GROUPCYTEK LIMITED
WINSFORD CYTEK PROJECTS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CW7 2GN

Company number 02724445
Status Active
Incorporation Date 19 June 1992
Company Type Private Limited Company
Address UNIT 3, THE BUSINESS CENTRE BARLOW DRIVE, WOODFORD PARK INDUSTRIAL ESTATE, WINSFORD, CHESHIRE, CW7 2GN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 10,182 ; Total exemption small company accounts made up to 30 June 2015; Satisfaction of charge 2 in full. The most likely internet sites of GROUPCYTEK LIMITED are www.groupcytek.co.uk, and www.groupcytek.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and four months. Groupcytek Limited is a Private Limited Company. The company registration number is 02724445. Groupcytek Limited has been working since 19 June 1992. The present status of the company is Active. The registered address of Groupcytek Limited is Unit 3 The Business Centre Barlow Drive Woodford Park Industrial Estate Winsford Cheshire Cw7 2gn. The company`s financial liabilities are £372.19k. It is £2.69k against last year. The cash in hand is £212.24k. It is £21.16k against last year. And the total assets are £818.84k, which is £93.74k against last year. GLEDHILL, Michael is a Secretary of the company. CANN, Andrew David is a Director of the company. GLEDHILL, Michael is a Director of the company. Secretary CANN, Andrew David has been resigned. Secretary JOLLIFFE, Andrew Kenneth has been resigned. Secretary LONG, Richard has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director JOLLIFFE, Andrew Kenneth has been resigned. Director LONG, Richard has been resigned. Director MALLALIEU, Susan Frazer has been resigned. Director NEW, Ivor Durrant has been resigned. Director SMITH, Andrew John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other information technology service activities".


groupcytek Key Finiance

LIABILITIES £372.19k
+0%
CASH £212.24k
+11%
TOTAL ASSETS £818.84k
+12%
All Financial Figures

Current Directors

Secretary
GLEDHILL, Michael
Appointed Date: 29 April 2015

Director
CANN, Andrew David
Appointed Date: 01 July 2002
62 years old

Director
GLEDHILL, Michael
Appointed Date: 01 July 2011
59 years old

Resigned Directors

Secretary
CANN, Andrew David
Resigned: 29 April 2015
Appointed Date: 02 September 2008

Secretary
JOLLIFFE, Andrew Kenneth
Resigned: 24 June 1996
Appointed Date: 19 June 1992

Secretary
LONG, Richard
Resigned: 02 September 2008
Appointed Date: 24 June 1996

Nominee Secretary
THOMAS, Howard
Resigned: 19 June 1992
Appointed Date: 19 June 1992

Director
JOLLIFFE, Andrew Kenneth
Resigned: 31 March 1997
Appointed Date: 19 June 1992
73 years old

Director
LONG, Richard
Resigned: 31 December 2008
Appointed Date: 13 September 1993
66 years old

Director
MALLALIEU, Susan Frazer
Resigned: 13 September 1993
Appointed Date: 19 June 1992
69 years old

Director
NEW, Ivor Durrant
Resigned: 31 December 2010
Appointed Date: 01 January 1995
82 years old

Director
SMITH, Andrew John
Resigned: 29 April 2015
Appointed Date: 21 June 2005
75 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 June 1992
Appointed Date: 19 June 1992
63 years old

GROUPCYTEK LIMITED Events

08 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10,182

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Dec 2015
Satisfaction of charge 2 in full
31 Oct 2015
Registration of charge 027244450004, created on 16 October 2015
02 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10,182

...
... and 79 more events
12 Oct 1993
Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100

13 Jul 1992
Registered office changed on 13/07/92 from: 16 st john st london EC1M 4AY

13 Jul 1992
New secretary appointed;director resigned;new director appointed

13 Jul 1992
Secretary resigned;new director appointed

19 Jun 1992
Incorporation

GROUPCYTEK LIMITED Charges

16 October 2015
Charge code 0272 4445 0004
Delivered: 31 October 2015
Status: Outstanding
Persons entitled: The Pensioneer Trustee Company (Guernsey) Limited
Description: Contains fixed charge…
16 May 2007
Debenture
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2005
Fixed and floating charge
Delivered: 21 April 2005
Status: Satisfied on 12 December 2015
Persons entitled: Confiance Limited as Trustees of the Cytek Projects Limited Unapproved Pension Scheme
Description: First fixed charge all book debts and other debts,all…
17 September 1997
Fixed and floating charge
Delivered: 30 September 1997
Status: Satisfied on 21 August 2007
Persons entitled: Bachman Trust Company Limited
Description: By way of first fixed charge all book debts and other debts…