About

Registered Number: 05321825
Date of Incorporation: 29/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: Krowji, West Park, Redruth, Cornwall, TR15 3AJ,

 

Cymaz was registered on 29 December 2004 and are based in Redruth in Cornwall. The companies directors are listed as Beckett, Claire Lea, Smith, Trevor, King, Isobel Clare, Leah, Robin Alan, Brown, Jonathan Mark, Herbert, Julian David, Stanton, Terence Harvey, Williams, Richard David, Windle, Debra Lynn at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Claire Lea 09 December 2013 - 1
SMITH, Trevor 18 December 2018 - 1
BROWN, Jonathan Mark 23 March 2005 13 January 2010 1
HERBERT, Julian David 23 March 2005 13 January 2011 1
STANTON, Terence Harvey 13 October 2010 06 November 2014 1
WILLIAMS, Richard David 10 January 2006 31 October 2009 1
WINDLE, Debra Lynn 10 December 2012 24 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KING, Isobel Clare 29 December 2004 10 January 2006 1
LEAH, Robin Alan 03 January 2010 22 February 2013 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 11 January 2019
AP01 - Appointment of director 30 December 2018
PSC08 - N/A 17 December 2018
AP01 - Appointment of director 16 October 2018
TM01 - Termination of appointment of director 29 March 2018
PSC09 - N/A 29 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 16 October 2017
CS01 - N/A 10 March 2017
AD01 - Change of registered office address 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 12 January 2016
RESOLUTIONS - N/A 06 January 2016
MA - Memorandum and Articles 06 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 10 December 2015
AD01 - Change of registered office address 30 November 2015
AR01 - Annual Return 11 January 2015
TM01 - Termination of appointment of director 11 January 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 03 January 2014
TM02 - Termination of appointment of secretary 11 July 2013
TM01 - Termination of appointment of director 11 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 21 January 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 18 December 2012
TM01 - Termination of appointment of director 27 June 2012
TM01 - Termination of appointment of director 05 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AD01 - Change of registered office address 11 May 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 18 October 2010
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
TM01 - Termination of appointment of director 01 March 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 11 April 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 20 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
225 - Change of Accounting Reference Date 07 August 2006
363s - Annual Return 10 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
NEWINC - New incorporation documents 29 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.