Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CYTREX LTD.
Company Information for

CYTREX LTD.

VICTORIA COURT, 17 - 21 ASHFORD ROAD, MAIDSTONE, KENT, ME14 5DA,
Company Registration Number
02601989
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cytrex Ltd.
CYTREX LTD. was founded on 1991-04-16 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Cytrex Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CYTREX LTD.
 
Legal Registered Office
VICTORIA COURT
17 - 21 ASHFORD ROAD
MAIDSTONE
KENT
ME14 5DA
Other companies in ME15
 
Filing Information
Company Number 02601989
Company ID Number 02601989
Date formed 1991-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB573791601  
Last Datalog update: 2024-06-07 10:01:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYTREX LTD.
Is this data useful to you?
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.
Companies with same name CYTREX LTD.
The following companies were found which have the same name as CYTREX LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CYTREX CORPORATION LP 18/2 ROYSTON MAINS STREET EDINBURGH EH5 1LB Active Company formed on the 2015-09-25
CYTREX LIMITED KILKEA THE AVENUE GOREY CO WEXFORD Dissolved Company formed on the 1995-01-30
CYTREX MARKETING LP 39/5 GRANTON CRESCENT EDINBURGH EH5 1BN Active Company formed on the 2015-12-10
CYTREX MARKETING SDN. BHD. Active
CYTREX TECHNOLOGIES PRIVATE LIMITED Door No. 1/1373-A EDAMANA PATTALAM FORT KOCHI P O Kerala 682001 ACTIVE Company formed on the 2014-04-01
CyTreXX Productions Inc. Saint John New Brunswick Active Company formed on the 2015-12-11

Company Officers of CYTREX LTD.

Current Directors
Officer Role Date Appointed
JOHN DAVID HINGE
Company Secretary 1991-04-16
JOHN DAVID HINGE
Director 1992-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANJA RIECK
Director 2005-05-20 2014-04-10
JAMES HAMILTON MAIR
Director 1994-05-19 2005-05-20
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1991-04-16 1991-04-16
BRIDGET SARAH HINGE
Company Secretary 1991-04-16 1991-04-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-19Application to strike the company off the register
2023-10-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-04-27CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-03PSC04Change of details for Mr John David Hinge as a person with significant control on 2019-07-30
2019-10-03CH01Director's details changed for Mr John David Hinge on 2019-09-30
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Victoria Court, 17-21 Ashford Road Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA England
2019-04-10CH01Director's details changed for Mr John David Hinge on 2019-04-01
2019-04-10PSC04Change of details for Mr John David Hinge as a person with significant control on 2019-04-01
2019-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN DAVID HINGE on 2019-04-01
2019-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/19 FROM 4 Kings Row, Armstrong Road Maidstone Kent ME15 6AQ England
2018-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 2000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM C/O Haines Watts 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ
2016-09-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 2000
2016-04-27AR0116/04/16 ANNUAL RETURN FULL LIST
2016-01-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-04-16
2015-07-15ANNOTATIONClarification
2015-04-30LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-30AR0116/04/15 ANNUAL RETURN FULL LIST
2014-10-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM DENNING HOUSE 1 LONDON ROAD MAIDSTONE KENT ME16 8HS
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM, DENNING HOUSE, 1 LONDON ROAD, MAIDSTONE, KENT, ME16 8HS
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-30AR0116/04/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANJA RIECK
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANJA RIECK
2013-11-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0116/04/13 ANNUAL RETURN FULL LIST
2012-10-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0116/04/12 ANNUAL RETURN FULL LIST
2011-10-26AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0116/04/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Anja Rieck on 2011-04-16
2010-11-18AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AR0116/04/10 ANNUAL RETURN FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANJA RIECK / 16/04/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HINGE / 16/04/2010
2010-03-18AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-05363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 13 MIDDLE ROW MAIDSTONE KENT ME14 1TG
2006-04-20287REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 13 MIDDLE ROW, MAIDSTONE, KENT, ME14 1TG
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-28363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-05-05363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-10363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-05-07363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-15363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-02363sRETURN MADE UP TO 16/04/00; NO CHANGE OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-04-27363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-29363sRETURN MADE UP TO 16/04/98; FULL LIST OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-30363sRETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS
1996-11-06AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-04-24363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 21,BREWER STREET MAIDSTONE KENT ME14 1RU
1996-04-24287REGISTERED OFFICE CHANGED ON 24/04/96 FROM: 21,BREWER STREET, MAIDSTONE, KENT, ME14 1RU
1996-03-08AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-22363sRETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-29SRES13RE SUB-DIV SHARES 16/05/94
1994-06-29288NEW DIRECTOR APPOINTED
1994-06-2988(2)RAD 16/05/94--------- £ SI 25@1=25 £ IC 1000/1025
1994-06-2988(2)RAD 01/06/94--------- £ SI 975@1=975 £ IC 1025/2000
1994-06-29Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1994-06-29Ad 01/06/94--------- si 975@1=975 ic 1025/2000
1994-06-29Resolutions passed:<ul><li>Special resolution passed</ul>
1994-06-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-06-17363sRETURN MADE UP TO 16/04/94; NO CHANGE OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-04-22363sRETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS
1993-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-21AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-07-20Ad 30/04/92--------- si 998@1=998 ic 2/1000
1992-04-28363bRETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS
1992-03-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-05288NEW DIRECTOR APPOINTED
1992-01-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-01-05Registered office changed on 05/01/92 from:\mill farm house, hunton road, marden, kent TN12 9QX
1992-01-05Accounting reference date notified as 30/06
1991-04-16New incorporation
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to CYTREX LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CYTREX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CYTREX LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.909
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.429

This shows the max and average number of mortgages for companies with the same SIC code of 46310 - Wholesale of fruit and vegetables

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CYTREX LTD.

Intangible Assets
Patents
We have not found any records of CYTREX LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CYTREX LTD.
Trademarks
We have not found any records of CYTREX LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYTREX LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as CYTREX LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where CYTREX LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYTREX LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYTREX LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1