Company Information for CYCLOTECH UNLIMITED
MINERVA, MANOR ROYAL, CRAWLEY, RH10 9BU,
|
Company Registration Number
02887371
Private Unlimited Company
Active |
Company Name | |
---|---|
CYCLOTECH UNLIMITED | |
Legal Registered Office | |
MINERVA MANOR ROYAL CRAWLEY RH10 9BU Other companies in RH10 | |
Company Number | 02887371 | |
---|---|---|
Company ID Number | 02887371 | |
Date formed | 1994-01-13 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | ||
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-07 02:53:50 |
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 |
---|---|---|
SIMON SMOKER |
||
IAN JACK |
||
SIMON SMOKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS BARTHOLOMEW |
Director | ||
PAULINE DROY MOORE |
Company Secretary | ||
ROBIN PER BJOROY |
Director | ||
JIM ANDREWS |
Director | ||
DAVID ANDREW HADFIELD |
Director | ||
DONALD GORMLEY |
Director | ||
ROBERT LEWIS KENNEDY |
Company Secretary | ||
WILLIAM IAN ALEXANDER GIBB |
Director | ||
DAVID ANDREW HADFIELD |
Company Secretary | ||
MICHAEL JAMES HESS |
Director | ||
ALASTAIR BRENTON SINKER |
Director | ||
VERA HADFIELD |
Company Secretary | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M-I PRODUCTION CHEMICALS U.K. LIMITED | Director | 2015-06-29 | CURRENT | 1991-08-09 | Dissolved 2015-12-01 | |
M-I MINERALS PROCESSING LIMITED | Director | 2015-04-20 | CURRENT | 1986-10-28 | Dissolved 2017-04-18 | |
SILKWATER HOLDINGS UNLIMITED | Director | 2009-11-06 | CURRENT | 2006-06-13 | Active | |
ALMIDA GROUP UNLIMITED | Director | 2009-11-06 | CURRENT | 2000-05-10 | Active | |
CLEANCUT TECHNOLOGIES LIMITED | Director | 2006-09-01 | CURRENT | 2000-10-09 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED | Director | 2006-08-03 | CURRENT | 1980-05-21 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED | Director | 2006-08-03 | CURRENT | 1999-04-27 | Active | |
SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED | Director | 2006-08-03 | CURRENT | 2000-03-13 | Active | |
REFLECTION MARINE UK LIMITED | Director | 2018-05-04 | CURRENT | 2018-05-04 | Active | |
ONESUBSEA OPERATIONS LIMITED | Director | 2018-04-13 | CURRENT | 2001-12-17 | Active | |
ONESUBSEA PROCESSING UK LIMITED | Director | 2018-04-13 | CURRENT | 2002-09-24 | Active | |
ONESUBSEA INVESTMENTS UK LIMITED | Director | 2018-04-13 | CURRENT | 2013-03-06 | Active | |
ONESUBSEA OFFSHORE ENGINEERING LIMITED | Director | 2018-04-13 | CURRENT | 1987-03-09 | Active | |
ONESUBSEA UK LIMITED | Director | 2018-04-13 | CURRENT | 1945-11-07 | Active | |
DIAMOULD LIMITED | Director | 2018-04-13 | CURRENT | 1999-06-28 | Active | |
CAMERON PETROLEUM (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2002-11-13 | Active | |
XTREME WELL TECHNOLOGY LIMITED | Director | 2016-12-29 | CURRENT | 2008-04-14 | Active | |
XTREME INNOVATIONS LIMITED | Director | 2016-12-29 | CURRENT | 2011-11-09 | Active | |
RUBISLAW INVESTMENTS UNLIMITED | Director | 2016-12-29 | CURRENT | 2002-11-11 | Active | |
PEAK WELL SYSTEMS LIMITED | Director | 2016-12-29 | CURRENT | 2008-02-09 | Active | |
@BALANCE UK LIMITED | Director | 2016-11-03 | CURRENT | 2006-10-09 | Active | |
SILKWATER HOLDINGS UNLIMITED | Director | 2016-11-03 | CURRENT | 2006-06-13 | Active | |
UNITED WIRE LIMITED | Director | 2016-11-03 | CURRENT | 1889-07-09 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED | Director | 2016-11-03 | CURRENT | 1980-05-21 | Active | |
RED BARON (OIL TOOLS RENTAL) LIMITED(THE) | Director | 2016-11-03 | CURRENT | 1982-03-01 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED | Director | 2016-11-03 | CURRENT | 1999-04-27 | Active | |
SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED | Director | 2016-11-03 | CURRENT | 2000-03-13 | Active | |
CLEANCUT TECHNOLOGIES LIMITED | Director | 2016-11-03 | CURRENT | 2000-10-09 | Active | |
PATHFINDER ENERGY SERVICES LIMITED | Director | 2016-11-03 | CURRENT | 1999-02-02 | Active | |
ALMIDA GROUP UNLIMITED | Director | 2016-11-03 | CURRENT | 2000-05-10 | Active | |
3 D STABILISERS LIMITED | Director | 2016-11-03 | CURRENT | 1992-01-09 | Active | |
BW GROUP UNLIMITED | Director | 2016-11-03 | CURRENT | 1995-07-26 | Active | |
M-I HOLDINGS (UK) UNLIMITED | Director | 2016-11-03 | CURRENT | 2002-08-15 | Active | |
M-I SWACO (UK) LIMITED | Director | 2016-11-03 | CURRENT | 2002-09-06 | Active | |
SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED | Director | 2016-11-03 | CURRENT | 1991-11-11 | Active | |
NORIBA LIMITED | Director | 2016-09-06 | CURRENT | 2007-07-04 | Dissolved 2017-09-15 | |
SONOTECH LIMITED | Director | 2016-09-06 | CURRENT | 1999-08-19 | Dissolved 2017-09-15 | |
META DOWNHOLE UNLIMITED | Director | 2016-03-24 | CURRENT | 1990-02-12 | Active | |
ROCK DEFORMATION RESEARCH LIMITED | Director | 2014-03-27 | CURRENT | 1999-06-18 | Active | |
SIMPRENTIS LIMITED | Director | 2014-02-26 | CURRENT | 2004-01-12 | Active - Proposal to Strike off | |
SPT GROUP LIMITED | Director | 2013-11-01 | CURRENT | 1991-12-19 | Active | |
GEOSERVICES UK LTD | Director | 2013-08-01 | CURRENT | 2008-07-22 | Active - Proposal to Strike off | |
SCHLUMBERGER TRUST COMPANY LIMITED | Director | 2012-05-10 | CURRENT | 1988-03-10 | Active | |
SCHLUMBERGER COMMON INVESTMENT FUND LIMITED | Director | 2012-05-09 | CURRENT | 2002-05-01 | Active | |
SCHLUMBERGER UK LIMITED | Director | 2010-09-14 | CURRENT | 2010-09-13 | Active | |
WESTHILL REALISATIONS LIMITED | Director | 2010-06-18 | CURRENT | 2007-03-02 | Active | |
LASALLE ENGINEERING LIMITED | Director | 2008-10-09 | CURRENT | 1986-01-24 | Dissolved 2017-10-12 | |
V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED | Director | 2008-10-09 | CURRENT | 1993-06-04 | Dissolved 2017-09-15 | |
SEISMOGRAPH SERVICE LIMITED | Director | 2008-10-09 | CURRENT | 1946-05-06 | Active | |
SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED | Director | 2008-10-09 | CURRENT | 1955-05-04 | Active | |
SENSOR HIGHWAY LIMITED | Director | 2008-10-09 | CURRENT | 1996-01-19 | Active | |
SCHLUMBERGER FINANCE UK LIMITED | Director | 2008-10-09 | CURRENT | 2003-04-18 | Active - Proposal to Strike off | |
SCHLUMBERGER SIS LIMITED | Director | 2008-10-09 | CURRENT | 2003-07-11 | Active | |
SCHLUMBERGER WCP LIMITED | Director | 2008-10-09 | CURRENT | 2002-11-15 | Liquidation | |
NETWORK OF EXCELLENCE IN TRAINING LIMITED | Director | 2008-10-09 | CURRENT | 2002-03-07 | Active | |
INSENSYS OIL AND GAS LIMITED | Director | 2008-10-09 | CURRENT | 2006-10-10 | Active | |
BAKER JARDINE AND ASSOCIATES LIMITED | Director | 2008-10-09 | CURRENT | 1985-09-18 | Active | |
DATA MARINE SYSTEMS LIMITED | Director | 2008-10-09 | CURRENT | 1988-06-06 | Active | |
LASALLE ENGINEERING (HOLDINGS) LIMITED | Director | 2008-10-09 | CURRENT | 1991-03-15 | Active | |
SEISMOGRAPH SERVICE (ENGLAND) LIMITED | Director | 2008-10-09 | CURRENT | 1950-03-18 | Active | |
SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED | Director | 2008-10-09 | CURRENT | 1958-06-12 | Active | |
SCHLUMBERGER PUBLIC LIMITED COMPANY | Director | 2008-10-09 | CURRENT | 1977-09-30 | Active | |
SEISMOGRAPH SERVICE (U.K.) LIMITED | Director | 2008-10-09 | CURRENT | 1981-08-11 | Active | |
SCHLUMBERGER UK HOLDINGS LIMITED | Director | 2008-10-09 | CURRENT | 1982-12-14 | Active | |
SCHLUMBERGER OILFIELD UK LIMITED | Director | 2008-10-09 | CURRENT | 2001-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Diss by c/order | ||
Dissolution by c/order effective 1/12/23 manual gazette issued | ||
Diss by c/order | ||
Dissolution by c/order effective 21/12/23 manual gazette issued | ||
Dissolution by c/order effective 1/12/23 manual gazette issued | ||
Dissolution by c/order effective 21/12/23 manual gazette issued | ||
Diss by c/order | ||
Final Gazette dissolved via compulsory strike-off | ||
Resolutions passed:<ul><li>Resolution Propose giving effected to the proposed scheme between the company, company authorised to take all such action ad they may consider necessary 02/11/2023</ul> | ||
Resolutions passed:<ul><li>Resolution Share capital be reduced/ the aggregate amount by which the share capital is so reduced shall be credited to a distributable reserve of the company. 25/08/2023</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
FORM OF ASSENT TO RE-REGISTRATION | ||
Re-registration of memorandum and articles of association | ||
Certificate of re-registration from Limited Company to Unlimited | ||
Application by a private limited company for re-registration as a private unlimited company | ||
Resolutions passed:<ul><li>Resolution Re-registration 03/07/2023</ul> | ||
CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GISELLE EVETTE VARN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY PARK | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/22 FROM Schlumberger House Buckingham Gate Gatwick Airport West Sussex RH6 0NZ | |
PSC05 | Change of details for Almida Group Limited as a person with significant control on 2022-07-15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED COLIN DAVID BEDDALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS | |
TM02 | Termination of appointment of Mark Roman Higgins on 2021-07-30 | |
CH01 | Director's details changed for Mrs Giselle Evette Varn on 2021-03-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MRS GISELLE EVETTE VARN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES | |
AP03 | Appointment of Mark Roman Higgins as company secretary on 2020-05-29 | |
TM02 | Termination of appointment of Simon Smoker on 2020-05-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER | |
AP01 | DIRECTOR APPOINTED GARY PARK | |
CH01 | Director's details changed for Mr Mark Roman Higgins on 2020-06-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MARK ROMAN HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JACK | |
LATEST SOC | 15/01/18 STATEMENT OF CAPITAL;GBP 5000130.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 5000130.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON SMOKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARTHOLOMEW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 5000130.2 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Simon Smoker as company secretary on 2016-01-01 | |
TM02 | Termination of appointment of Pauline Droy Moore on 2015-12-31 | |
CH01 | Director's details changed for Mr Nicholas Bartholomew on 2015-10-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAULINE DROY MOORE on 2015-10-23 | |
CH01 | Director's details changed for Mr Ian Jack on 2015-10-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/15 FROM Victory House Manor Royal Crawley West Sussex RH10 9LU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN PER BJOROY | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BARTHOLOMEW | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 5000130.2 | |
AR01 | 13/01/15 ANNUAL RETURN FULL LIST | |
MISC | Section 519 | |
SH01 | 30/12/14 STATEMENT OF CAPITAL GBP 5000130.2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM ANDREWS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 130.2 | |
AR01 | 13/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACK / 30/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY MOORE / 07/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULINE DROY / 07/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/01/13 FULL LIST | |
RES01 | ADOPT ARTICLES 30/11/2012 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HADFIELD | |
AP01 | DIRECTOR APPOINTED MR ROBIN PER BJOROY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR JIM ANDREWS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD GORMLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 271 REGENT STREET LONDON WEB 2ES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT KENNEDY | |
AP03 | SECRETARY APPOINTED PAULINE DROY | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 13/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD GORMLEY / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JACK / 01/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBB | |
AR01 | 13/01/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED IAN JACK | |
AP01 | DIRECTOR APPOINTED WILLIAM IAN ALEXANDER GIBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SINKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HADFIELD | |
AP01 | DIRECTOR APPOINTED DONALD GORMLEY | |
AP03 | SECRETARY APPOINTED ROBERT LEWIS KENNEDY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2009 FROM CYCLOTECH HOUSE ARMSTRONG ROAD BASINGSTOKE HAMPSHIRE RG24 8NU | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 13/01/09 FULL LIST AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SINKER / 13/01/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR SINKER / 18/01/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HADFIELD / 18/01/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: FIRST FLOOR ABBOTS HOUSE ABBEY STREET READING BERKSHIRE RG1 3BD | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2010-05-18 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF KEYMAN LIFE POLICY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 CYCLOTECH UNLIMITED
CYCLOTECH UNLIMITED owns 1 domain names.
cyclotech.co.uk
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as CYCLOTECH UNLIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84211970 | Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers) | |||
73089099 | ||||
83024900 | Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture) | |||
90261081 | Flow meters for measuring or checking the flow or level of liquids, non-electronic (excl. meters and regulators) | |||
84109000 | Parts of hydraulic turbines and water wheels incl. regulators | |||
52021000 | Cotton yarn waste, incl. thread waste | |||
84814090 | Safety or relief valves (excl. those of cast iron or steel) | |||
84211970 | Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
85299097 | Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
85299092 | Parts suitable for use solely or principally with television cameras, reception apparatus for radio-broadcasting or television, and monitors and projectors, n.e.s. (excl. aerials, cabinets and casings, electronic assemblies and parts for monitors and projectors of a kind solely or principally used in an automatic data-processing machine) | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. | |||
73269098 | Articles of iron or steel, n.e.s. | |||
84211970 | Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CYCLOTECH LIMITED | Event Date | 2010-05-18 |
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. |