 17 December 1992 | Active |
7 Stephens Way, Sleaford, NG34 7JN | Director | 17 December 1992 | Active |
13 Popes Lane Gorefield Road, Leverington, Wisbech, PE13 5BD | Director | 23 January 1992 | Active |
Mr Stephen George Brooker | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Empire Building, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2023-11-11 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Accounts | Accounts amended with accounts type micro entity. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-11 | Officers | Termination secretary company with name termination date. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-03 | Officers | Change person director company with change date. | Download |
2017-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.