CYRUS CONTROLS LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 7DE

Company number 04511916
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address MALLAIG, 28 MOSS BANK ROAD, ST HELENS, MERSEYSIDE, ENGLAND, WA11 7DE
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 August 2016 with updates; Director's details changed for Susan Haggerty on 29 July 2016. The most likely internet sites of CYRUS CONTROLS LIMITED are www.cyruscontrols.co.uk, and www.cyrus-controls.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Rainford Rail Station is 3.5 miles; to Eccleston Park Rail Station is 3.7 miles; to Gathurst Rail Station is 5.9 miles; to Runcorn Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyrus Controls Limited is a Private Limited Company. The company registration number is 04511916. Cyrus Controls Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Cyrus Controls Limited is Mallaig 28 Moss Bank Road St Helens Merseyside England Wa11 7de. . HAGGERTY, Allie Samantha is a Secretary of the company. HAGGERTY, Allie Samantha is a Director of the company. HAGGERTY, Neil Vaughan is a Director of the company. HAGGERTY, Stuart Vaughan is a Director of the company. HAGGERTY, Susan is a Director of the company. Secretary HAGGERTY, Susan has been resigned. Secretary SMITH, Suzanne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, Brandon Grant has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HAGGERTY, Allie Samantha
Appointed Date: 01 February 2007

Director
HAGGERTY, Allie Samantha
Appointed Date: 01 August 2009
44 years old

Director
HAGGERTY, Neil Vaughan
Appointed Date: 15 August 2002
67 years old

Director
HAGGERTY, Stuart Vaughan
Appointed Date: 06 April 2005
42 years old

Director
HAGGERTY, Susan
Appointed Date: 01 August 2009
69 years old

Resigned Directors

Secretary
HAGGERTY, Susan
Resigned: 31 January 2007
Appointed Date: 12 March 2004

Secretary
SMITH, Suzanne
Resigned: 12 March 2004
Appointed Date: 15 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
SMITH, Brandon Grant
Resigned: 12 March 2004
Appointed Date: 15 August 2002
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Mr Stuart Vaughan Haggerty
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Vaughan Haggerty
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYRUS CONTROLS LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 31 August 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
16 Aug 2016
Director's details changed for Susan Haggerty on 29 July 2016
16 Aug 2016
Registered office address changed from 28 Moss Bank Rd Moss Bank Road St. Helens Merseyside WA11 7DE England to Mallaig 28 Moss Bank Road St Helens Merseyside WA11 7DE on 16 August 2016
16 Aug 2016
Director's details changed for Neil Vaughan Haggerty on 29 July 2016
...
... and 51 more events
16 Sep 2002
Secretary resigned
16 Sep 2002
New secretary appointed
16 Sep 2002
New director appointed
16 Sep 2002
New director appointed
15 Aug 2002
Incorporation

CYRUS CONTROLS LIMITED Charges

15 May 2014
Charge code 0451 1916 0004
Delivered: 24 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 246 newton road.
30 April 2014
Charge code 0451 1916 0003
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 August 2010
Legal charge
Delivered: 15 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 246 newton road winwick warrington.
7 January 2010
Legal charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 246 newton road winwick warrington.