About

Registered Number: 05776857
Date of Incorporation: 11/04/2006 (19 years ago)
Company Status: Active
Registered Address: 4 Grove Road, Burnham-On-Sea, TA8 2HF,

 

Cybex International Service Ltd was founded on 11 April 2006, it's status is listed as "Active". We don't know the number of employees at the company. Khan, Abid, Bartlett, David, Bartlett, Greta, Khan, Amir, Khan, Nadia Sultana are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLETT, David 11 April 2006 31 December 2011 1
BARTLETT, Greta 11 April 2006 31 March 2008 1
KHAN, Amir 01 January 2014 01 October 2019 1
KHAN, Nadia Sultana 01 January 2014 01 February 2019 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Abid 01 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 04 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 12 April 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 08 November 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AD01 - Change of registered office address 23 April 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 16 April 2014
AP01 - Appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 21 February 2012
TM01 - Termination of appointment of director 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AP03 - Appointment of secretary 15 February 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 23 April 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 20 June 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 16 June 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
395 - Particulars of a mortgage or charge 21 December 2006
225 - Change of Accounting Reference Date 07 June 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2007 Outstanding

N/A

Rent deposit deed 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.