Cyclaire Ltd YORK


Founded in 1998, Cyclaire, classified under reg no. 03663739 is an active company. Currently registered at Claxton House YO60 7SD, York the company has been in the business for 26 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 22nd Oct 2007 Cyclaire Ltd is no longer carrying the name Innoverce Products.

At present there are 2 directors in the the firm, namely Jonathan P. and David B.. In addition one secretary - Jonathan P. - 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.

Cyclaire Ltd Address / Contact

Office Address Claxton House
Office Address2 Claxton
Town York
Post code YO60 7SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03663739
Date of Incorporation Fri, 6th Nov 1998
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jonathan P.

Position: Director

Appointed: 30 July 2008

David B.

Position: Director

Appointed: 30 July 2008

Jonathan P.

Position: Secretary

Appointed: 30 July 2008

Julian P.

Position: Secretary

Appointed: 23 October 2007

Resigned: 31 July 2008

Robert M.

Position: Director

Appointed: 18 October 2007

Resigned: 15 April 2008

David W.

Position: Director

Appointed: 28 September 2000

Resigned: 30 November 2004

Henry T.

Position: Secretary

Appointed: 06 November 1998

Resigned: 23 October 2007

Julian P.

Position: Director

Appointed: 06 November 1998

Resigned: 31 July 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1998

Resigned: 06 November 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is David B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Jonathan P. This PSC owns 25-50% shares.

David B.

Notified on 30 September 2016
Nature of control: 25-50% shares

Jonathan P.

Notified on 30 September 2016
Nature of control: 25-50% shares

Company previous names

Innoverce Products October 22, 2007
Blackbox Innovations January 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand36 55557 11073 86383 394203 070211 202184 993111 238
Current Assets82 955135 936148 306188 984317 036292 952304 993282 088
Debtors25 74957 77954 81779 97286 61620 000  
Net Assets Liabilities23 101101 050181 245278 721368 988311 153298 694255 744
Other Debtors 20 00020 00020 00020 00020 000  
Property Plant Equipment71 39564 25453 73363 92551 18243 00956 84059 711
Total Inventories20 65121 04719 62625 61827 35061 750120 000170 850
Other
Accumulated Amortisation Impairment Intangible Assets50 06650 11256 95872 445104 145139 957175 769211 581
Accumulated Depreciation Impairment Property Plant Equipment124 642131 783145 147161 068173 811184 683194 808205 346
Average Number Employees During Period 2 22333
Bank Borrowings Overdrafts    50 00046 84537 25527 425
Creditors97 89178 87623 8213 00050 00046 84537 25527 425
Fixed Assets71 44164 25481 115119 026155 646132 224110 24377 302
Increase From Amortisation Charge For Year Intangible Assets 466 84615 48731 70035 81235 81235 812
Increase From Depreciation Charge For Year Property Plant Equipment 7 14113 36415 92112 74310 87210 12510 538
Intangible Assets46 27 38255 101104 46489 21553 40317 591
Intangible Assets Gross Cost50 11250 11284 340127 546208 609229 172229 172 
Net Current Assets Liabilities49 551115 672123 951162 695263 342225 774225 706205 867
Other Creditors97 89178 87623 8213 0001 4752 1002 1002 100
Other Taxation Social Security Payable5 9086 0566 2807 70025 56028 61728 37614 242
Property Plant Equipment Gross Cost196 037196 037198 880224 993224 993227 692251 648265 057
Total Additions Including From Business Combinations Intangible Assets  34 22843 20681 06320 563  
Total Additions Including From Business Combinations Property Plant Equipment  2 84326 113 2 69923 95613 409
Total Assets Less Current Liabilities120 992179 926205 066281 721418 988357 998335 949283 169
Trade Creditors Trade Payables14 12912 75816 60017 11426 65936 46148 81159 879
Trade Debtors Trade Receivables25 74937 77934 81759 97266 616   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 22nd, November 2023
Free Download (9 pages)

Company search

Advertisements