UKBizDB.co.uk

CYMTEC LIMITED

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

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.

Company Information

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:
  • 27310 - Manufacture of fibre optic cables

Office Address & Contact

Registered Address:Ist Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ynys Bery Close, Par Penrhos, Caerphilly, United Kingdom, CF83 2AZ

Director23 October 2017Active
3 Mount View, Merthyr Tydfil, CF47 0UX

Director06 February 2007Active
3 Mount View, Merthyr Tydfil, CF47 0UX

Secretary06 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary06 February 2007Active
Fairway House, Links Business Park, St. Mellons, Cardiff, CF3 0LT

Director07 June 2010Active
2, New Scales Houses, Aberdare, United Kingdom, CF44 0UG

Director23 October 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director06 February 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-22Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-10-16Address

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

Download
2018-10-09Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-09Resolution

Resolution.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-27Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Address

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

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.