About

Registered Number: 02359998
Date of Incorporation: 10/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Gladstone Road, Kingswood, Bristol, BS15 1SW

 

Cyril Minns Engineering Ltd was established in 1989, it's status in the Companies House registry is set to "Active". There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 12 February 2019
PSC07 - N/A 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 11 January 2013
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 26 June 2009
363a - Annual Return 02 February 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 20 February 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 31 October 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 25 July 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 28 January 2004
AA - Annual Accounts 26 January 2004
AA - Annual Accounts 09 February 2003
363s - Annual Return 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
363s - Annual Return 19 February 2002
AA - Annual Accounts 21 January 2002
288c - Notice of change of directors or secretaries or in their particulars 09 July 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 06 February 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 13 January 1999
AA - Annual Accounts 04 January 1999
363s - Annual Return 14 January 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 18 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 20 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 11 January 1994
AA - Annual Accounts 17 January 1993
363a - Annual Return 17 January 1993
AA - Annual Accounts 16 January 1992
363a - Annual Return 16 January 1992
AA - Annual Accounts 17 January 1991
363 - Annual Return 17 January 1991
AA - Annual Accounts 02 February 1990
363 - Annual Return 02 February 1990
288 - N/A 08 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1989
395 - Particulars of a mortgage or charge 27 April 1989
MEM/ARTS - N/A 17 April 1989
288 - N/A 11 April 1989
288 - N/A 11 April 1989
287 - Change in situation or address of Registered Office 11 April 1989
CERTNM - Change of name certificate 05 April 1989
CERTNM - Change of name certificate 05 April 1989
NEWINC - New incorporation documents 10 March 1989

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 October 2006 Outstanding

N/A

Mortgage debenture 07 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.