About

Registered Number: 02551797
Date of Incorporation: 25/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Martin Brooks Eda W13 The Embankment Marina, Albion Parade, Gravesend, Kent, DA12 2RN,

 

Based in Kent, Cyclonex Ltd was established in 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Cyclonex Ltd. The current directors of this company are listed as Brooks, Christine, Brooks, Martin, Brooks, Laraine Elizabeth, Orourke, Martin Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Martin N/A - 1
OROURKE, Martin Peter 03 April 2000 01 June 2001 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Christine 20 October 2004 - 1
BROOKS, Laraine Elizabeth 11 November 1993 25 October 1996 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 07 August 2019
AD01 - Change of registered office address 30 October 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 October 2010
CH03 - Change of particulars for secretary 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 23 September 2009
287 - Change in situation or address of Registered Office 12 January 2009
287 - Change in situation or address of Registered Office 08 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 16 June 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 26 October 2006
363a - Annual Return 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 03 November 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 15 September 2003
287 - Change in situation or address of Registered Office 15 September 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 29 August 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 December 2000
395 - Particulars of a mortgage or charge 24 November 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 23 October 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 24 September 1999
287 - Change in situation or address of Registered Office 13 March 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 11 November 1998
287 - Change in situation or address of Registered Office 09 February 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 20 October 1997
395 - Particulars of a mortgage or charge 16 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 09 January 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288a - Notice of appointment of directors or secretaries 09 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
AA - Annual Accounts 27 February 1996
363s - Annual Return 29 January 1996
288 - N/A 11 December 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 30 October 1994
288 - N/A 06 July 1994
288 - N/A 06 July 1994
288 - N/A 30 November 1993
363s - Annual Return 30 November 1993
AA - Annual Accounts 03 October 1993
363s - Annual Return 12 January 1993
AA - Annual Accounts 13 October 1992
363b - Annual Return 04 February 1992
287 - Change in situation or address of Registered Office 28 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1991
MEM/ARTS - N/A 14 December 1990
CERTNM - Change of name certificate 11 December 1990
288 - N/A 11 December 1990
288 - N/A 11 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
RESOLUTIONS - N/A 06 December 1990
NEWINC - New incorporation documents 25 October 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 November 2000 Outstanding

N/A

Debenture 04 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.