CYTEC SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

CYTEC SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166887

Incorporation date

23/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H, 100 Shaw Road, Oldham, Lancashire OL1 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2001)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon18/12/2024
Change of details for Mr Timo Alexander Klement as a person with significant control on 2024-12-01
dot icon18/12/2024
Appointment of Mr Andrew John Smith as a director on 2024-12-01
dot icon18/12/2024
Change of details for Mr Brian Taylor as a person with significant control on 2024-12-01
dot icon18/12/2024
Secretary's details changed for Mr Brian Taylor on 2024-12-01
dot icon18/12/2024
Director's details changed for Mr Timo Alexander Klement on 2024-12-01
dot icon18/12/2024
Registered office address changed from C/O Brian Taylor Whistlers Chuck Hatch Hartfield East Sussex TN7 4EX to Unit H 100 Shaw Road Oldham Lancashire OL1 4AB on 2024-12-18
dot icon18/12/2024
Director's details changed for Mr Brian Taylor on 2024-12-01
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Purchase of own shares.
dot icon24/08/2022
Cancellation of shares. Statement of capital on 2022-07-22
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Statement of company's objects
dot icon13/09/2021
Resolutions
dot icon01/09/2021
Memorandum and Articles of Association
dot icon01/09/2021
Statement of company's objects
dot icon01/09/2021
Statement of company's objects
dot icon24/08/2021
Termination of appointment of Georg Conzelmann as a director on 2021-07-26
dot icon25/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-23 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Appointment of Mr Timo Alexander Klement as a director on 2016-04-05
dot icon21/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Klaus Klement as a director on 2016-01-06
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon09/03/2010
Director's details changed for Klaus Klement on 2010-03-08
dot icon09/03/2010
Director's details changed for Brian Taylor on 2010-03-08
dot icon09/03/2010
Director's details changed for Georg Conzelmann on 2010-02-08
dot icon10/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 23/02/09; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 23/02/08; full list of members
dot icon02/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/04/2007
Return made up to 23/02/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 23/02/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 23/02/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/02/2004
Return made up to 23/02/04; full list of members
dot icon09/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon15/04/2003
Return made up to 23/02/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 23/02/02; full list of members
dot icon13/12/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon26/04/2001
Ad 23/02/01--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2001
Secretary resigned
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon27/03/2001
Director resigned
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New director appointed
dot icon02/03/2001
New secretary appointed;new director appointed
dot icon23/02/2001
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
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
259.74K
-
0.00
217.92K
-
2022
3
287.70K
-
0.00
178.42K
-
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
Taylor, Brian
Director
26/02/2001 - Present
-
Mr Timo Alexander Klement
Director
05/04/2016 - Present
-
Smith, Andrew John
Director
01/12/2024 - Present
-
Taylor, Brian
Secretary
26/02/2001 - Present
-

Persons with Significant Control

2
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 CYTEC SYSTEMS UK LIMITED

CYTEC SYSTEMS UK LIMITED is an(a) Active company incorporated on 23/02/2001 with the registered office located at Unit H, 100 Shaw Road, Oldham, Lancashire OL1 4AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYTEC SYSTEMS UK LIMITED?

toggle

CYTEC SYSTEMS UK LIMITED is currently Active. It was registered on 23/02/2001 .

Where is CYTEC SYSTEMS UK LIMITED located?

toggle

CYTEC SYSTEMS UK LIMITED is registered at Unit H, 100 Shaw Road, Oldham, Lancashire OL1 4AB.

What does CYTEC SYSTEMS UK LIMITED do?

toggle

CYTEC SYSTEMS UK LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

What is the latest filing for CYTEC SYSTEMS UK LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with no updates.