Company Information for CYMTRAX LIMITED
17 PENNINE PARADE, PENNINE DRIVE, LONDON, NW2 1NT,
|
Company Registration Number
04821614
Private Limited Company
Active |
Company Name | |
---|---|
CYMTRAX LIMITED | |
Legal Registered Office | |
17 PENNINE PARADE PENNINE DRIVE LONDON NW2 1NT Other companies in NW2 | |
Company Number | 04821614 | |
---|---|---|
Company ID Number | 04821614 | |
Date formed | 2003-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-04 21:12:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
N W SECRETARIES LIMITED |
||
GWYNETH MARGARET ROBINSON |
||
MARK THOMAS ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EUGENE ROBINSON |
Director | ||
HELENA ROBINSON |
Director | ||
KATHLEEN MARY ROBINSON |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOMERLY LIMITED | Company Secretary | 2015-10-15 | CURRENT | 1997-03-27 | Active | |
O` MALLEY COST CONSULTANTS LIMITED | Company Secretary | 2013-05-13 | CURRENT | 2006-04-04 | Active | |
WHITEFRIARS PLANT LIMITED | Company Secretary | 2012-08-28 | CURRENT | 2006-04-20 | Liquidation | |
BYWELL CONSTRUCTION LIMITED | Company Secretary | 2010-02-03 | CURRENT | 2010-02-03 | Dissolved 2016-04-05 | |
TOMBRI LIMITED | Company Secretary | 2009-12-09 | CURRENT | 2009-12-09 | Active | |
SUBARK LIMITED | Company Secretary | 2008-11-20 | CURRENT | 2008-11-20 | Active | |
SHANNON RAIL SERVICES LIMITED | Company Secretary | 2008-09-19 | CURRENT | 2002-01-10 | Active | |
K R P BUILDERS LIMITED | Company Secretary | 2008-08-27 | CURRENT | 2008-05-30 | Active | |
ACHILL PLUMBING & BUILDING SERVICES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2008-06-20 | Dissolved 2014-10-21 | |
EBAC LEISURE LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2008-04-01 | Dissolved 2015-07-07 | |
MLR ADVISORY LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Liquidation | |
INISH LIMITED | Company Secretary | 2008-02-18 | CURRENT | 2008-02-18 | Dissolved 2017-04-25 | |
IACOB UK LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2007-12-21 | Active | |
ILLUSIVE BARS LIMITED | Company Secretary | 2008-01-02 | CURRENT | 2007-12-21 | Active | |
ADVANCED CONCRETE EQUIPMENT LIMITED | Company Secretary | 2007-11-09 | CURRENT | 2007-11-09 | Dissolved 2014-11-25 | |
GCON CONSTRUCTION LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
JND CONTRACTS LIMITED | Company Secretary | 2007-09-27 | CURRENT | 2007-09-27 | Dissolved 2014-02-11 | |
KEATING REINFORCEMENT LTD | Company Secretary | 2007-08-06 | CURRENT | 2007-06-07 | Dissolved 2013-11-05 | |
BORDER CROSSING LIMITED | Company Secretary | 2007-07-04 | CURRENT | 2007-07-04 | Dissolved 2018-01-09 | |
EATON HALL LIMITED | Company Secretary | 2007-06-26 | CURRENT | 2007-06-26 | Dissolved 2013-09-24 | |
THE PERFECT DOOR LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-08 | Dissolved 2014-06-07 | |
RF & DATA SERVICES LIMITED | Company Secretary | 2007-03-05 | CURRENT | 2007-03-02 | Dissolved 2013-10-15 | |
PATIENT TRANSPORT (UK) LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Active | |
J BARRETT CONSULTANTS LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
ROSKELL DEVELOPMENTS LIMITED | Company Secretary | 2006-12-11 | CURRENT | 2006-12-11 | Liquidation | |
J D TYRES LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Active | |
LONDON ICT LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2004-05-06 | Dissolved 2014-03-11 | |
N R FORMWORK LIMITED | Company Secretary | 2006-05-25 | CURRENT | 2006-05-23 | Active | |
CLONROBIN CONTRACTS LTD | Company Secretary | 2006-04-30 | CURRENT | 2006-04-04 | Active | |
MGCS SERVICES LIMITED | Company Secretary | 2006-03-03 | CURRENT | 2005-05-06 | Liquidation | |
BRIDGING UK LIMITED | Company Secretary | 2005-12-09 | CURRENT | 2005-12-08 | Active | |
G.K. RAILWAYS LIMITED | Company Secretary | 2005-05-23 | CURRENT | 2005-05-20 | Active | |
SUMMERGAZE LIMITED | Company Secretary | 2005-01-04 | CURRENT | 2004-12-17 | Dissolved 2013-12-16 | |
CINDAN LAND (SOUTHAMPTON) LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2002-06-14 | Dissolved 2013-08-10 | |
BYWELL PLANT LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-11-10 | Active - Proposal to Strike off | |
ALMIR LIMITED | Company Secretary | 2004-11-01 | CURRENT | 2004-10-29 | Active | |
G I JOE HEALTHCARE LIMITED | Company Secretary | 2004-07-02 | CURRENT | 2004-07-01 | Dissolved 2015-03-24 | |
SHANNON HOLDINGS LIMITED | Company Secretary | 2004-06-25 | CURRENT | 1994-07-06 | Dissolved 2013-11-16 | |
ULTIMATE WORKWEAR LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-10 | Active | |
ROBINSON INTERESTS PURCHASING LIMITED | Company Secretary | 2004-03-23 | CURRENT | 2004-03-18 | Dissolved 2015-03-24 | |
PREDICA LIMITED | Company Secretary | 2004-02-03 | CURRENT | 2004-01-26 | Active | |
SANDINI LIMITED | Company Secretary | 2004-01-13 | CURRENT | 2003-10-17 | Active | |
OLIVERS RESIDENTIAL LIMITED | Company Secretary | 2003-11-27 | CURRENT | 2003-11-24 | Active | |
CABILLE LIMITED | Company Secretary | 2003-03-26 | CURRENT | 2003-03-18 | Active | |
KDN PROPERTIES LIMITED | Company Secretary | 2003-03-01 | CURRENT | 1990-06-25 | Active | |
FADALKO LIMITED | Company Secretary | 2003-02-07 | CURRENT | 2003-01-20 | Active | |
ULTIMATE EMBROIDERIES LIMITED | Company Secretary | 2002-06-06 | CURRENT | 1987-04-23 | Active | |
SUNDRA LIMITED | Company Secretary | 2002-04-15 | CURRENT | 2002-01-18 | Dissolved 2014-04-22 | |
LIGHTHOUSE ENGINEERING LIMITED | Company Secretary | 2002-04-03 | CURRENT | 2002-03-27 | Active | |
TARA HOUSING LIMITED | Company Secretary | 2002-01-16 | CURRENT | 2002-01-11 | Dissolved 2017-03-02 | |
INTEGRATED CABLING SYSTEMS LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
PGM PLANTHIRE LIMITED | Company Secretary | 2000-07-07 | CURRENT | 2000-07-07 | Active | |
ST.DAVID'S LIMITED | Company Secretary | 2000-05-08 | CURRENT | 2000-05-08 | Active | |
WHITE OF MORN LIMITED | Company Secretary | 1997-04-10 | CURRENT | 1997-04-10 | Active | |
LONDON OFFSHORE AIRPORT LIMITED | Director | 2013-10-29 | CURRENT | 2008-07-02 | Dissolved 2015-05-05 | |
JOHN ROBINSON & FAMILY LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Active | |
G I JOE HEALTHCARE LIMITED | Director | 2004-07-02 | CURRENT | 2004-07-01 | Dissolved 2015-03-24 | |
ROBINSON INTERESTS PURCHASING LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-18 | Dissolved 2015-03-24 | |
MTR PLANNING LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active | |
CHIPRO DEVELOPMENTS LTD | Director | 2011-09-07 | CURRENT | 2011-09-07 | Liquidation | |
CHIPPERFIELD PROPERTY SERVICES LTD | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2014-09-09 | |
GENERATORSNOW LIMITED | Director | 2004-01-05 | CURRENT | 2003-10-21 | Dissolved 2016-02-16 | |
CHIPRO LIMITED | Director | 2002-11-25 | CURRENT | 2000-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK THOMAS ROBINSON / 25/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS GWYNETH MARGARET ROBINSON / 25/07/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
LATEST SOC | 16/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Gwyneth Margaret Robinson on 2013-07-04 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GWYNETH MARGARET ROBINSON / 04/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE ROBINSON / 04/07/2013 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N W SECRETARIES LIMITED / 04/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN EUGENE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELENA ROBINSON | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED MARK THOMAS ROBINSON | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 06/02/06--------- £ SI 8@1=8 £ IC 2/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 229 NETHER STREET LONDON N3 1NT | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2012-08-01 | £ 222,139 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 201,976 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYMTRAX LIMITED
Called Up Share Capital | 2012-08-01 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 10 |
Cash Bank In Hand | 2012-08-01 | £ 683 |
Cash Bank In Hand | 2011-08-01 | £ 487 |
Current Assets | 2012-08-01 | £ 107,937 |
Current Assets | 2011-08-01 | £ 88,370 |
Debtors | 2012-08-01 | £ 218 |
Debtors | 2011-08-01 | £ 733 |
Fixed Assets | 2011-08-01 | £ 6,229 |
Shareholder Funds | 2012-08-01 | £ 114,202 |
Shareholder Funds | 2011-08-01 | £ 107,377 |
Stocks Inventory | 2012-08-01 | £ 107,036 |
Stocks Inventory | 2011-08-01 | £ 87,150 |
Tangible Fixed Assets | 2011-08-01 | £ 6,229 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CYMTRAX LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CYMTRAX LIMITED | Event Date | 2009-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |