Cytec Engineered Materials Limited WREXHAM


Cytec Engineered Materials started in year 1993 as Private Limited Company with registration number 02851421. The Cytec Engineered Materials company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wrexham at Abenbury Way. Postal code: LL13 9UZ. Since 1st October 2001 Cytec Engineered Materials Limited is no longer carrying the name Cytec Fiberite.

At the moment there are 3 directors in the the firm, namely Mark D., Jonathan N. and Benjamin M.. In addition one secretary - Alex I. - is with the company. At the moment 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.

Cytec Engineered Materials Limited Address / Contact

Office Address Abenbury Way
Office Address2 Wrexham Industrial Estate
Town Wrexham
Post code LL13 9UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02851421
Date of Incorporation Wed, 8th Sep 1993
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Alex I.

Position: Secretary

Appointed: 09 March 2023

Mark D.

Position: Director

Appointed: 03 August 2022

Jonathan N.

Position: Director

Appointed: 12 April 2021

Benjamin M.

Position: Director

Appointed: 06 September 2016

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Alison M.

Position: Secretary

Appointed: 06 September 2016

Resigned: 01 January 2022

Simon D.

Position: Director

Appointed: 31 May 2014

Resigned: 15 July 2020

Gregory P.

Position: Director

Appointed: 01 November 2009

Resigned: 16 May 2013

Raymond S.

Position: Director

Appointed: 01 January 2008

Resigned: 31 October 2009

Ad S.

Position: Director

Appointed: 04 October 2007

Resigned: 01 May 2021

Michael H.

Position: Director

Appointed: 27 February 2007

Resigned: 31 May 2014

David S.

Position: Director

Appointed: 24 May 2005

Resigned: 01 January 2008

Andrew D.

Position: Director

Appointed: 23 September 2002

Resigned: 15 April 2005

Roy S.

Position: Director

Appointed: 23 September 2002

Resigned: 06 September 2016

William W.

Position: Director

Appointed: 04 August 1999

Resigned: 23 September 2002

Ad S.

Position: Secretary

Appointed: 28 February 1997

Resigned: 04 October 2007

Mark G.

Position: Secretary

Appointed: 26 September 1995

Resigned: 28 February 1997

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 26 May 1994

Resigned: 23 August 2016

Johannes S.

Position: Secretary

Appointed: 20 October 1993

Resigned: 26 September 1995

Barry B.

Position: Director

Appointed: 20 October 1993

Resigned: 30 July 1999

Michael M.

Position: Director

Appointed: 20 October 1993

Resigned: 31 January 2002

James C.

Position: Director

Appointed: 20 October 1993

Resigned: 01 June 2007

Simco Director A Limited

Position: Nominee Director

Appointed: 08 September 1993

Resigned: 20 October 1993

Simco Company Services Limited

Position: Nominee Secretary

Appointed: 08 September 1993

Resigned: 20 October 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Cytec Uk Holdings Limited from Wrexham, Wales. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cytec Uk Holdings Limited

Abenbury Way Abenbury Way, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UZ, Wales

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02834414
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cytec Fiberite October 1, 2001
Cytec Aerospace October 30, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, December 2023
Free Download (52 pages)

Company search

Advertisements