About

Registered Number: 03398409
Date of Incorporation: 03/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: 2 High Wood Way, Barlborough, Chesterfield, Derbyshire, S43 4XN,

 

Established in 1997, Cynetix Group Ltd have registered office in Chesterfield, Derbyshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATERSON, Simon Arthur Terence 03 July 1997 - 1
SANDERSON, Jonathan Miles 03 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
PUGH, Jane Marie 03 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 29 July 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 16 July 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 16 March 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 23 February 2016
AD01 - Change of registered office address 21 September 2015
AR01 - Annual Return 18 August 2015
MR01 - N/A 27 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH03 - Change of particulars for secretary 30 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 03 July 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 27 August 2004
AA - Annual Accounts 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
363s - Annual Return 23 July 2003
AA - Annual Accounts 12 February 2003
287 - Change in situation or address of Registered Office 08 November 2002
CERTNM - Change of name certificate 29 May 2002
225 - Change of Accounting Reference Date 10 May 2002
AA - Annual Accounts 30 April 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 05 August 1998
225 - Change of Accounting Reference Date 30 March 1998
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
287 - Change in situation or address of Registered Office 11 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 26 August 1997
225 - Change of Accounting Reference Date 14 August 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

Debenture 11 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.