UKBizDB.co.uk

CYPRESSA PRODUCTS LIMITED

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

This company is commonly known as Cypressa Products Limited. The company was founded 41 years ago and was given the registration number 01704511. The firm's registered office is in HESSLE. You can find them at Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CYPRESSA PRODUCTS LIMITED
Company Number:01704511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1983
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Crane Court Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Secretary29 July 2019Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director29 July 2019Active
Cranswick Plc, Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director29 July 2019Active
86 Merryhills Drive, Enfield, EN2 7PD

Secretary08 August 2008Active
6 Chatsworth Road, London, W5 3DB

Secretary-Active
86 Merryhills Drive, Enfield, EN2 7PD

Director08 August 2008Active
Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director29 July 2019Active
15 Great North Road, Brookmans Park, Hatfield, AL9 6LB

Director-Active
6 Chatsworth Road, London, W5 3DB

Director-Active
Cranswick Plc, Crane Court, Hesslewood Country Office Park, Ferriby Road, Hessle, England, HU13 0PA

Director29 July 2019Active
36, Beaufort Road, London, W5 3EA

Director08 August 2008Active

People with Significant Control

Katsouris Brothers Ltd
Notified on:20 December 2016
Status:Active
Country of residence:United Kingdom
Address:100, Queensbury Road, Middlesex, United Kingdom, HA0 1WP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Gazette

Gazette dissolved voluntary.

Download
2023-09-05Gazette

Gazette notice voluntary.

Download
2023-08-23Dissolution

Dissolution application strike off company.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Change account reference date company current shortened.

Download
2019-09-04Address

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

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-12Resolution

Resolution.

Download
2019-08-09Officers

Appoint person secretary company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.