Cynetix Group Limited CHESTERFIELD


Founded in 1997, Cynetix Group, classified under reg no. 03398409 is an active company. Currently registered at 2 High Wood Way S43 4XN, Chesterfield the company has been in the business for twenty seven years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2002/05/29 Cynetix Group Limited is no longer carrying the name F X 4.

Currently there are 2 directors in the the firm, namely Simon P. and Jonathan S.. In addition one secretary - Jane P. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Cynetix Group Limited Address / Contact

Office Address 2 High Wood Way
Office Address2 Barlborough
Town Chesterfield
Post code S43 4XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398409
Date of Incorporation Thu, 3rd Jul 1997
Industry Other information technology service activities
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Jane P.

Position: Secretary

Appointed: 03 July 1997

Simon P.

Position: Director

Appointed: 03 July 1997

Jonathan S.

Position: Director

Appointed: 03 July 1997

Dorothy G.

Position: Nominee Secretary

Appointed: 03 July 1997

Resigned: 03 July 1997

Lesley G.

Position: Nominee Director

Appointed: 03 July 1997

Resigned: 03 July 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Simon P. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Simon P.

Notified on 11 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Jonathan S.

Notified on 11 July 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

F X 4 May 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth412 504584 432       
Balance Sheet
Cash Bank On Hand 396 887428 691480 396341 562440 126994 746786 8931 107 855
Current Assets799 921607 780586 955629 310554 031891 8881 238 2081 206 4751 346 922
Debtors121 604207 393154 764145 344208 829448 122239 634415 754235 239
Net Assets Liabilities 584 432550 743594 512590 123896 181895 1811 264 2291 197 690
Other Debtors 16 00914 38412 65116 53410 05010078 7922 000
Property Plant Equipment 532 387525 138529 715622 159595 195571 854558 543542 727
Total Inventories 3 5003 5003 5703 6403 6403 8283 8283 828
Cash Bank In Hand674 817396 887       
Net Assets Liabilities Including Pension Asset Liability412 504584 432       
Stocks Inventory3 5003 500       
Tangible Fixed Assets14 473532 387       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve411 504583 432       
Shareholder Funds412 504584 432       
Other
Accrued Liabilities       148 357162 919
Accumulated Depreciation Impairment Property Plant Equipment 47 94159 17372 24896 584131 094157 573179 517199 107
Additions Other Than Through Business Combinations Property Plant Equipment     7 5473 1388 6333 774
Average Number Employees During Period 1616161718202022
Bank Borrowings 234 678211 357187 63092 13336 50249 113  
Creditors 211 861187 846163 403142 694144 76690 11532 580672 531
Finance Lease Liabilities Present Value Total    75 52658 26441 00232 580 
Financial Commitments Other Than Capital Commitments    3 504876   
Fixed Assets       558 543542 827
Increase From Depreciation Charge For Year Property Plant Equipment  11 23213 07524 33634 51026 47921 94419 590
Investments Fixed Assets        100
Investments In Subsidiaries        100
Net Current Assets Liabilities400 926275 426223 739239 267119 557454 574419 212740 123674 391
Number Shares Issued Fully Paid    1 0001 0001 000  
Other Creditors 64 23980 957103 811113 82716 094134 0748 05133 402
Other Inventories    3 6403 6403 8283 8283 828
Other Remaining Borrowings     50 00049 113 17 323
Par Value Share 1   11  
Prepayments       1 3698 197
Property Plant Equipment Gross Cost 580 328584 311601 963718 743726 289729 427738 060741 834
Provisions For Liabilities Balance Sheet Subtotal 11 52010 28811 0678 8998 8225 7701 85719 528
Taxation Social Security Payable    191 519236 153478 466287 825359 440
Total Assets Less Current Liabilities415 399807 813748 877768 982741 7161 049 769991 0661 298 6661 217 218
Total Borrowings   187 630184 921144 76690 11532 58017 323
Trade Creditors Trade Payables 103 064114 631110 44086 90118 702-55715 13699 447
Trade Debtors Trade Receivables 191 384140 380132 693192 295438 072221 648335 593225 042
Amount Specific Advance Or Credit Directors      -39 96748 032 
Amount Specific Advance Or Credit Made In Period Directors       215 217 
Amount Specific Advance Or Credit Repaid In Period Directors       -127 218 
Bank Borrowings Overdrafts 211 861187 846163 40367 168    
Creditors Due After One Year 211 861       
Creditors Due Within One Year398 995332 354       
Number Shares Allotted 1 000       
Other Taxation Social Security Payable 142 234144 117151 565191 519    
Provisions For Liabilities Charges2 89511 520       
Secured Debts 234 678       
Tangible Fixed Assets Additions 530 061       
Tangible Fixed Assets Cost Or Valuation50 267580 328       
Tangible Fixed Assets Depreciation35 79447 941       
Tangible Fixed Assets Depreciation Charged In Period 12 147       
Total Additions Including From Business Combinations Property Plant Equipment  3 98317 652116 780    
Value Shares Allotted1 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 27th, July 2023
Free Download (12 pages)

Company search

Advertisements