About

Registered Number: 05776857
Date of Incorporation: 11/04/2006 (18 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 and has its registered office in Burnham-On-Sea, it's status at Companies House is "Active". There are 5 directors listed for this business. We do not know the number of employees at the business.

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.