UKBizDB.co.uk

CYTEC ENGINEERED MATERIALS LIMITED

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

This company is commonly known as Cytec Engineered Materials Limited. The company was founded 30 years ago and was given the registration number 02851421. The firm's registered office is in WREXHAM. You can find them at Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:CYTEC ENGINEERED MATERIALS LIMITED
Company Number:02851421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ

Secretary23 March 2024Active
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ

Director03 August 2022Active
Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, United Kingdom, LL13 9UZ

Director06 September 2016Active
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ

Director12 April 2021Active
Van Almondepad 13a, Breda, Holland, 4818 RG

Secretary26 September 1995Active
Abenbury Way, Wrexham Industrial Estate, Wrexham, LL13 9UZ

Secretary09 March 2023Active
34, Clarendon Road, Watford, England, WD17 1JJ

Secretary06 September 2016Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
Waterdekmos 19, Reeuwijk,

Secretary28 February 1997Active
Bosweg 26, Noord Wyk 2202 Nv, Netherlands, FOREIGN

Secretary20 October 1993Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary08 September 1993Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary26 May 1994Active
Bryn Ceinion Leete Park, Rhydymyn, Mold, CH7

Director20 October 1993Active
33 Tower Hill Lane, Kinnelon, New Jersey 07405, Usa,

Director20 October 1993Active
Unit 2, Abenbury Way, Wrexham, United Kingdom, LL13 9UZ

Director31 May 2014Active
Dingle Creek Asney Lane, Erbistock, Wrexham, LL13 0DS

Director23 September 2002Active
16 Townsend Avenue, Borras Park, Wrexham, LL12 7UB

Director27 February 2007Active
2405 Eagle View Drive, Bel Air, Usa,

Director20 October 1993Active
Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ

Director01 November 2009Active
Dr. A. Scheygrondlaan 17, 2811 Gn Reeuwijk, Netherlands,

Director04 October 2007Active
41 Park Square, Leeds, LS1 2NS

Nominee Director08 September 1993Active
447 North Ridgewood Rd, South Orange, Usa, FOREIGN

Director23 September 2002Active
Dodleston Farm, Kinnerton Road Dodleston, Chester, CH4 9LP

Director24 May 2005Active
1 Sherbourne Drive, Dennison Park, Meanwood, Leeds, LS6 4QX

Director01 January 2008Active
10 Ivy Court, Wrexham Road, Pulford, Chester, CH4 9EZ

Director04 August 1999Active

People with Significant Control

Cytec Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Abenbury Way, Abenbury Way, Wrexham, Wales, LL13 9UZ
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 (8 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
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-03-13Officers

Appoint person secretary company with name date.

Download
2023-03-13Officers

Termination secretary company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-03-09Capital

Capital allotment shares.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Accounts with accounts type full.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.