WIBYNIC LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WX

Company number 04051113
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address 20 WILLIAM JAMES HOUSE, COWLEY ROAD, CAMBRIDGE, CB4 0WX
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of WIBYNIC LIMITED are www.wibynic.co.uk, and www.wibynic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Wibynic Limited is a Private Limited Company. The company registration number is 04051113. Wibynic Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of Wibynic Limited is 20 William James House Cowley Road Cambridge Cb4 0wx. The company`s financial liabilities are £22.99k. It is £7.26k against last year. The cash in hand is £31.24k. It is £7.28k against last year. And the total assets are £36.42k, which is £12.46k against last year. CAMBRIDGE NOMINEES LIMITED is a Secretary of the company. WEST, Barry James is a Director of the company. Nominee Secretary ASCOT DRUMMOND SECRETARIAL LIMITED has been resigned. Nominee Director ASCOT DRUMMOND DIRECTORS LIMITED has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


wibynic Key Finiance

LIABILITIES £22.99k
+46%
CASH £31.24k
+30%
TOTAL ASSETS £36.42k
+51%
All Financial Figures

Current Directors

Secretary
CAMBRIDGE NOMINEES LIMITED
Appointed Date: 04 July 2001

Director
WEST, Barry James
Appointed Date: 08 September 2000
70 years old

Resigned Directors

Nominee Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Resigned: 06 July 2001
Appointed Date: 11 August 2000

Nominee Director
ASCOT DRUMMOND DIRECTORS LIMITED
Resigned: 08 September 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Mr Barry James West
Notified on: 11 August 2016
70 years old
Nature of control: Ownership of shares – 75% or more

WIBYNIC LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 11 August 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 August 2015
12 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

13 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
18 Sep 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Sep 2000
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/09/00

11 Aug 2000
Incorporation