You are here: bizstats.co.uk > a-z index > C list > CY list

Cyz Limited GRIMSBY


Founded in 1995, Cyz, classified under reg no. 03021328 is an active company. Currently registered at Estate Office DN41 8PN, Grimsby the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1995/06/14 Cyz Limited is no longer carrying the name Fcb 1124.

The firm has one director. Charles W., appointed on 5 June 1995. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cyz Limited Address / Contact

Office Address Estate Office
Office Address2 Brocklesby Park
Town Grimsby
Post code DN41 8PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03021328
Date of Incorporation Tue, 14th Feb 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Charles W.

Position: Director

Appointed: 05 June 1995

Paul Z.

Position: Director

Appointed: 24 November 2009

Resigned: 21 April 2016

Timothy C.

Position: Secretary

Appointed: 05 November 2003

Resigned: 21 April 2016

Timothy C.

Position: Secretary

Appointed: 14 June 2000

Resigned: 05 November 2003

Karin Z.

Position: Secretary

Appointed: 05 June 1995

Resigned: 05 November 2003

Timothy C.

Position: Director

Appointed: 05 June 1995

Resigned: 21 April 2016

Legist Directors Limited

Position: Nominee Director

Appointed: 14 February 1995

Resigned: 05 June 1995

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 14 February 1995

Resigned: 05 June 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Charles Y. This PSC has significiant influence or control over this company,.

Charles Y.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Fcb 1124 June 14, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 615 5753 501 550      
Balance Sheet
Cash Bank On Hand 288 063269 932268 51329 52126 19722 52111 680
Current Assets905 148495 180482 905471 286226 45431 85227 72619 072
Debtors 207 115212 973202 773196 9335 6555 2057 392
Net Assets Liabilities 3 501 5493 499 4153 554 8293 383 2083 167 0283 144 1263 122 724
Property Plant Equipment  3 151 7293 170 2303 159 0433 150 659  
Net Assets Liabilities Including Pension Asset Liability3 615 5753 501 550      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve3 615 4753 501 450      
Shareholder Funds3 615 5753 501 550      
Other
Creditors 138 846135 21986 6872 28915 48313 67623 924
Fixed Assets3 158 0643 145 2173 151 7293 170 2303 159 0433 150 6593 130 0763 127 576
Intangible Assets 3 145 2173 151 729     
Intangible Assets Gross Cost 3 145 2173 151 729     
Investments Fixed Assets     3 150 6593 130 0763 127 576
Net Current Assets Liabilities905 148495 180347 686384 599226 45416 36914 050-4 852
Property Plant Equipment Gross Cost  3 151 7293 170 2303 159 0433 150 659  
Total Assets Less Current Liabilities4 063 2123 640 3973 499 4153 554 8293 385 4973 167 0283 144 1263 122 724
Total Increase Decrease From Revaluations Intangible Assets  6 512     
Total Increase Decrease From Revaluations Property Plant Equipment   18 501-11 187-8 384  
Creditors Due After One Year447 637138 847      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2016/12/31
filed on: 12th, October 2017
Free Download (2 pages)

Company search