CYLINDER RESURFACING COMPANY (UK) LIMITED

Register to unlock more data on OkredoRegister

CYLINDER RESURFACING COMPANY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02704683

Incorporation date

07/04/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1992)
dot icon30/04/2025
Resolutions
dot icon30/04/2025
Appointment of a voluntary liquidator
dot icon30/04/2025
Statement of affairs
dot icon24/04/2025
Registered office address changed from Furthergate Industrial Park Harwood Street Blackburn Lancashire BB1 3DW to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2025-04-24
dot icon16/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/06/2024
Satisfaction of charge 1 in full
dot icon22/04/2024
Confirmation statement made on 2024-04-07 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon22/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon20/11/2020
Termination of appointment of Peter John Seddon as a director on 2020-06-30
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon01/04/2020
Appointment of Mrs Julie Caton as a director on 2020-04-01
dot icon16/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/06/2018
Registration of charge 027046830004, created on 2018-05-28
dot icon17/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon19/04/2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/10/2015
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
dot icon29/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Termination of appointment of Sandra Green as a secretary
dot icon01/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon13/04/2011
Register inspection address has been changed from Oakmount 6 East Park Road Blackburn Lancashire BB18BW England
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon28/04/2010
Register inspection address has been changed
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/04/2009
Return made up to 07/04/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/04/2008
Return made up to 07/04/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/04/2007
Return made up to 07/04/07; full list of members
dot icon13/04/2007
Director's particulars changed
dot icon08/05/2006
Return made up to 07/04/06; full list of members
dot icon05/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon25/04/2005
Return made up to 07/04/05; full list of members
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon29/04/2004
Return made up to 07/04/04; full list of members
dot icon20/05/2003
Return made up to 07/04/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/06/2002
Return made up to 07/04/02; full list of members
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New director appointed
dot icon23/05/2002
New secretary appointed
dot icon03/05/2002
Resolutions
dot icon03/05/2002
£ ic 30000/15000 08/02/02 £ sr 15000@1=15000
dot icon20/02/2002
Accounts for a small company made up to 2001-06-30
dot icon16/02/2002
Particulars of mortgage/charge
dot icon20/04/2001
Return made up to 07/04/01; full list of members
dot icon06/02/2001
Accounts for a small company made up to 2000-06-30
dot icon11/04/2000
Return made up to 07/04/00; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-06-30
dot icon06/04/1999
Return made up to 07/04/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-06-30
dot icon11/05/1998
Return made up to 07/04/98; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1997-06-30
dot icon18/04/1997
Return made up to 07/04/97; full list of members
dot icon24/03/1997
Particulars of mortgage/charge
dot icon17/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Accounts for a small company made up to 1996-06-30
dot icon14/07/1996
Accounts for a small company made up to 1995-06-30
dot icon19/04/1996
Return made up to 07/04/96; full list of members
dot icon23/11/1995
Registered office changed on 23/11/95 from: units 6 & 7 lower philips road whitebirk industrial estate blackburn lancs.
dot icon25/04/1995
Accounts for a small company made up to 1994-06-30
dot icon13/04/1995
Return made up to 07/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 07/04/94; no change of members
dot icon19/02/1994
Accounts for a small company made up to 1993-06-30
dot icon06/01/1994
Certificate of change of name
dot icon06/01/1994
Certificate of change of name
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Return made up to 07/04/93; full list of members
dot icon20/04/1993
Ad 07/04/93--------- £ si 29998@1=29998 £ ic 2/30000
dot icon20/04/1993
Nc inc already adjusted 07/04/93
dot icon20/04/1993
Resolutions
dot icon10/01/1993
Accounting reference date notified as 30/06
dot icon29/10/1992
New director appointed
dot icon03/09/1992
Certificate of change of name
dot icon03/09/1992
Memorandum and Articles of Association
dot icon03/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon03/09/1992
Registered office changed on 03/09/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon03/09/1992
Resolutions
dot icon07/04/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+8,000.00 % *

* during past year

Cash in Bank

£81.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
63.58K
-
0.00
1.00
-
2022
9
61.46K
-
0.00
1.00
-
2023
9
60.85K
-
0.00
81.00
-
2023
9
60.85K
-
0.00
81.00
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

60.85K £Descended-1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.00 £Ascended8.00K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caton, Robert
Director
17/08/1992 - Present
2
Caton, Julie
Director
01/04/2020 - Present
2
Jefferies, Brian William
Director
02/05/2002 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYLINDER RESURFACING COMPANY (UK) LIMITED

CYLINDER RESURFACING COMPANY (UK) LIMITED is an(a) Liquidation company incorporated on 07/04/1992 with the registered office located at Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CYLINDER RESURFACING COMPANY (UK) LIMITED?

toggle

CYLINDER RESURFACING COMPANY (UK) LIMITED is currently Liquidation. It was registered on 07/04/1992 .

Where is CYLINDER RESURFACING COMPANY (UK) LIMITED located?

toggle

CYLINDER RESURFACING COMPANY (UK) LIMITED is registered at Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CYLINDER RESURFACING COMPANY (UK) LIMITED do?

toggle

CYLINDER RESURFACING COMPANY (UK) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CYLINDER RESURFACING COMPANY (UK) LIMITED have?

toggle

CYLINDER RESURFACING COMPANY (UK) LIMITED had 9 employees in 2023.

What is the latest filing for CYLINDER RESURFACING COMPANY (UK) LIMITED?

toggle

The latest filing was on 30/04/2025: Resolutions.