Company number 02971569
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address 5 PATRICIA WAY, PYSONS ROAD INDUSTRIAL ESTATE, BROADSTAIRS, KENT, CT10 2XZ
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Fraser Burns as a director on 30 September 2016; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of CYGNIA MAINTENANCE LIMITED are www.cygniamaintenance.co.uk, and www.cygnia-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Dumpton Park Rail Station is 1 miles; to Birchington-on-Sea Rail Station is 4.9 miles; to Sandwich Rail Station is 6.5 miles; to Deal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cygnia Maintenance Limited is a Private Limited Company.
The company registration number is 02971569. Cygnia Maintenance Limited has been working since 27 September 1994.
The present status of the company is Active. The registered address of Cygnia Maintenance Limited is 5 Patricia Way Pysons Road Industrial Estate Broadstairs Kent Ct10 2xz. . BORASTON, Joanna Pamela is a Secretary of the company. BORASTON, Joanna Pamela is a Director of the company. ROBINSON, David Arthur Thomas is a Director of the company. SHARMAN, Philip Kevin is a Director of the company. Secretary HICKSON, Peter John has been resigned. Secretary ROBINSON, Ian Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BURNS, Fraser has been resigned. Director JEAL, Wayne Cyril has been resigned. Director ROBINSON, Ian Edward has been resigned. Director TAYLOR, Mitchel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994
Director
BURNS, Fraser
Resigned: 30 September 2016
Appointed Date: 27 October 2010
48 years old
Director
TAYLOR, Mitchel
Resigned: 12 September 2007
Appointed Date: 27 September 1994
68 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 September 1994
Appointed Date: 27 September 1994
CYGNIA MAINTENANCE LIMITED Events
17 Oct 2016
Full accounts made up to 31 March 2016
30 Sep 2016
Termination of appointment of Fraser Burns as a director on 30 September 2016
28 Sep 2016
Confirmation statement made on 18 September 2016 with updates
16 Oct 2015
Full accounts made up to 31 March 2015
29 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
...
... and 77 more events
08 Jun 1995
Ad 27/09/94--------- £ si 98@1=98 £ ic 2/100
15 May 1995
Accounting reference date notified as 31/03
03 Oct 1994
Secretary resigned;new secretary appointed;new director appointed
03 Oct 1994
Director resigned;new director appointed
27 Sep 1994
Incorporation
28 July 2010
All assets debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Matrix Private Equity Partners LLP, as Trustee for the Loan Stock Holders
Description: The property together with all buildings and fixtures…
12 September 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH april 2006
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2007
Debenture
Delivered: 15 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2001
Debenture
Delivered: 2 March 2001
Status: Satisfied
on 15 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…