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

Cylinder Testing & Sales (u.k.) Limited LIVERPOOL


Cylinder Testing & Sales (u.k.) started in year 1995 as Private Limited Company with registration number 03067110. The Cylinder Testing & Sales (u.k.) company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Liverpool at 16 Bridge Industrial Estate Speke Hall Road. Postal code: L24 9HB.

There is a single director in the company at the moment - Darren K., appointed on 12 June 1995. In addition, a secretary was appointed - Sharon K., appointed on 1 June 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cylinder Testing & Sales (u.k.) Limited Address / Contact

Office Address 16 Bridge Industrial Estate Speke Hall Road
Office Address2 Speke
Town Liverpool
Post code L24 9HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067110
Date of Incorporation Mon, 12th Jun 1995
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Sharon K.

Position: Secretary

Appointed: 01 June 2023

Darren K.

Position: Director

Appointed: 12 June 1995

Maurice B.

Position: Secretary

Appointed: 01 December 1999

Resigned: 02 November 2022

Maurice B.

Position: Director

Appointed: 12 June 1995

Resigned: 02 November 2022

Suzanne B.

Position: Nominee Secretary

Appointed: 12 June 1995

Resigned: 12 June 1995

Anne Harrington & Company

Position: Secretary

Appointed: 12 June 1995

Resigned: 30 December 1999

Joseph L.

Position: Director

Appointed: 12 June 1995

Resigned: 31 January 2003

Kevin B.

Position: Nominee Director

Appointed: 12 June 1995

Resigned: 12 June 1995

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Darren K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Complete Total Safety Limited that put Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Darren K.

Notified on 12 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Complete Total Safety Limited

Unit 16 Bridge Industrial Estate, Speke Hall Road, Speke, Liverpool, L24 9HB, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 04598099
Notified on 1 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth301 833328 060366 997384 353382 184       
Balance Sheet
Cash Bank On Hand    163 755150 655133 800158 64688 318249 952247 267350 401
Current Assets258 157307 908333 195386 281349 674293 084302 378329 040321 956458 151416 954525 402
Debtors99 898139 490120 287174 155179 384134 894151 363151 084206 438180 744145 622148 941
Net Assets Liabilities    382 194354 354334 933368 740356 143453 882452 873544 518
Property Plant Equipment    105 425130 366129 957119 663112 011105 461106 709111 986
Total Inventories    6 5457 53517 21519 31027 20027 45524 06526 060
Cash Bank In Hand153 349163 573206 238204 976163 745       
Net Assets Liabilities Including Pension Asset Liability301 833328 060366 997384 353382 184       
Stocks Inventory4 9104 8456 6707 1506 545       
Tangible Fixed Assets77 47975 22599 94599 078105 425       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0205 020       
Profit Loss Account Reserve296 833323 060361 997379 333377 164       
Shareholder Funds301 833328 060366 997384 353382 184       
Other
Accumulated Depreciation Impairment Property Plant Equipment    144 344151 968163 038179 928188 583195 132195 965203 951
Average Number Employees During Period       1414151613
Creditors    66 84457 20786 18068 74166 60298 50759 56881 648
Fixed Assets77 47975 22599 94599 078105 425130 366129 957119 663112 011105 461106 709111 986
Increase From Depreciation Charge For Year Property Plant Equipment     7 62411 07016 8908 6556 5508337 986
Net Current Assets Liabilities224 399252 880271 421290 428282 830235 877216 198260 299255 354359 643357 386443 754
Property Plant Equipment Gross Cost    249 769282 334292 995299 591300 594300 593302 674315 937
Provisions For Liabilities Balance Sheet Subtotal    6 07111 88911 22211 22211 22211 22211 22211 222
Total Additions Including From Business Combinations Property Plant Equipment     32 56510 6616 5961 003 2 08113 263
Total Assets Less Current Liabilities301 878328 105371 366389 506388 255366 243346 155379 962367 365465 104464 095555 740
Creditors Due Within One Year33 75855 02861 77495 85366 844       
Number Shares Allotted 5 000 2020       
Par Value Share 1 11       
Provisions For Liabilities Charges45454 3695 1536 071       
Share Capital Allotted Called Up Paid5 0005 0003 2002020       
Tangible Fixed Assets Additions   4 81013 070       
Tangible Fixed Assets Cost Or Valuation202 076202 076231 889236 699249 769       
Tangible Fixed Assets Depreciation124 597126 851131 944137 621144 344       
Tangible Fixed Assets Depreciation Charged In Period 2 254 5 6776 723       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
5040.00 GBP is the capital in company's statement on Saturday 12th March 2022
filed on: 13th, April 2022
Free Download (4 pages)

Company search

Advertisements