Warning: file_put_contents(c/d68b655dbe46b422b8fd5cce5af76044.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/0d66baba588aa040d79f43ec0da20a2a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cynetix Group Limited, S43 4XN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CYNETIX GROUP LIMITED

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

This company is commonly known as Cynetix Group Limited. The company was founded 26 years ago and was given the registration number 03398409. The firm's registered office is in CHESTERFIELD. You can find them at 2 High Wood Way, Barlborough, Chesterfield, Derbyshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CYNETIX GROUP LIMITED
Company Number:03398409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 High Wood Way, Barlborough, Chesterfield, Derbyshire, England, S43 4XN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, High Wood Way, Barlborough, Chesterfield, England, S43 4XN

Secretary03 July 1997Active
2, High Wood Way, Barlborough, Chesterfield, England, S43 4XN

Director03 July 1997Active
2, High Wood Way, Barlborough, Chesterfield, England, S43 4XN

Director06 April 2024Active
2, High Wood Way, Barlborough, Chesterfield, England, S43 4XN

Director03 July 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 July 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 July 1997Active

People with Significant Control

Mr Jonathan Miles Sandrson
Notified on:11 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:2, High Wood Way, Chesterfield, England, S43 4XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Simon Arthur Terence Paterson
Notified on:11 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:2, High Wood Way, Chesterfield, England, S43 4XN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Address

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

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-05Accounts

Accounts with accounts type total exemption small.

Download
2014-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.