About

Registered Number: 02498588
Date of Incorporation: 03/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR

 

Having been setup in 1990, Cygnet Business Development Ltd are based in Loughborough, Leicestershire, it's status at Companies House is "Active". Sital Singh, Michael Alexander, Sital Singh, Carol Ann, Broad, James Cecil Lionel, Coleman, John Christopher, Dowse, Peter Brian Howard, Howard, Valerie, Rogerson, Anthony Carroll, Williams, Paul Bernard are listed as directors of the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SITAL SINGH, Michael Alexander 01 October 2003 - 1
BROAD, James Cecil Lionel 01 May 1998 31 December 2001 1
COLEMAN, John Christopher N/A 21 December 1993 1
DOWSE, Peter Brian Howard 02 December 2002 31 December 2008 1
HOWARD, Valerie N/A 21 December 1993 1
ROGERSON, Anthony Carroll N/A 31 December 2000 1
WILLIAMS, Paul Bernard 01 May 1998 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
SITAL SINGH, Carol Ann 31 December 2001 31 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AA01 - Change of accounting reference date 16 September 2020
CS01 - N/A 26 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 28 April 2020
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 10 May 2017
SH03 - Return of purchase of own shares 29 September 2016
AA - Annual Accounts 09 August 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 11 May 2015
SH08 - Notice of name or other designation of class of shares 16 March 2015
SH08 - Notice of name or other designation of class of shares 20 January 2015
AD01 - Change of registered office address 02 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH01 - Change of particulars for director 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
SH08 - Notice of name or other designation of class of shares 07 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 10 May 2013
SH03 - Return of purchase of own shares 14 March 2013
CH01 - Change of particulars for director 07 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 08 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
169 - Return by a company purchasing its own shares 28 September 2009
RESOLUTIONS - N/A 26 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 28 March 2009
169 - Return by a company purchasing its own shares 08 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2007
169 - Return by a company purchasing its own shares 16 August 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 26 September 2006
RESOLUTIONS - N/A 22 September 2006
363s - Annual Return 23 May 2006
169 - Return by a company purchasing its own shares 22 May 2006
AA - Annual Accounts 04 July 2005
363s - Annual Return 07 June 2005
169 - Return by a company purchasing its own shares 12 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 15 May 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
287 - Change in situation or address of Registered Office 13 July 2003
AA - Annual Accounts 23 May 2003
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 14 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2002
287 - Change in situation or address of Registered Office 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288b - Notice of resignation of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 29 August 2001
169 - Return by a company purchasing its own shares 23 August 2001
RESOLUTIONS - N/A 21 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2001
123 - Notice of increase in nominal capital 21 August 2001
287 - Change in situation or address of Registered Office 06 April 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 May 2000
RESOLUTIONS - N/A 24 September 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
288a - Notice of appointment of directors or secretaries 29 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 30 April 1997
287 - Change in situation or address of Registered Office 11 December 1996
AA - Annual Accounts 04 November 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 22 June 1994
363s - Annual Return 08 May 1994
RESOLUTIONS - N/A 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 1994
123 - Notice of increase in nominal capital 18 March 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
AA - Annual Accounts 03 August 1993
288 - N/A 29 June 1993
288 - N/A 08 June 1993
363s - Annual Return 24 May 1993
287 - Change in situation or address of Registered Office 11 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1992
287 - Change in situation or address of Registered Office 29 September 1992
AA - Annual Accounts 11 August 1992
363s - Annual Return 05 June 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 28 May 1992
RESOLUTIONS - N/A 04 July 1991
RESOLUTIONS - N/A 04 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 July 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1991
123 - Notice of increase in nominal capital 04 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1991
363b - Annual Return 20 May 1991
287 - Change in situation or address of Registered Office 27 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1990
395 - Particulars of a mortgage or charge 16 November 1990
RESOLUTIONS - N/A 11 October 1990
288 - N/A 11 October 1990
288 - N/A 11 October 1990
287 - Change in situation or address of Registered Office 11 October 1990
CERTNM - Change of name certificate 03 October 1990
CERTNM - Change of name certificate 04 September 1990
NEWINC - New incorporation documents 03 May 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.