Cyber Tec Security Ltd is a private limited company located at Canningford House, 38 Victoria Street, Bristol BS1 6BY. Its net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-09-11, this 5-year-old company is run by 3 directors.
Director Clive M., appointed on 13 March 2020. Director Louise R., appointed on 08 November 2018. Director Michael R., appointed on 11 September 2018.
The company is categorised as "other information technology service activities" (Standard Industrial Classification: 62090).
The latest confirmation statement was filed on 2023-09-10 and the date for the next filing is 2024-09-24. What is more, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.
Office Address | Canningford House |
Office Address2 | 38 Victoria Street |
Town | Bristol |
Post code | BS1 6BY |
Country of origin | United Kingdom |
Registration Number | 11564199 |
Date of Incorporation | Tue, 11th Sep 2018 |
Industry | Other information technology service activities |
End of financial Year | 31st December |
Company age | 6 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 | Tue, 24th Sep 2024 (2024-09-24) |
Last confirmation statement dated | Sun, 10th Sep 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Michael R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Louise R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ralston Enterprises Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.
Michael R.
Notified on | 11 September 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Louise R.
Notified on | 11 September 2018 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Ralston Enterprises Limited
53-55 Queen Charlotte House Queen Charlotte Street, Bristol, BS1 4HQ, United Kingdom
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 07766654 |
Notified on | 11 September 2018 |
Ceased on | 6 May 2020 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 108 129 | 132 435 | 114 786 | 73 223 |
Current Assets | 136 321 | 181 647 | 180 420 | 208 858 |
Debtors | 28 192 | 49 212 | 65 634 | 135 635 |
Net Assets Liabilities | -59 096 | -105 227 | -130 145 | -74 190 |
Other Debtors | 28 192 | 42 972 | 61 603 | 102 075 |
Property Plant Equipment | 83 | 8 397 | 18 774 | |
Other | ||||
Accumulated Amortisation Impairment Intangible Assets | 327 | 4 249 | 8 172 | 11 768 |
Additions Other Than Through Business Combinations Intangible Assets | 11 768 | |||
Additions Other Than Through Business Combinations Property Plant Equipment | 83 | |||
Average Number Employees During Period | 2 | 3 | 11 | 16 |
Creditors | 206 941 | 44 167 | 44 756 | 39 195 |
Fixed Assets | 11 524 | 15 916 | 22 370 | 12 472 |
Increase From Amortisation Charge For Year Intangible Assets | 327 | 3 922 | 3 923 | 3 596 |
Intangible Assets | 11 441 | 7 519 | 3 596 | |
Intangible Assets Gross Cost | 11 768 | 11 768 | 11 768 | |
Net Current Assets Liabilities | -70 620 | -76 976 | -107 759 | -47 467 |
Number Shares Issued But Not Fully Paid | 1 | |||
Other Creditors | 201 861 | 227 267 | 228 477 | 177 692 |
Par Value Share | 1 | |||
Property Plant Equipment Gross Cost | 83 | 9 505 | 25 363 | 24 941 |
Provisions For Liabilities Balance Sheet Subtotal | -12 084 | |||
Total Assets Less Current Liabilities | -59 096 | -61 060 | -85 389 | -34 995 |
Total Borrowings | 184 796 | |||
Trade Creditors Trade Payables | 5 080 | 6 872 | 26 272 | 36 749 |
Amount Specific Advance Or Credit Directors | 220 | 2 728 | 348 | |
Amount Specific Advance Or Credit Made In Period Directors | 3 675 | 29 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 727 | 3 105 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 1 108 | 6 589 | 177 | |
Bank Borrowings Overdrafts | 44 167 | 44 756 | 5 566 | |
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 11 | 28 | 3 099 | |
Disposals Property Plant Equipment | 131 | 142 | 4 136 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 1 119 | 5 509 | 8 680 | |
Other Taxation Social Security Payable | 18 651 | 28 000 | 36 318 | |
Total Additions Including From Business Combinations Property Plant Equipment | 9 553 | 16 000 | 3 336 | |
Trade Debtors Trade Receivables | 6 240 | 4 031 | 33 560 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ. Change occurred on January 21, 2024. Company's previous address: Canningford House 38 Victoria Street Bristol BS1 6BY England. filed on: 21st, January 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy