This company is commonly known as Cymtec Limited. The company was founded 17 years ago and was given the registration number 06086943. The firm's registered office is in CARDIFF. You can find them at Ist Floor North Anchor Court, Keen Road, Cardiff, . This company's SIC code is 27310 - Manufacture of fibre optic cables.
Name | : | CYMTEC LIMITED |
---|---|---|
Company Number | : | 06086943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 February 2007 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ist Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Ynys Bery Close, Par Penrhos, Caerphilly, United Kingdom, CF83 2AZ | Director | 23 October 2017 | Active |
3 Mount View, Merthyr Tydfil, CF47 0UX | Director | 06 February 2007 | Active |
3 Mount View, Merthyr Tydfil, CF47 0UX | Secretary | 06 February 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 06 February 2007 | Active |
Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT | Director | 07 June 2010 | Active |
2, New Scales Houses, Aberdare, United Kingdom, CF44 0UG | Director | 23 October 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 06 February 2007 | Active |
Mr Ronald Yandle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tredomen Business & Technology Centre, Tredomen Business Park, Hengoed, United Kingdom, CF82 7FN |
Nature of control | : |
|
Dbw Investments (6) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1 Capital Quarter, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ |
Nature of control | : |
|
Dr Nigel Joseph Copner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Fairway House, Links Business Park, St Mellons, United Kingdom, CF3 0LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-11-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-22 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-09 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Officers | Termination secretary company with name termination date. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Address | Change registered office address company with date old address new address. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.