Check the

CYANX LTD

Company
CYANX LTD (05524876)

CYANX

Phone: +44 (0)3333 218 521
A⁺ rating

ABOUT CYANX LTD

In the past decade, CyanX has established itself as a major supplier to the printing sector, and now has customers throughout the UK and Europe,

Our success is built on customer focus, a can-do attitude and our long experience, but more than that, we pride ourselves on bringing exciting and innovative products to printers, helping them gain a competitive edge.

Our capital equipment products include cutting edge systems such as LED-UV, which is revolutionising the litho print process, offering instant drying and clean, low-chemistry working.

We are also sole European suppliers for Eco-seal Aqueous Coating – a totally unique product which has become popular in the direct mail sector. It allows for self-seal mailshots requiring no envelope, which cannot be re-sealed once peeled. This means a wealth of creative possibilities, as well as economic benefits.

Automated ink supply systems are another innovative area where CyanX has become a market leader.

From coatings and anti-marking products, cleaning solutions, circuit boards and electronics, spray powder, filters, suckers and more, CyanX has a huge range of pressroom products – and all at competitive prices.

Our experienced engineers provide a speedy and hassle-free service for our full range of equipment.

Whether it’s a complete UV or foiling system, or just a press sucker, CyanX is the industry’s go-to company!

Get a business account

Need help, or want to order now, just call:

KEY FINANCES

Year
2015
Assets
£458.68k ▲ £10.15k (2.26 %)
Cash
£44.1k ▲ £7.57k (20.73 %)
Liabilities
£344.67k ▼ £-89.78k (-20.66 %)
Net Worth
£114.01k ▲ £99.93k (709.50 %)

REGISTRATION INFO

Company name
CYANX LTD
Company number
05524876
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Aug 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.cyanx.co.uk
Phones
+44 (0)3333 218 521
03333 218 521
+44 (0)1943 871 275
01943 871 275
Registered Address
UNIT 1 SOUTH VIEW BUSINESS PARK,
GHYLL ROYD GUISELEY,
LEEDS,
LS20 9LT

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft
46180
Agents specialized in the sale of other particular products

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Jan 2017
Total exemption small company accounts made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
24 May 2016
Register(s) moved to registered inspection location C/O John H Fox & Co Ltd 10 Youngs Drive Harrogate North Yorkshire HG3 2GA

CHARGES

15 July 2014
Status
Outstanding
Delivered
21 July 2014
Persons entitled
Close Brothers LTD (The "Security Trustee")
Description
Contains fixed charge…

27 January 2010
Status
Satisfied on 8 September 2014
Delivered
3 February 2010
Persons entitled
Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description
Fixed and floating charge over the undertaking and all…

21 June 2007
Status
Satisfied on 21 August 2014
Delivered
26 June 2007
Persons entitled
London Scottish Invoice Finance LTD
Description
All book debts together with the benefit of all rights.

See Also


Last update 2018

CYANX LTD DIRECTORS

Deborrah Mawson

  Acting
Appointed
01 August 2008
Role
Secretary
Address
Unit 1, South View Business Park, Ghyll Royd Guiseley, Leeds, England, LS20 9LT
Name
MAWSON, Deborrah

Richard Alan Mawson

  Acting PSC
Appointed
18 January 2006
Occupation
Service Technician
Role
Director
Age
62
Nationality
Uk
Address
Unit 1, South View Business Park, Ghyll Royd Guiseley, Leeds, England, LS20 9LT
Country Of Residence
England
Name
MAWSON, Richard Alan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Paul Stead

  Acting
Appointed
30 January 2009
Occupation
Printing Equipment Servicing
Role
Director
Age
63
Nationality
British
Address
Unit 1, South View Business Park, Ghyll Royd Guiseley, Leeds, England, LS20 9LT
Country Of Residence
United Kingdom
Name
STEAD, Paul

Lorraine Ellen Barker

  Resigned
Appointed
07 January 2008
Resigned
11 July 2008
Role
Secretary
Address
No 1 Beech House, North Grove Crescent, Wetherby, Leeds, West Yorkshire, LS22 7PY
Name
BARKER, Lorraine Ellen

Valerie Stevenson

  Resigned
Appointed
18 January 2006
Resigned
07 January 2008
Role
Secretary
Address
12 Ladywood Mead, Roundhay, Leeds, West Yorkshire, LS8 2LZ
Name
STEVENSON, Valerie

@UK DORMANT COMPANY SECRETARY LIMITED

  Resigned
Appointed
02 August 2005
Resigned
18 January 2006
Role
Nominee Secretary
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY SECRETARY LIMITED

Lorraine Ellen Barker

  Resigned
Appointed
07 January 2008
Resigned
11 July 2008
Occupation
Office Manager
Role
Director
Age
66
Nationality
British
Address
No 1 Beech House, North Grove Crescent, Wetherby, Leeds, West Yorkshire, LS22 7PY
Name
BARKER, Lorraine Ellen

Andrew Patrick

  Resigned
Appointed
30 January 2009
Resigned
25 January 2011
Occupation
Printing Equipment Sales
Role
Director
Age
43
Nationality
British
Address
Unit 5 Moorfield Industrial, Estate, Leeds, Leeds, W Yorkshire, LS19 7BN
Country Of Residence
United Kingdom
Name
PATRICK, Andrew

Valerie Stevenson

  Resigned
Appointed
18 January 2006
Resigned
28 February 2008
Occupation
Business Development Manager
Role
Director
Age
69
Nationality
British
Address
12 Ladywood Mead, Roundhay, Leeds, West Yorkshire, LS8 2LZ
Name
STEVENSON, Valerie

Yan Robert Stevenson

  Resigned
Appointed
07 January 2008
Resigned
30 January 2009
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
12 Ladywood Mead, Roundhay, Leeds, West Yorkshire, LS8 2LZ
Name
STEVENSON, Yan Robert

@UK DORMANT COMPANY DIRECTOR LIMITED

  Resigned
Appointed
02 August 2005
Resigned
18 January 2006
Role
Nominee Director
Address
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN
Name
@UK DORMANT COMPANY DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.