Company Information for CYNTECH TRADING LIMITED
7 CAMPBELL COURT, BRAMLEY, TADLEY, HAMPSHIRE, RG26 5EG,
|
Company Registration Number
04082723
Private Limited Company
Active |
Company Name | ||
---|---|---|
CYNTECH TRADING LIMITED | ||
Legal Registered Office | ||
7 CAMPBELL COURT BRAMLEY TADLEY HAMPSHIRE RG26 5EG Other companies in RG7 | ||
Trading Names/Associated Names | ||
|
Company Number | 04082723 | |
---|---|---|
Company ID Number | 04082723 | |
Date formed | 2000-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB765667480 |
Last Datalog update: | 2023-10-08 08:44:44 |
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 |
---|---|---|
DEBORAH PATRICIA TUCKER |
||
DEBORAH PATRICIA TUCKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MERVYN JOHN SPENCER |
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 |
---|---|---|---|---|---|---|
JUST PROJECTORS LIMITED | Director | 2010-12-10 | CURRENT | 2010-12-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 03/10/09 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040827230004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040827230003 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/15 FULL LIST | |
AR01 | 03/10/15 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/15 FROM C/O Miss D P Tucker Suite 4 Ferndale Court West End Road Mortimer Common Reading Berkshire RG7 3SY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040827230002 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MERVYN SPENCER | |
AR01 | 03/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM C/O MISS D P TUCKER SUITE 4 FERNDALE COURT WEST END ROAD MORTIMER COMMON READING BERKSHIRE RG7 3SY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 16 DIDDENHAM COURT GRAZELEY READING BERKSHIRE RG7 1JQ | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 03/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 16 DIDDENHAM COURT GRAZELEY BERKS RG7 1JS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH PATRICIA TUCKER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN JOHN SPENCER / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH PATRICIA TUCKER / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEBORAH TUCKER / 25/09/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/12/07 FROM: GIBBS HOUSE KENNEL RIDE ASCOT SL5 7NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
RES13 | RE-CLASSIFICATION OF SH 01/04/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/10/02 | |
363s | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 02/11/01 | |
363s | RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | |||
ALL ASSETS DEBENTURE | Outstanding | GE CAPITAL COMMERCIAL FINANCE LIMITED |
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 CYNTECH TRADING LIMITED
CYNTECH TRADING LIMITED owns 2 domain names.
just-av.co.uk justav.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Redbridge | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | |||
85258030 | Digital cameras | |||
90058000 | Monoculars, astronomical and other optical telescopes and other astronomical instruments (excl. binoculars, instruments for radio-astronomy and other instruments or apparatus specified elsewhere) | |||
85258030 | Digital cameras |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |