About

Registered Number: 03067110
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 16 Bridge Industrial Estate Speke Hall Road, Speke, Liverpool, Merseyside, L24 9HB

 

Based in Liverpool, Merseyside, Cylinder Testing & Sales (U.K.) Ltd was registered on 12 June 1995, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this company are listed as Kearns, Darren Mark, Leggett, Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEARNS, Darren Mark 12 June 1995 - 1
LEGGETT, Joseph 12 June 1995 31 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 15 June 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 02 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 05 June 2016
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 12 June 2015
SH01 - Return of Allotment of shares 21 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 24 June 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 June 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 08 June 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 15 June 2010
AD01 - Change of registered office address 29 October 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 19 October 2005
363a - Annual Return 09 August 2005
RESOLUTIONS - N/A 07 April 2005
AA - Annual Accounts 11 December 2004
395 - Particulars of a mortgage or charge 10 July 2004
363s - Annual Return 23 June 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 15 July 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
AA - Annual Accounts 11 December 2002
287 - Change in situation or address of Registered Office 03 December 2002
363s - Annual Return 14 July 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 24 February 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 06 July 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 02 July 1997
225 - Change of Accounting Reference Date 26 February 1997
363s - Annual Return 10 July 1996
395 - Particulars of a mortgage or charge 01 November 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
288 - N/A 27 June 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 1995
288 - N/A 27 June 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 2004 Outstanding

N/A

Debenture 24 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.