CYMTEC LIMITED
SWANSEA R N Y TECHNICAL SERVICES LIMITED

Hellopages » Swansea » Swansea » SA1 8QY

Company number 06086943
Status Active
Incorporation Date 6 February 2007
Company Type Private Limited Company
Address C/O BEVAN & BUCKLAND LANGDON HOUSE, LANGDON ROAD, SWANSEA, WALES, SA1 8QY
Home Country United Kingdom
Nature of Business 27310 - Manufacture of fibre optic cables
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from Fairway House, Links Business Park, St Mellons Cardiff South Glamorgan CF3 0LT to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 19 May 2017; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 165 . The most likely internet sites of CYMTEC LIMITED are www.cymtec.co.uk, and www.cymtec.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Cymtec Limited is a Private Limited Company. The company registration number is 06086943. Cymtec Limited has been working since 06 February 2007. The present status of the company is Active. The registered address of Cymtec Limited is C O Bevan Buckland Langdon House Langdon Road Swansea Wales Sa1 8qy. The company`s financial liabilities are £125.29k. It is £103.81k against last year. And the total assets are £80.69k, which is £4.5k against last year. YANDLE, Valerie Jennifer is a Secretary of the company. COPNER, Nigel Joseph, Dr is a Director of the company. YANDLE, Ronald is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of fibre optic cables".


cymtec Key Finiance

LIABILITIES £125.29k
+483%
CASH n/a
TOTAL ASSETS £80.69k
+5%
All Financial Figures

Current Directors

Secretary
YANDLE, Valerie Jennifer
Appointed Date: 06 February 2007

Director
COPNER, Nigel Joseph, Dr
Appointed Date: 07 June 2010
58 years old

Director
YANDLE, Ronald
Appointed Date: 06 February 2007
74 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 February 2007
Appointed Date: 06 February 2007

CYMTEC LIMITED Events

19 May 2017
Registered office address changed from Fairway House, Links Business Park, St Mellons Cardiff South Glamorgan CF3 0LT to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 19 May 2017
10 Aug 2016
Total exemption small company accounts made up to 29 February 2016
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 165

17 Jun 2015
Total exemption small company accounts made up to 28 February 2015
05 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 165

...
... and 31 more events
28 Feb 2007
New director appointed
28 Feb 2007
New secretary appointed
16 Feb 2007
Director resigned
16 Feb 2007
Secretary resigned
06 Feb 2007
Incorporation

CYMTEC LIMITED Charges

2 February 2015
Charge code 0608 6943 0002
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
29 October 2009
Debenture
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…