Clymac Limited LONDON


Clymac started in year 1995 as Private Limited Company with registration number 03019000. The Clymac company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 20 Grosvenor Place. Postal code: SW1X 7HN. Since Tue, 28th Feb 1995 Clymac Limited is no longer carrying the name Cymac.

At present there are 3 directors in the the firm, namely Robert F., Alexander D. and Adam C.. In addition one secretary - Christopher B. - is with the company. At present 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.

Clymac Limited Address / Contact

Office Address 20 Grosvenor Place
Town London
Post code SW1X 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03019000
Date of Incorporation Tue, 7th Feb 1995
Industry Wholesale of other machinery and equipment
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Christopher B.

Position: Secretary

Appointed: 01 August 2023

Robert F.

Position: Director

Appointed: 17 July 2023

Alexander D.

Position: Director

Appointed: 13 April 2023

Adam C.

Position: Director

Appointed: 13 April 2023

Matthew A.

Position: Secretary

Appointed: 13 April 2023

Resigned: 01 August 2023

Brian P.

Position: Director

Appointed: 06 December 2021

Resigned: 13 April 2023

Martin L.

Position: Director

Appointed: 08 February 1995

Resigned: 13 April 2023

Cliff W.

Position: Director

Appointed: 08 February 1995

Resigned: 13 April 2023

Martin L.

Position: Secretary

Appointed: 08 February 1995

Resigned: 13 April 2023

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 07 February 1995

Resigned: 08 February 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 07 February 1995

Resigned: 08 February 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Marlowe Fire & Security Group Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Clifford W. This PSC has significiant influence or control over the company,. Then there is Martin L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marlowe Fire & Security Group Limited

20 Grosvenor Place, London, SW1X 7HN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01609444
Notified on 13 April 2023
Nature of control: 75,01-100% shares

Clifford W.

Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: significiant influence or control

Martin L.

Notified on 6 April 2016
Ceased on 13 April 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Cymac February 28, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand1 429 8651 648 9391 659 856930 3451 292 4491 937 992839 171
Current Assets3 355 0163 780 8903 846 9023 921 2664 320 3664 596 8144 141 365
Debtors1 638 4981 728 7261 873 7892 667 4272 748 2372 369 0102 899 732
Net Assets Liabilities1 127 2141 348 4571 247 0121 254 6091 254 5651 129 698406 311
Other Debtors421 980412 661484 5151 174 3051 565 301984 0881 044 223
Property Plant Equipment50 35056 98149 82049 07254 84540 48162 679
Total Inventories286 653403 225313 257323 494279 680289 812402 462
Other
Amount Specific Advance Or Credit Directors13828 58794038 8965 758182182
Amount Specific Advance Or Credit Made In Period Directors429 508351 551483 647483 836343 440208 154335 150
Amount Specific Advance Or Credit Repaid In Period Directors429 000380 000456 000444 000376 578214 094335 150
Accumulated Depreciation Impairment Property Plant Equipment485 807504 791522 979541 009559 289576 657596 102
Average Number Employees During Period87899593108110133
Bank Borrowings Overdrafts64 624344 596278 669210 963141 149512 000394 666
Creditors2 270 5322 480 0642 641 8092 707 6883 111 277512 000394 666
Increase From Depreciation Charge For Year Property Plant Equipment 18 98418 18818 02918 28017 36819 445
Net Current Assets Liabilities1 084 4841 300 8261 205 0931 213 5781 209 0891 608 046749 500
Other Creditors499 324538 424570 202667 036791 558765 781884 281
Other Taxation Social Security Payable559 415536 147580 996684 252699 868594 676566 852
Property Plant Equipment Gross Cost536 157561 772572 799590 080614 134617 138658 781
Provisions For Liabilities Balance Sheet Subtotal7 6209 3507 9018 0419 3696 82911 202
Total Additions Including From Business Combinations Property Plant Equipment 25 61511 02717 28124 0543 00441 643
Total Assets Less Current Liabilities1 134 8341 357 8071 254 9131 262 6501 263 9341 648 527812 179
Trade Creditors Trade Payables1 147 1691 060 8971 211 9421 145 4371 478 7021 431 1701 812 731
Trade Debtors Trade Receivables1 216 5181 316 0651 389 2741 493 1221 182 9361 384 9221 855 509
Dividends Paid    812 643840 333 
Profit Loss    812 599715 466 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
Free Download (9 pages)

Company search