Cyp Limited HERTFORD


Founded in 1977, Cyp, classified under reg no. 01342716 is an active company. Currently registered at Manufactory House SG14 1BP, Hertford the company has been in the business for 47 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Paul T. and Michael K.. In addition one secretary - Paul T. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Yvonne H. who worked with the the firm until 14 February 1994.

Cyp Limited Address / Contact

Office Address Manufactory House
Office Address2 Bell Lane
Town Hertford
Post code SG14 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01342716
Date of Incorporation Tue, 6th Dec 1977
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul T.

Position: Secretary

Appointed: 29 June 1995

Paul T.

Position: Director

Appointed: 20 February 1995

Michael K.

Position: Director

Appointed: 31 December 1991

Yvonne H.

Position: Secretary

Resigned: 14 February 1994

Stephen T.

Position: Director

Appointed: 30 April 1998

Resigned: 28 February 1999

Iona C.

Position: Director

Appointed: 10 July 1995

Resigned: 08 September 2005

Michael K.

Position: Secretary

Appointed: 14 February 1994

Resigned: 29 June 1995

Yvonne H.

Position: Director

Appointed: 31 December 1991

Resigned: 06 August 1998

John B.

Position: Director

Appointed: 31 December 1991

Resigned: 21 May 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Michael K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Paul T. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets324 310256 892172 735194 083185 567203 116140 500137 789144 367
Other
Average Number Employees During Period    44444
Creditors132 285121 77793 04996 88181 83495 88253 58648 08584 602
Fixed Assets2 7941 1422363422 4889131 143447 
Net Current Assets Liabilities192 025135 11579 68697 202103 733107 23486 91489 70459 765
Total Assets Less Current Liabilities194 819136 25779 92297 544106 221108 14788 05790 15159 765

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 8th, February 2023
Free Download (5 pages)

Company search

Advertisements