CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED

Composites House Sinclair Close Composites House Sinclair Close, Heanor, DE75 7SP, Derbyshire
StatusACTIVE
Company No.02264869
CategoryPrivate Limited Company
Incorporated06 Jun 1988
Age36 years, 10 days
JurisdictionEngland Wales

SUMMARY

CYTEC INDUSTRIAL MATERIALS (DERBY) LIMITED is an active private limited company with number 02264869. It was incorporated 36 years, 10 days ago, on 06 June 1988. The company address is Composites House Sinclair Close Composites House Sinclair Close, Heanor, DE75 7SP, Derbyshire.



Company Fillings

Accounts with accounts type dormant

Date: 02 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Mar 2024

Action Date: 23 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shima Rad Harland

Appointment date: 2024-03-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Iapichino

Termination date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alex Iapichino

Change date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shima Rad

Termination date: 2023-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-09

Officer name: Mr Alex Iapichino

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-01

Officer name: Alison Murphy

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-01

Officer name: Shima Rad

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cytec Engineered Materials Limited

Notification date: 2021-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Aug 2021

Action Date: 26 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-26

Psc name: Umeco Limited

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-12

Officer name: Mr Mark St.John Dain

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-24

Officer name: Mr Jonathan David Norris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shaun Clears

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Matthew Glennon

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-15

Psc name: Advanced Composites Group Holdings Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Umeco Limited

Notification date: 2018-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 13 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Murphy

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 04 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Auditors resignation company

Date: 22 Nov 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Murphy

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Shaun Clears

Appointment date: 2016-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-28

Officer name: David Jon Bernard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Douglas Smith

Termination date: 2015-12-11

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jan 2016

Category: Address

Type: AD02

Old address: Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG England

New address: Composites House Sinclair Close Heanor Derbyshire DE75 7SP

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Douglas Smith

Termination date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel George Darazsdi

Termination date: 2015-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Darazsdi

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David M Drillock

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Nigel Ashley Blatherwick

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 14 Oct 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebrahim Ghavam Shahidi

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ebrahim Ghavam Shahidi

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Move registers to sail company

Date: 31 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG

Change date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed umeco structural materials ( derby ) LIMITED\certificate issued on 02/01/13

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mabbitt

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Stowell

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Oct 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David M Drillock

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Douglas Smith

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Moss

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Bowers

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Bowers

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Douglas Smith

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advanced composites group LIMITED\certificate issued on 02/04/12

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Norris

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-28

Officer name: Mr David Jon Bernard

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Matthew Glennon

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Malitskie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Snowdon

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Robertson

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Bowers

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Dr Jonathan Andrew Srowell

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Ashley Blatherwick

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ebrahim Ghavam Shahidi

Change date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: David Jon Bernard

Documents

View document PDF

Legacy

Date: 30 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jonathan Andrew Srowell

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed ebrahim ghavam shahidi

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed david jon bernard

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from concorde house 24 warwick new road leamington spa warwickshire CV32 5JG

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF


Some Companies

CONSALIUM LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:07744905
Status:ACTIVE
Category:Private Limited Company

CUFF CREATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11659633
Status:ACTIVE
Category:Private Limited Company

FORM STRATEGIES LTD

11 THE ORCHARD,MORPETH,NE61 6HT

Number:10597092
Status:ACTIVE
Category:Private Limited Company

LDGS CONSULTANCY SERVICES LIMITED

SUITE 11, 33 - 34 GLEAMING WOOD DRIVE,CHATHAM,ME5 8RZ

Number:07078508
Status:ACTIVE
Category:Private Limited Company

LONGMAN ACCOUNTANCY SERVICES LIMITED

STANDLOW HOUSE 137 ALBION ROAD,HIGH PEAK,SK22 3JP

Number:07079283
Status:ACTIVE
Category:Private Limited Company

MFSUK.COM. LTD

STISTED COTTAGE FARM HOLLIES ROAD,BRAINTREE,CM77 8DZ

Number:08539338
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source