CYMTREX LIMITED

Register to unlock more data on OkredoRegister

CYMTREX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04619329

Incorporation date

17/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

16 Forest Road, Cheshunt, Hertfordshire EN8 9DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon15/12/2025
Cessation of Nicola Sirkett as a person with significant control on 2025-12-01
dot icon15/12/2025
Termination of appointment of Nicola Sirkett as a secretary on 2025-12-03
dot icon07/12/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon08/11/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/01/2017
Confirmation statement made on 2016-11-07 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon02/02/2010
Director's details changed for Grant William Hurding on 2009-11-01
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 17/12/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 16 forest road, cheshunt, hertfordshire, EN8 9DB
dot icon19/02/2008
Return made up to 17/12/07; no change of members
dot icon02/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2007
Total exemption small company accounts made up to 2005-12-31
dot icon27/11/2007
Registered office changed on 27/11/07 from:\236 fore street, edmonton, london N18 2QD
dot icon23/01/2007
Return made up to 17/12/06; full list of members
dot icon24/01/2006
Return made up to 17/12/05; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 17/12/04; full list of members
dot icon01/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 17/12/03; full list of members
dot icon30/01/2003
New director appointed
dot icon21/01/2003
Registered office changed on 21/01/03 from:\229 nether street, london, N3 1NT
dot icon21/01/2003
New secretary appointed
dot icon17/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.03K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/12/2002 - 17/12/2002
5496
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/12/2002 - 17/12/2002
5554
Sirkett, Nicola
Secretary
17/12/2002 - 03/12/2025
-
Hurding, Grant William
Director
17/12/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMTREX LIMITED

CYMTREX LIMITED is an(a) Active company incorporated on 17/12/2002 with the registered office located at 16 Forest Road, Cheshunt, Hertfordshire EN8 9DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYMTREX LIMITED?

toggle

CYMTREX LIMITED is currently Active. It was registered on 17/12/2002 .

Where is CYMTREX LIMITED located?

toggle

CYMTREX LIMITED is registered at 16 Forest Road, Cheshunt, Hertfordshire EN8 9DB.

What does CYMTREX LIMITED do?

toggle

CYMTREX LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CYMTREX LIMITED?

toggle

The latest filing was on 15/12/2025: Cessation of Nicola Sirkett as a person with significant control on 2025-12-01.