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

Cy Executive Resourcing Limited WORCESTER


Cy Executive Resourcing started in year 2009 as Private Limited Company with registration number 06850231. The Cy Executive Resourcing company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Worcester at Slip House Princes Drive. Postal code: WR1 2AB. Since Wednesday 30th June 2010 Cy Executive Resourcing Limited is no longer carrying the name Ac Executive Resourcing.

The company has 3 directors, namely Kurtis R., Andrew V. and Ihsan A.. Of them, Ihsan A. has been with the company the longest, being appointed on 28 January 2015 and Kurtis R. and Andrew V. have been with the company for the least time - from 9 October 2020. As of 29 April 2024, there were 4 ex directors - Alicia P., Nigel P. and others listed below. There were no ex secretaries.

Cy Executive Resourcing Limited Address / Contact

Office Address Slip House Princes Drive
Office Address2 Waterside
Town Worcester
Post code WR1 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06850231
Date of Incorporation Wed, 18th Mar 2009
Industry Management consultancy activities other than financial management
Industry Other activities of employment placement agencies
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Kurtis R.

Position: Director

Appointed: 09 October 2020

Andrew V.

Position: Director

Appointed: 09 October 2020

Ihsan A.

Position: Director

Appointed: 28 January 2015

Alicia P.

Position: Director

Appointed: 01 November 2015

Resigned: 14 September 2020

Nigel P.

Position: Director

Appointed: 28 January 2015

Resigned: 31 May 2018

Lucy P.

Position: Director

Appointed: 28 January 2015

Resigned: 31 October 2015

Cynthia P.

Position: Director

Appointed: 18 March 2009

Resigned: 09 October 2020

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Vantis Group Ltd from Worcester, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Cynthia P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Vantis Group Ltd

Slip House Princes Drive, Worcester, WR1 2AB, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 12857384
Notified on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cynthia P.

Notified on 6 April 2016
Ceased on 9 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Ac Executive Resourcing June 30, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand17 154118 33816 14525 943428 52019 89421 24526 586
Current Assets1 548 9411 230 5541 494 6171 472 6661 190 9571 353 2331 841 8662 281 961
Debtors1 531 7871 112 2161 478 4721 446 723762 4371 333 3391 820 6212 255 375
Net Assets Liabilities629 693662 362691 882772 030789 169804 7831 050 0021 302 392
Other Debtors 313 062285 632297 871    
Property Plant Equipment69 08143 3558 9183 5848032047 1026 390
Other
Accumulated Amortisation Impairment Intangible Assets368 342368 342368 342368 342368 897369 452370 007373 850
Accumulated Depreciation Impairment Property Plant Equipment193 334176 471116 996109 889108 59891 88852 38157 104
Average Number Employees During Period 75786345403327
Bank Borrowings18 24512 9057 5652 225 233 214308 971469 540
Bank Overdrafts  67 006     
Creditors102 76478 71331 148703 831403 677177 084135 41793 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 005 13 3004 68417 30943 263416
Disposals Property Plant Equipment 48 004 13 4384 68417 30943 263416
Finance Lease Liabilities Present Value Total 18 247      
Fixed Assets69 08243 3568 9193 5852 0148607 20312 513
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 396122 916105 56463 77858 62682 795
Increase From Depreciation Charge For Year Property Plant Equipment 31 142 6 1933 3935993 7565 139
Intangible Assets11111 11155616 023
Intangible Assets Gross Cost368 343368 343368 343368 343370 008370 008370 008379 873
Net Current Assets Liabilities672 468702 430715 450768 835787 280981 0071 179 4051 386 236
Other Remaining Borrowings19 57118 247      
Property Plant Equipment Gross Cost262 415219 826125 914113 473109 40192 09259 48363 494
Provisions For Liabilities Balance Sheet Subtotal9 0934 7111 338390125 1 1892 607
Total Additions Including From Business Combinations Property Plant Equipment 5 415 997612 10 6544 427
Total Assets Less Current Liabilities741 550745 786724 368772 420789 294981 8671 186 6081 398 749
Total Borrowings438 38931 1527 5652 225    
Trade Debtors Trade Receivables311 151313 062      
Increase From Amortisation Charge For Year Intangible Assets    5555555553 843
Investments Fixed Assets    100100100100
Other Investments Other Than Loans      100100
Total Additions Including From Business Combinations Intangible Assets    1 665  9 865

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Wednesday 1st November 2023 director's details were changed
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements