CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CYMARC ENGINEERING LIMITED
Company
CYMARC ENGINEERING
Phone:
01724 289 222
A⁺
rating
KEY FINANCES
Year
2017
Assets
£285k
▼ £-32.81k (-10.32 %)
Cash
£0.37k
▼ £-44.44k (-99.17 %)
Liabilities
£178.8k
▲ £15.6k (9.56 %)
Net Worth
£106.2k
▼ £-48.42k (-31.31 %)
Download Balance Sheet for 2011-2017
REGISTRATION INFO
Check the company
UK
North Lincolnshire
Company name
CYMARC ENGINEERING LIMITED
Company number
03749422
VAT
GB613702570
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Apr 1999
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
cymarc.co.uk
Phones
01724 289 222
Registered Address
UNIT 5 BESSEMER WAY,
SAWCLIFFE INDUSTRIAL ESTATE,
SCUNTHORPE,
DN15 8XE
ECONOMIC ACTIVITIES
25110
Manufacture of metal structures and parts of structures
25730
Manufacture of tools
25990
Manufacture of other fabricated metal products n.e.c.
LAST EVENTS
23 May 2017
Confirmation statement made on 8 April 2017 with updates
01 Mar 2017
Total exemption small company accounts made up to 31 May 2016
19 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2
CHARGES
30 August 2000
Status
Outstanding
Delivered
31 August 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CYGNIT SUPPORT SERVICES LTD
CYGNUS INSTRUMENTS LIMITED
CYMAX COMPUTERS & COMMUNICATIONS LIMITED
CYMRU 1 LIMITED
CYMRU AUTOMATION LIMITED
CYMRU CARE TRAINING LIMITED
Last update 2018
CYMARC ENGINEERING LIMITED DIRECTORS
Jacinta Hooton
Acting
PSC
Appointed
08 April 1999
Role
Secretary
Address
8 Avenue Fontenay, Scunthorpe, North East Lincolnshire, DN15 8EN
Name
HOOTON, Jacinta
Notified On
8 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Mark James Hooton
Acting
PSC
Appointed
08 April 1999
Occupation
Managing Director
Role
Director
Age
63
Nationality
British
Address
8 Avenue Fontenay, Scunthorpe, North Lincolnshire, DN15 8EN
Country Of Residence
England
Name
HOOTON, Mark James
Notified On
8 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
WATERLOW SECRETARIES LIMITED
Resigned
Appointed
08 April 1999
Resigned
08 April 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED
WATERLOW NOMINEES LIMITED
Resigned
Appointed
08 April 1999
Resigned
08 April 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.