Cymtec Limited

DataGardener
dissolved
Unknown

Cymtec Limited

06086943Private Limited With Share Capital

Ist Floor North Anchor Court, Keen Road, Cardiff, CF245JW
Incorporated

06/02/2007

Company Age

19 years

Directors

2

Employees

SIC Code

27310

Risk

not scored

Company Overview

Registration, classification & business activity

Cymtec Limited (06086943) is a private limited with share capital incorporated on 06/02/2007 (19 years old) and registered in cardiff, CF245JW. The company operates under SIC code 27310 - manufacture of fibre optic cables.

Private Limited With Share Capital
SIC: 27310
Unknown
Incorporated 06/02/2007
CF245JW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

3

Patents

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:28-02-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-11-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-10-2018
Resolution
Category:Resolution
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2015
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2012
Resolution
Category:Resolution
Date:13-09-2011
Capital Allotment Shares
Category:Capital
Date:13-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2010
Capital Allotment Shares
Category:Capital
Date:24-06-2010
Resolution
Category:Resolution
Date:24-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2010
Capital Allotment Shares
Category:Capital
Date:16-06-2010
Resolution
Category:Resolution
Date:16-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Legacy
Category:Mortgage
Date:31-10-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2009
Legacy
Category:Capital
Date:06-03-2009
Legacy
Category:Capital
Date:06-03-2009
Legacy
Category:Annual Return
Date:06-03-2009
Legacy
Category:Capital
Date:23-10-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:12-06-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2008
Legacy
Category:Annual Return
Date:05-02-2008
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Officers
Date:16-02-2007
Legacy
Category:Officers
Date:16-02-2007
Incorporation Company
Category:Incorporation
Date:06-02-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2019
Filing Date30/07/2018
Latest Accounts28/02/2018

Trading Addresses

Tredomen Business & Technology Cent, T Redomen Business Park, Hengoed, Caerphilly, Mid Glamorgan, CF827FN
Ist Floor North Anchor Court, Keen Road, Cardiff, Cf24 5Jw, CF245JWRegistered

Contact

Ist Floor North Anchor Court, Keen Road, Cardiff, CF245JW