CYANX LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS20 9LT
Company number 05524876
Status Active
Incorporation Date 2 August 2005
Company Type Private Limited Company
Address UNIT 1 SOUTH VIEW BUSINESS PARK, GHYLL ROYD GUISELEY, LEEDS, LS20 9LT
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Register(s) moved to registered inspection location C/O John H Fox & Co Ltd 10 Youngs Drive Harrogate North Yorkshire HG3 2GA. The most likely internet sites of CYANX LTD are www.cyanx.co.uk, and www.cyanx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Bradford Forster Square Rail Station is 5.4 miles; to Bingley Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.7 miles; to Crossflatts Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyanx Ltd is a Private Limited Company. The company registration number is 05524876. Cyanx Ltd has been working since 02 August 2005. The present status of the company is Active. The registered address of Cyanx Ltd is Unit 1 South View Business Park Ghyll Royd Guiseley Leeds Ls20 9lt. . MAWSON, Deborrah is a Secretary of the company. MAWSON, Richard Alan is a Director of the company. STEAD, Paul is a Director of the company. Secretary BARKER, Lorraine Ellen has been resigned. Secretary STEVENSON, Valerie has been resigned. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Director BARKER, Lorraine Ellen has been resigned. Director PATRICK, Andrew has been resigned. Director STEVENSON, Valerie has been resigned. Director STEVENSON, Yan Robert has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
MAWSON, Deborrah
Appointed Date: 01 August 2008

Director
MAWSON, Richard Alan
Appointed Date: 18 January 2006
63 years old

Director
STEAD, Paul
Appointed Date: 30 January 2009
63 years old

Resigned Directors

Secretary
BARKER, Lorraine Ellen
Resigned: 11 July 2008
Appointed Date: 07 January 2008

Secretary
STEVENSON, Valerie
Resigned: 07 January 2008
Appointed Date: 18 January 2006

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 18 January 2006
Appointed Date: 02 August 2005

Director
BARKER, Lorraine Ellen
Resigned: 11 July 2008
Appointed Date: 07 January 2008
67 years old

Director
PATRICK, Andrew
Resigned: 25 January 2011
Appointed Date: 30 January 2009
44 years old

Director
STEVENSON, Valerie
Resigned: 28 February 2008
Appointed Date: 18 January 2006
70 years old

Director
STEVENSON, Yan Robert
Resigned: 30 January 2009
Appointed Date: 07 January 2008
74 years old

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 18 January 2006
Appointed Date: 02 August 2005

Persons With Significant Control

Mr Richard Alan Mawson
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

CYANX LTD Events

20 Jan 2017
Total exemption small company accounts made up to 31 August 2016
04 Aug 2016
Confirmation statement made on 2 August 2016 with updates
24 May 2016
Register(s) moved to registered inspection location C/O John H Fox & Co Ltd 10 Youngs Drive Harrogate North Yorkshire HG3 2GA
03 Feb 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 52 more events
19 Jan 2006
Registered office changed on 19/01/06 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
19 Jan 2006
New director appointed
19 Jan 2006
Secretary resigned
19 Jan 2006
Director resigned
02 Aug 2005
Incorporation

CYANX LTD Charges

15 July 2014
Charge code 0552 4876 0003
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
27 January 2010
Debenture
Delivered: 3 February 2010
Status: Satisfied on 8 September 2014
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
21 June 2007
Agreement
Delivered: 26 June 2007
Status: Satisfied on 21 August 2014
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights.