CYRUS R W HOLDINGS LIMITED
CARDIFF MANDACO 557 LIMITED

Hellopages » Cardiff » Cardiff » CF10 5RD
Company number 06397158
Status Active
Incorporation Date 11 October 2007
Company Type Private Limited Company
Address ALFRED COOK HOUSE, CANAL PARADE, CARDIFF, CF10 5RD
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 330,750 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of CYRUS R W HOLDINGS LIMITED are www.cyrusrwholdings.co.uk, and www.cyrus-r-w-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Cardiff Queen Street Rail Station is 0.6 miles; to Cathays Rail Station is 1.1 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyrus R W Holdings Limited is a Private Limited Company. The company registration number is 06397158. Cyrus R W Holdings Limited has been working since 11 October 2007. The present status of the company is Active. The registered address of Cyrus R W Holdings Limited is Alfred Cook House Canal Parade Cardiff Cf10 5rd. . HILL, Christopher is a Secretary of the company. HITCHCOCK, David is a Director of the company. WAITE, Graham John is a Director of the company. WATKINS, Ian is a Director of the company. Secretary MILFORD, Anthony has been resigned. Secretary WATKINS, Ian has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
HILL, Christopher
Appointed Date: 25 March 2013

Director
HITCHCOCK, David
Appointed Date: 03 April 2013
62 years old

Director
WAITE, Graham John
Appointed Date: 03 April 2008
78 years old

Director
WATKINS, Ian
Appointed Date: 03 April 2008
74 years old

Resigned Directors

Secretary
MILFORD, Anthony
Resigned: 25 March 2013
Appointed Date: 09 August 2010

Secretary
WATKINS, Ian
Resigned: 09 August 2010
Appointed Date: 03 April 2008

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 03 April 2008
Appointed Date: 11 October 2007

Director
M AND A NOMINEES LIMITED
Resigned: 03 April 2008
Appointed Date: 11 October 2007

Persons With Significant Control

Mr Ian Watkins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYRUS R W HOLDINGS LIMITED Events

18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 330,750

10 Jul 2015
Group of companies' accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 330,750

08 Oct 2014
Group of companies' accounts made up to 31 December 2013
...
... and 39 more events
11 Apr 2008
Appointment terminated secretary m and a secretaries LIMITED
11 Apr 2008
Appointment terminated director m and a nominees LIMITED
11 Apr 2008
Registered office changed on 11/04/2008 from c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
28 Mar 2008
Company name changed mandaco 557 LIMITED\certificate issued on 31/03/08
11 Oct 2007
Incorporation

CYRUS R W HOLDINGS LIMITED Charges

18 April 2008
Guarantee & debenture
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…