UKBizDB.co.uk

CYMBASTER LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Church Street, King's Lynn, England, PE30 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empire Building, Trafalgar Industrial Estate, Downham Market, England, PE38 9SW

Director01 April 2009Active
Mull House, 8 Herne Road, Ramsey, PE26 2SR

Secretary01 February 2003Active
Orchard House, Tebbutts Road, St Neots Huntington, PE19 1AW

Secretary14 March 1993Active
Collingwoods, Darthill Road, March, England, PE15 8HP

Secretary01 March 2013Active
Flat 8 Albion Gramary, Neng Quay, Wisbech, PE13 1AQ

Secretary16 June 1992Active
8 Albion Granary, Nene Quay, Wisbech, PE13 1AQ

Secretary17 December 1992Active
16, Church Street, King's Lynn, England, PE30 5EB

Corporate Secretary01 December 2018Active
Flat 5 Albion Granary, Nene Quay, Wisbech, PE13 1HY

Director19 November 2000Active
Meadside, Shudy Camps, Cambridge, CB1 6RA

Director15 October 1993Active
19 The Stitch, Friday Bridge, Wisbech, PE14 0HX

Director02 May 2005Active
11 Elmwood Road, London, SE24 9NU

Director21 November 1999Active
La House 69 Elmside, Emneth, Wisbech, PE14 8BQ

Director03 November 1996Active
119 Osborne Road, Wisbech, PE13 3JW

Director02 May 2005Active
13 Albion Granary, Nene Quay, Wisbech, PE13 1HY

Director-Active
271, Lyveden Way, Corby, United Kingdom, NN18 8PH

Director01 April 2009Active
2 Albion Granary, 9 Nene Quay, Wisbech, PE13 1HY

Director01 December 1995Active
12 Albion Granary, 9 Nene Quay, Wisbech, PE13 1AQ

Director17 December 1992Active
7 Stephens Way, Sleaford, NG34 7JN

Director17 December 1992Active
13 Popes Lane Gorefield Road, Leverington, Wisbech, PE13 5BD

Director23 January 1992Active

People with Significant Control

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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Address

Change registered office address company with date old address new address.

Download
2023-11-11Officers

Termination secretary company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Accounts

Accounts amended with accounts type micro entity.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Officers

Appoint corporate secretary company with name date.

Download
2018-12-11Officers

Termination secretary company with name termination date.

Download
2018-12-11Address

Change registered office address company with date old address new address.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.