About

Registered Number: 04511916
Date of Incorporation: 15/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Mallaig, 28 Moss Bank Road, St Helens, Merseyside, WA11 7DE,

 

Founded in 2002, Cyrus Controls Ltd are based in St Helens in Merseyside, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. Haggerty, Allie Samantha, Haggerty, Neil Vaughan, Haggerty, Stuart Vaughan, Haggerty, Susan, Smith, Suzanne, Smith, Brandon Grant are listed as the directors of Cyrus Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAGGERTY, Allie Samantha 01 August 2009 - 1
HAGGERTY, Neil Vaughan 15 August 2002 - 1
HAGGERTY, Stuart Vaughan 06 April 2005 - 1
SMITH, Brandon Grant 15 August 2002 12 March 2004 1
Secretary Name Appointed Resigned Total Appointments
HAGGERTY, Susan 12 March 2004 31 January 2007 1
SMITH, Suzanne 15 August 2002 12 March 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 08 January 2019
SH08 - Notice of name or other designation of class of shares 13 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
SH08 - Notice of name or other designation of class of shares 13 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 18 August 2017
PSC04 - N/A 09 August 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 16 August 2016
AD01 - Change of registered office address 16 August 2016
CH01 - Change of particulars for director 16 August 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 01 October 2014
MR04 - N/A 20 June 2014
MR01 - N/A 24 May 2014
MR01 - N/A 07 May 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 23 May 2011
MG01 - Particulars of a mortgage or charge 15 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
SH01 - Return of Allotment of shares 16 March 2010
AA - Annual Accounts 19 February 2010
MG01 - Particulars of a mortgage or charge 26 January 2010
363a - Annual Return 04 September 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 10 July 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363s - Annual Return 14 November 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 04 November 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
NEWINC - New incorporation documents 15 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 May 2014 Outstanding

N/A

A registered charge 30 April 2014 Outstanding

N/A

Legal charge 25 August 2010 Fully Satisfied

N/A

Legal charge 07 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.