UKBizDB.co.uk

THE CYLINDER SERVICE CENTRE LIMITED

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

This company is commonly known as The Cylinder Service Centre Limited. The company was founded 28 years ago and was given the registration number 03166460. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:THE CYLINDER SERVICE CENTRE LIMITED
Company Number:03166460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 February 1996
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director21 June 2018Active
8 Yorkwood, Hebburn, NE31 1YR

Secretary20 August 1999Active
2 Church Road, Stannington, Morpeth, NE61 6HQ

Secretary29 February 1996Active
Colver Barn, Whitley Road, Dewsbury, WF12 0LX

Secretary13 February 1997Active
1 Moor Court, Whitburn, Sunderland, SR6 7JU

Secretary11 November 1998Active
8 Yorkwood, Hebburn, NE31 1YR

Director01 March 2000Active
8 Yorkwood, Hebburn, NE31 1YR

Director29 February 1996Active
Benbecula Office, Wincomblee Road, Newcastle Upon Tyne, England, NE6 3QS

Director21 June 2018Active
Colver Barn, Whitley Road, Dewsbury, WF12 0LX

Director29 February 1996Active
7 Royd Head Farm, Runtings, Ossett, WF5 8NJ

Director29 February 1996Active

People with Significant Control

Benbecula Group Ltd
Notified on:21 June 2018
Status:Active
Country of residence:England
Address:Unit 2, Stephenson Street, Wallsend, England, NE28 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gary Davison
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:8 Yorkwood, Hebburn, United Kingdom, NE31 1YR
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 (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
2023-12-08Gazette

Gazette dissolved liquidation.

Download
2023-09-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-04Insolvency

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

Download
2021-11-15Address

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

Download
2021-11-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-06Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-04-29Insolvency

Liquidation in administration progress report.

Download
2020-11-16Insolvency

Liquidation in administration result creditors meeting.

Download
2020-10-12Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-12Insolvency

Liquidation in administration proposals.

Download
2020-10-12Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-29Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Address

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

Download
2018-10-15Accounts

Change account reference date company current extended.

Download
2018-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-02Address

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

Download
2018-07-01Persons with significant control

Notification of a person with significant control.

Download
2018-07-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.