Company NameCYC (Birmingham) Limited
DirectorBun Chan
Company StatusActive
Company Number04713459
CategoryPrivate Limited Company
Incorporation Date27 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBun Chan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address25 Sandygate Grange Drive
Sheffield
S10 5NW
Director NameMargaret Wong
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Thame
Oxfordshire
OX9 3YF
Secretary NameMargaret Wong
NationalityBritish
StatusResigned
Appointed27 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Marston Road
Thame
Oxfordshire
OX9 3YF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

WebsiteIP

Location

Registered AddressStudio 1.02 Department Leeds Dock
4 The Boulevard
Leeds
LS10 1PZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bun Chan
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,687
Current Liabilities£344,879

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

5 December 2005Delivered on: 7 December 2005
Persons entitled: Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 scrooby road bircotes doncaster south yorkshire together with all buildings, fixtures and fixed plant and machinery at any time thereon and any part of any of the same together with all estates interests and licences which at any time benefit the same.
Outstanding
29 May 2003Delivered on: 31 May 2003
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 bradford street and 25/28 rea street, digbeth, birmingham. See the mortgage charge document for full details.
Outstanding

Filing History

23 November 2020Director's details changed for Bun Chan on 16 November 2020 (2 pages)
16 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 September 2019Satisfaction of charge 1 in full (4 pages)
13 September 2019Satisfaction of charge 2 in full (4 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 August 2018Registered office address changed from 352a Carlton Hill Carlton Hill Carlton Nottingham NG4 1JB to 26 Sandygate Grange Drive Sheffield S10 5NW on 13 August 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (1 page)
27 December 2016Micro company accounts made up to 31 March 2016 (1 page)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(3 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (1 page)
24 November 2015Micro company accounts made up to 31 March 2015 (1 page)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Registered office address changed from Unit 4 Bridge Works Mill Lane Dronfield Derbyshire S18 2XL to 352a Carlton Hill Carlton Hill Carlton Nottingham NG4 1JB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Unit 4 Bridge Works Mill Lane Dronfield Derbyshire S18 2XL to 352a Carlton Hill Carlton Hill Carlton Nottingham NG4 1JB on 13 April 2015 (1 page)
29 December 2014Micro company accounts made up to 31 March 2014 (1 page)
29 December 2014Micro company accounts made up to 31 March 2014 (1 page)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (3 pages)
6 December 2011Amended accounts made up to 31 March 2006 (4 pages)
6 December 2011Amended accounts made up to 31 March 2005 (4 pages)
6 December 2011Amended accounts made up to 31 March 2004 (4 pages)
6 December 2011Amended accounts made up to 31 March 2005 (4 pages)
6 December 2011Amended accounts made up to 31 March 2006 (4 pages)
6 December 2011Amended accounts made up to 31 March 2008 (4 pages)
6 December 2011Amended accounts made up to 31 March 2009 (4 pages)
6 December 2011Amended accounts made up to 31 March 2010 (3 pages)
6 December 2011Amended accounts made up to 31 March 2010 (3 pages)
6 December 2011Amended accounts made up to 31 March 2009 (4 pages)
6 December 2011Amended accounts made up to 31 March 2004 (4 pages)
6 December 2011Amended accounts made up to 31 March 2008 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 June 2011Termination of appointment of Margaret Wong as a secretary (1 page)
30 June 2011Termination of appointment of Margaret Wong as a director (1 page)
30 June 2011Termination of appointment of Margaret Wong as a director (1 page)
30 June 2011Termination of appointment of Margaret Wong as a secretary (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Director's details changed for Bun Chan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Margaret Wong on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Margaret Wong on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Bun Chan on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Bun Chan on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Margaret Wong on 9 April 2010 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
29 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Compulsory strike-off action has been discontinued (1 page)
24 July 2009Return made up to 27/03/09; full list of members (4 pages)
24 July 2009Return made up to 27/03/09; full list of members (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
23 February 2009Return made up to 27/03/08; full list of members (6 pages)
23 February 2009Return made up to 27/03/08; full list of members (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 6 marston road thame oxfordshire OX9 3YF (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Registered office changed on 06/02/2009 from 6 marston road thame oxfordshire OX9 3YF (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
21 May 2007Return made up to 27/03/07; full list of members (7 pages)
21 May 2007Return made up to 27/03/07; full list of members (7 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 41 bradford street 25-28 rea street digbeth birmingham B5 6HX (1 page)
1 September 2006Registered office changed on 01/09/06 from: 41 bradford street 25-28 rea street digbeth birmingham B5 6HX (1 page)
30 March 2006Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 27/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 June 2004Return made up to 27/03/04; full list of members (7 pages)
22 June 2004Return made up to 27/03/04; full list of members (7 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Registered office changed on 07/05/03 from: london house 54 haymarket london SW1Y 4RP (1 page)
7 May 2003Registered office changed on 07/05/03 from: london house 54 haymarket london SW1Y 4RP (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 May 2003New secretary appointed;new director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Secretary resigned (1 page)
27 March 2003Incorporation (16 pages)
27 March 2003Incorporation (16 pages)