Company NameCylinder-Tech Limited
DirectorGiles Tallott
Company StatusActive
Company Number06548747
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Giles Tallott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chesterton Court
Colton
Leeds
W Yorkshire
LS15 9HW
Secretary NameMarie Tallott
NationalityBritish
StatusCurrent
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Chesterton Court
Colton
Leeds
W Yorkshire
LS15 9HW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

WebsiteIP

Location

Registered AddressUnit 7 Sheepscar Court
Northside Business Park
Leeds
LS7 2BB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Giles Tallott
50.00%
Ordinary
1 at £1Marie Tallott
50.00%
Ordinary

Financials

Year2014
Net Worth-£868
Current Liabilities£28,323

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(4 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Roundhay Chambers 199 Roundhay Road Leeds LS8 5AN on 30 December 2013 (1 page)
3 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Giles Tallott on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Giles Tallott on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Giles Tallott on 1 January 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 May 2009Return made up to 29/03/09; full list of members (3 pages)
5 May 2009Return made up to 29/03/09; full list of members (3 pages)
23 April 2008Director appointed giles tallott (2 pages)
23 April 2008Secretary appointed marie tallott (2 pages)
23 April 2008Director appointed giles tallott (2 pages)
23 April 2008Secretary appointed marie tallott (2 pages)
31 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
31 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
31 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
29 March 2008Incorporation (9 pages)
29 March 2008Incorporation (9 pages)