CYKLOP (UK) LIMITED
ST NEOTS

Hellopages » Bedfordshire » Bedford » PE19 6YQ

Company number 01397599
Status Active
Incorporation Date 2 November 1978
Company Type Private Limited Company
Address UNIT 2 GENERATION BUSINESS PARK, BARFORD ROAD, ST NEOTS, PE19 6YQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CYKLOP (UK) LIMITED are www.cyklopuk.co.uk, and www.cyklop-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Sandy Rail Station is 5.7 miles; to Biggleswade Rail Station is 8.5 miles; to Huntingdon Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyklop Uk Limited is a Private Limited Company. The company registration number is 01397599. Cyklop Uk Limited has been working since 02 November 1978. The present status of the company is Active. The registered address of Cyklop Uk Limited is Unit 2 Generation Business Park Barford Road St Neots Pe19 6yq. . SALEMME, Roberto is a Secretary of the company. POT, Roland Gerhardus is a Director of the company. Secretary DE LANGE, Luc Cyriel Emiel has been resigned. Secretary POILLEUX, Jean Charles has been resigned. Director CROFT, Ernest has been resigned. Director DE KONING, Jelle has been resigned. Director DE KONING, Jelle has been resigned. Director DE LANGE, Luc Cyriel Emiel has been resigned. Director GANS, Harald has been resigned. Director HEARN, David William has been resigned. Director HILLS, Anthony Dennis has been resigned. Director HOFFMAN, Olf has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SALEMME, Roberto
Appointed Date: 17 January 2013

Director
POT, Roland Gerhardus
Appointed Date: 01 January 2011
55 years old

Resigned Directors

Secretary
DE LANGE, Luc Cyriel Emiel
Resigned: 12 November 2003

Secretary
POILLEUX, Jean Charles
Resigned: 17 January 2013
Appointed Date: 12 November 2003

Director
CROFT, Ernest
Resigned: 16 June 1997
Appointed Date: 11 December 1995
84 years old

Director
DE KONING, Jelle
Resigned: 31 January 2012
Appointed Date: 01 November 2009
76 years old

Director
DE KONING, Jelle
Resigned: 05 January 2012
Appointed Date: 01 November 2009
76 years old

Director
DE LANGE, Luc Cyriel Emiel
Resigned: 12 November 2003
85 years old

Director
GANS, Harald
Resigned: 30 September 1995
79 years old

Director
HEARN, David William
Resigned: 31 October 2009
Appointed Date: 15 October 2000
71 years old

Director
HILLS, Anthony Dennis
Resigned: 10 November 2000
Appointed Date: 11 December 1995
70 years old

Director
HOFFMAN, Olf
Resigned: 31 October 2009
Appointed Date: 28 November 1995
67 years old

Persons With Significant Control

Cyklop International Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYKLOP (UK) LIMITED Events

27 Mar 2017
Full accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Apr 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 527,200

25 Jun 2015
Full accounts made up to 31 December 2014
...
... and 86 more events
31 Oct 1988
Return made up to 05/07/88; no change of members

14 Oct 1987
Full accounts made up to 31 December 1986

14 Oct 1987
Return made up to 07/05/87; no change of members

31 May 1986
Full accounts made up to 31 December 1985

31 May 1986
Return made up to 23/04/86; full list of members

CYKLOP (UK) LIMITED Charges

25 February 2015
Charge code 0139 7599 0003
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
25 May 2000
Mortgage debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 December 1995
Debenture
Delivered: 29 December 1995
Status: Satisfied on 23 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

CYKLONE CLEAN LIMITED CYKLONIX LIMITED CYKNAL LIMITED CYKO LIMITED CYKONIX LIMITED CYKOOL LIMITED CYKORIA CONTRACTING LTD