CYLIX LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JT

Company number 04347058
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 2-4 HENRY STREET, BATH, SOMERSET, BA1 1JT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of CYLIX LIMITED are www.cylix.co.uk, and www.cylix.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Cylix Limited is a Private Limited Company. The company registration number is 04347058. Cylix Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Cylix Limited is 2 4 Henry Street Bath Somerset Ba1 1jt. The company`s financial liabilities are £229.59k. It is £69.91k against last year. And the total assets are £324.87k, which is £119.04k against last year. WHITEHORN, Bruce Kelvin is a Secretary of the company. PRICE, Steven William is a Director of the company. SMITH, Philip Roy Lane is a Director of the company. Secretary SMITH, Alison Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


cylix Key Finiance

LIABILITIES £229.59k
+43%
CASH n/a
TOTAL ASSETS £324.87k
+57%
All Financial Figures

Current Directors

Secretary
WHITEHORN, Bruce Kelvin
Appointed Date: 01 December 2004

Director
PRICE, Steven William
Appointed Date: 18 January 2002
57 years old

Director
SMITH, Philip Roy Lane
Appointed Date: 18 January 2002
66 years old

Resigned Directors

Secretary
SMITH, Alison Patricia
Resigned: 01 December 2004
Appointed Date: 18 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Persons With Significant Control

Mr Steven William Price
Notified on: 4 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Roy Lane Smith
Notified on: 4 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYLIX LIMITED Events

23 May 2017
Total exemption full accounts made up to 31 January 2017
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
18 May 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 202

24 Apr 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
25 Jan 2002
New director appointed
25 Jan 2002
New secretary appointed
09 Jan 2002
Secretary resigned
09 Jan 2002
Director resigned
04 Jan 2002
Incorporation

CYLIX LIMITED Charges

6 December 2004
Debenture
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…