Company number 02991575
Status Active
Incorporation Date 17 November 1994
Company Type Private Limited Company
Address SOUTH BARN BRAYSHAW LANE, HEBDEN, SKIPTON, NORTH YORKSHIRE, BD23 5DD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CYBERTRON LIMITED are www.cybertron.co.uk, and www.cybertron.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Gargrave Rail Station is 8.2 miles; to Cononley Rail Station is 10.3 miles; to Ilkley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cybertron Limited is a Private Limited Company.
The company registration number is 02991575. Cybertron Limited has been working since 17 November 1994.
The present status of the company is Active. The registered address of Cybertron Limited is South Barn Brayshaw Lane Hebden Skipton North Yorkshire Bd23 5dd. The company`s financial liabilities are £18.78k. It is £18.71k against last year. And the total assets are £42.67k, which is £29.82k against last year. ALLEN, Louise Marie is a Secretary of the company. CONEY, George Richard is a Director of the company. Secretary ASCROFT, Antony Simon has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ASCROFT, Antony Simon has been resigned. Director ASCROFT, Samina has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".
cybertron Key Finiance
LIABILITIES
£18.78k
+25987%
CASH
n/a
TOTAL ASSETS
£42.67k
+231%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 16 February 1995
Appointed Date: 17 November 1994
Director
ASCROFT, Samina
Resigned: 21 September 2001
Appointed Date: 09 March 2000
56 years old
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 16 February 1995
Appointed Date: 17 November 1994
Persons With Significant Control
Mr George Richard Coney
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Louise Marie Allen
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CYBERTRON LIMITED Events
16 May 2017
Micro company accounts made up to 31 December 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
27 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
13 Jan 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
13 Jan 1995
Nc inc already adjusted 03/01/95
13 Jan 1995
Resolutions
-
ORES10 ‐
Ordinary resolution of allotment of securities
13 Jan 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital