Cycene Investments Limited DONCASTER


Cycene Investments Limited is a private limited company that can be found at Omega Boulevard Capitol Park, Thorne, Doncaster DN8 5TX. Incorporated on 2017-05-16, this 6-year-old company is run by 7 directors and 1 secretary.
Director Katy S., appointed on 01 June 2023. Director James B., appointed on 11 March 2021. Director David H., appointed on 11 March 2020.
Switching the focus to secretaries, we can mention: David H., appointed on 11 March 2020.
The company is classified as "manufacture of kitchen furniture" (SIC: 31020). According to CH database there was a name change on 2018-01-11 and their previous name was Pacific Shelf 1836 Limited.
The last confirmation statement was filed on 2023-05-15 and the due date for the next filing is 2024-05-29. What is more, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Cycene Investments Limited Address / Contact

Office Address Omega Boulevard Capitol Park
Office Address2 Thorne
Town Doncaster
Post code DN8 5TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10774148
Date of Incorporation Tue, 16th May 2017
Industry Manufacture of kitchen furniture
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Katy S.

Position: Director

Appointed: 01 June 2023

James B.

Position: Director

Appointed: 11 March 2021

David H.

Position: Secretary

Appointed: 11 March 2020

David H.

Position: Director

Appointed: 11 March 2020

Simon B.

Position: Director

Appointed: 05 January 2018

Alastair E.

Position: Director

Appointed: 05 January 2018

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 16 May 2017

Robert M.

Position: Director

Appointed: 16 May 2017

James M.

Position: Director

Appointed: 16 May 2017

Julie T.

Position: Secretary

Appointed: 11 November 2019

Resigned: 11 March 2020

Julie T.

Position: Director

Appointed: 11 November 2019

Resigned: 11 March 2020

Andrew N.

Position: Director

Appointed: 31 December 2018

Resigned: 04 February 2020

Richard A.

Position: Secretary

Appointed: 31 August 2018

Resigned: 11 November 2019

Tracey L.

Position: Director

Appointed: 05 January 2018

Resigned: 30 September 2022

John C.

Position: Director

Appointed: 05 January 2018

Resigned: 08 November 2023

Richard A.

Position: Director

Appointed: 05 January 2018

Resigned: 11 November 2019

Richard T.

Position: Director

Appointed: 05 January 2018

Resigned: 15 November 2019

Simon A.

Position: Director

Appointed: 05 January 2018

Resigned: 31 December 2018

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Robert M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert M.

Notified on 16 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 1836 January 11, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 2023-11-01
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements