Company NameCYB Limited
DirectorSteven Dorian Crowhurst
Company StatusActive
Company Number02493304
CategoryPrivate Limited Company
Incorporation Date18 April 1990(33 years, 11 months ago)
Previous NamesSpeed 148 Limited and Canvey Yacht Builders Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Dorian Crowhurst
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Mulberry Road
Canvey Island
Essex
SS8 0PR
Secretary NameMrs Angela Elaine Lipscombe
StatusCurrent
Appointed20 May 2015(25 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressUnit 2 Mulberry Road
Canvey Island
Essex
SS8 0PR
Director NameEric Raymond Birch
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 21 January 2009)
RoleBoat Builder
Correspondence Address44 Crescent Road
Canvey Island
Essex
SS8 7LB
Secretary NameJoyce Linda Leavitt
NationalityBritish
StatusResigned
Appointed18 April 1992(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 04 September 2007)
RoleCompany Director
Correspondence Address12 Athol Close
Canvey Island
Essex
SS8 7PR
Director NameMrs Angela Elaine Lipscombe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years after company formation)
Appointment Duration13 years (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
Secretary NameMrs Angela Elaine Lipscombe
NationalityBritish
StatusResigned
Appointed04 September 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Imperial Avenue
Westcliff-On-Sea
Essex
SS0 8NQ
Secretary NameMr Eric Raymond Birch
StatusResigned
Appointed21 January 2009(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 May 2015)
RoleCompany Director
Correspondence Address44 Crescent Road
Canvey Island
Essex
SS8 7LB

Contact

Websitecybkitchen.com

Location

Registered Address457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Angela Elaine Lipscombe
100.00%
Ordinary

Financials

Year2014
Net Worth£96,277
Cash£45,911
Current Liabilities£66,645

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

13 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 June 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
23 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
7 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 May 2015Termination of appointment of Eric Raymond Birch as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Angela Elaine Lipscombe as a director on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Eric Raymond Birch as a secretary on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Angela Elaine Lipscombe as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Mrs Angela Elaine Lipscombe as a secretary on 20 May 2015 (2 pages)
20 May 2015Appointment of Mrs Angela Elaine Lipscombe as a secretary on 20 May 2015 (2 pages)
20 May 2015Appointment of Mr Steven Dorian Crowhurst as a director on 20 May 2015 (2 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Appointment of Mr Steven Dorian Crowhurst as a director on 20 May 2015 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
2 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
8 May 2013Secretary's details changed for Mr. Eric Raymond Birch on 1 February 2013 (2 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
8 May 2013Secretary's details changed for Mr. Eric Raymond Birch on 1 February 2013 (2 pages)
8 May 2013Secretary's details changed for Mr. Eric Raymond Birch on 1 February 2013 (2 pages)
8 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
28 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 August 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 May 2010Director's details changed for Angela Elaine Lipscombe on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Angela Elaine Lipscombe on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Angela Elaine Lipscombe on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
28 April 2009Return made up to 18/04/09; full list of members (3 pages)
27 April 2009Director's change of particulars / angela lipscombe / 01/12/2008 (1 page)
27 April 2009Director's change of particulars / angela lipscombe / 01/12/2008 (1 page)
26 January 2009Appointment terminated secretary angela lipscombe (1 page)
26 January 2009Appointment terminated secretary angela lipscombe (1 page)
26 January 2009Secretary appointed mr. Eric raymond birch (1 page)
26 January 2009Appointment terminated director eric birch (1 page)
26 January 2009Appointment terminated director eric birch (1 page)
26 January 2009Secretary appointed mr. Eric raymond birch (1 page)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
3 May 2007Return made up to 18/04/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2006Return made up to 18/04/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
9 May 2005Return made up to 18/04/05; full list of members (3 pages)
9 May 2005Return made up to 18/04/05; full list of members (3 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 June 2004Return made up to 18/04/04; full list of members (5 pages)
22 June 2004Return made up to 18/04/04; full list of members (5 pages)
11 November 2003Return made up to 18/04/03; full list of members (5 pages)
11 November 2003Return made up to 18/04/03; full list of members (5 pages)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
12 September 2003Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2003Total exemption small company accounts made up to 30 April 2003 (9 pages)
12 September 2003Ad 01/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 2003Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
25 January 2003Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
25 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
25 January 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 April 2002Return made up to 18/04/02; full list of members (5 pages)
26 April 2002Return made up to 18/04/02; full list of members (5 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 February 2002Company name changed canvey yacht builders LIMITED\certificate issued on 18/02/02 (2 pages)
18 February 2002Company name changed canvey yacht builders LIMITED\certificate issued on 18/02/02 (2 pages)
8 May 2001Return made up to 18/04/01; full list of members (5 pages)
8 May 2001Return made up to 18/04/01; full list of members (5 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
15 May 2000Return made up to 18/04/00; full list of members (12 pages)
15 May 2000Return made up to 18/04/00; full list of members (12 pages)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
22 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
14 June 1999Return made up to 18/04/99; full list of members (6 pages)
14 June 1999Return made up to 18/04/99; full list of members (6 pages)
23 April 1999Registered office changed on 23/04/99 from: 4, southbourne grove, westcliff on sea, essex. SS0 9UR. (1 page)
23 April 1999Registered office changed on 23/04/99 from: 4, southbourne grove, westcliff on sea, essex. SS0 9UR. (1 page)
7 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
7 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 April 1998Return made up to 18/04/98; full list of members (6 pages)
18 April 1998Return made up to 18/04/98; full list of members (6 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
16 April 1997Return made up to 18/04/97; full list of members (6 pages)
16 April 1997Return made up to 18/04/97; full list of members (6 pages)
23 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
23 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
4 April 1996Return made up to 18/04/96; full list of members (6 pages)
4 April 1996Return made up to 18/04/96; full list of members (6 pages)
16 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
16 November 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
6 April 1995Return made up to 18/04/95; full list of members (12 pages)
6 April 1995Return made up to 18/04/95; full list of members (12 pages)
18 April 1990Incorporation (15 pages)
18 April 1990Incorporation (15 pages)