CYNAUMAR LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L13 1EJ
Company number 01540471
Status Active
Incorporation Date 22 January 1981
Company Type Private Limited Company
Address UNIT 4G NEWTON COURT, WAVERTREE TECHNOLOGY PARK, LIVERPOOL, MERSEYSIDE, L13 1EJ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of CYNAUMAR LIMITED are www.cynaumar.co.uk, and www.cynaumar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and one months. Cynaumar Limited is a Private Limited Company. The company registration number is 01540471. Cynaumar Limited has been working since 22 January 1981. The present status of the company is Active. The registered address of Cynaumar Limited is Unit 4g Newton Court Wavertree Technology Park Liverpool Merseyside L13 1ej. . O'NEILL, Patricia is a Secretary of the company. KAIF, Anthony is a Director of the company. Secretary EDWARDS, Edna Margaret has been resigned. Secretary MOORE, Marie has been resigned. Director EDWARDS, Edna Margaret has been resigned. Director FOGG, Harold has been resigned. Director FOGG, Harold has been resigned. Director GRACE, Clifford has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
O'NEILL, Patricia
Appointed Date: 21 June 2004

Director
KAIF, Anthony

68 years old

Resigned Directors

Secretary
EDWARDS, Edna Margaret
Resigned: 30 April 1994

Secretary
MOORE, Marie
Resigned: 21 June 2004
Appointed Date: 01 May 1994

Director
EDWARDS, Edna Margaret
Resigned: 16 December 1994
89 years old

Director
FOGG, Harold
Resigned: 28 November 2008
Appointed Date: 01 January 1999
82 years old

Director
FOGG, Harold
Resigned: 09 November 1995
Appointed Date: 08 April 1994
82 years old

Director
GRACE, Clifford
Resigned: 10 September 1999
78 years old

Persons With Significant Control

Seymour Electrics Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CYNAUMAR LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 71 more events
01 Jul 1988
Return made up to 31/12/87; full list of members

06 May 1988
First gazette

15 Oct 1986
Full accounts made up to 31 March 1986

15 Oct 1986
Full accounts made up to 31 March 1985

15 Oct 1986
Full accounts made up to 31 March 1984