UKBizDB.co.uk

CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED

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

This company is commonly known as Cytec Industrial Materials (manchester) Limited. The company was founded 65 years ago and was given the registration number 00605214. The firm's registered office is in HEANOR. You can find them at Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:CYTEC INDUSTRIAL MATERIALS (MANCHESTER) LIMITED
Company Number:00605214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1958
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Composites House Sinclair Close, Heanor Gate Industrial Estate, Heanor, Derbyshire, DE75 7SP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Secretary23 March 2024Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director12 April 2021Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director17 May 2021Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director20 March 2012Active
50 Regency House, Newbold Terrace, Leamington Spa, CV32 4HD

Secretary21 November 2007Active
11 Shakespeare Street, Stratford Upon Avon, CV37 6RN

Secretary-Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

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

Secretary12 August 2016Active
34, Clarendon Road, Watford, United Kingdom, WD17 1JJ

Secretary01 January 2022Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Secretary20 July 2012Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director28 February 2012Active
Concorde House, Warwick New Road, Leamington Spa, CV32 5JG

Director09 August 2011Active
107 Heights Avenue, Rochdale, Manchester,

Director-Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director12 August 2016Active
The Miles Green Lane East, Cabus, Preston, PR3 1JS

Director-Active
11 Shakespeare Street, Stratford Upon Avon, CV37 6RN

Director-Active
Burned Hay Cottage Woodlands Road, Pownall Park, Wilmslow, SK9 5QB

Director-Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, DE75 7SP

Director01 November 2014Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director20 July 2012Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director28 February 2012Active
Slate Delph Cottage Briers Brow, Wheelton, Chorley, PR6 8HD

Director01 August 1991Active
Sunset, Nether Lane, Hazelwood, DE56 4AP

Director21 November 2007Active
52 High Street, Broughton, Kettering, NN14 1NQ

Director21 November 2007Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director21 November 2007Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Director21 November 2007Active
Composites House, Sinclair Close, Heanor Gate Industrial Estate, Heanor, England, DE75 7SP

Director20 July 2012Active
New End Barn, Spernall Lane Great Alne, Alcester, B49 6JD

Director21 November 2007Active

People with Significant Control

Cytec Engineered Materials Limited
Notified on:26 May 2021
Status:Active
Country of residence:United Kingdom
Address:Abenbury Way, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9UZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cytec Industrial Materials (Derby) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Composites House, Sinclair Close, Heanor, England, DE75 7SP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital statement capital company with date currency figure.

Download
2024-03-27Capital

Legacy.

Download
2024-03-27Insolvency

Legacy.

Download
2024-03-27Resolution

Resolution.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Officers

Termination secretary company with name termination date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person secretary company with change date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-03-14Officers

Appoint person secretary company with name date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Appoint person secretary company with name date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.