CYBERSONIC LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN7 4NH

Company number 03434026
Status Active
Incorporation Date 15 September 1997
Company Type Private Limited Company
Address 11 THORNTON CLOSE, FLORE, NORTHAMPTON, NORTHAMPTONSHIRE, NN7 4NH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 85600 - Educational support services
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 1,000 . The most likely internet sites of CYBERSONIC LIMITED are www.cybersonic.co.uk, and www.cybersonic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cybersonic Limited is a Private Limited Company. The company registration number is 03434026. Cybersonic Limited has been working since 15 September 1997. The present status of the company is Active. The registered address of Cybersonic Limited is 11 Thornton Close Flore Northampton Northamptonshire Nn7 4nh. The company`s financial liabilities are £101.16k. It is £12.34k against last year. The cash in hand is £120.44k. It is £16.83k against last year. And the total assets are £142.76k, which is £15.82k against last year. PIERCY, Julie is a Secretary of the company. PIERCY, Andrew Gregory is a Director of the company. Nominee Secretary RESOLUTION SECRETARIES LIMITED has been resigned. Nominee Director RESOLUTION DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


cybersonic Key Finiance

LIABILITIES £101.16k
+13%
CASH £120.44k
+16%
TOTAL ASSETS £142.76k
+12%
All Financial Figures

Current Directors

Secretary
PIERCY, Julie
Appointed Date: 03 November 1997

Director
PIERCY, Andrew Gregory
Appointed Date: 03 November 1997
64 years old

Resigned Directors

Nominee Secretary
RESOLUTION SECRETARIES LIMITED
Resigned: 04 November 1997
Appointed Date: 15 September 1997

Nominee Director
RESOLUTION DIRECTORS LIMITED
Resigned: 03 November 1997
Appointed Date: 15 September 1997

Persons With Significant Control

Mr Andrew Gregory Piercy
Notified on: 15 September 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Louise Piercy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYBERSONIC LIMITED Events

19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Jan 2015
Statement of capital following an allotment of shares on 28 January 2015
  • GBP 1,000

...
... and 37 more events
14 Nov 1997
Secretary resigned
14 Nov 1997
Director resigned
14 Nov 1997
New secretary appointed
14 Nov 1997
New director appointed
15 Sep 1997
Incorporation

CYBERSONIC LIMITED Charges

27 August 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The F.h property k/a land adjoing the north side of 19…