Company NameCyrex Limited
DirectorAndrew James Smith
Company StatusActive
Company Number04306288
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2624Manufacture other technical ceramic goods
SIC 23440Manufacture of other technical ceramic products
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 26600Manufacture of irradiation, electromedical and electrotherapeutic equipment

Directors

Director NameMr Andrew James Smith
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(1 week, 2 days after company formation)
Appointment Duration22 years, 6 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address7 Langland Place Roydon
Harlow
CM19 5FS
Secretary NameHSA Bookkeeping Ltd (Corporation)
StatusCurrent
Appointed01 January 2009(7 years, 2 months after company formation)
Appointment Duration15 years, 3 months
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameLynne Ann Waters
NationalityBritish
StatusResigned
Appointed26 October 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2004)
RoleSecretary
Correspondence Address2 Oddfellows Court
Bull Plain
Hertford
Hertfordshire
SG14 1EE
Secretary NameMr Tony Reginald Pomfret
NationalityBritish
StatusResigned
Appointed22 June 2004(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSondorena
The Street Sheering
Bishops Stortford
Hertfordshire
CM22 7LU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHSA & Co (Corporation)
StatusResigned
Appointed25 April 2007(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2009)
Correspondence AddressChartered Accountants Lewis House
Great Chesterford
Essex
Cb10 1p

Contact

Websiteelectrastim.co.uk

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Andrew James Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£186,242
Cash£147,430
Current Liabilities£102,389

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

21 February 2021Change of details for Mr Andrew James Smith as a person with significant control on 14 January 2021 (2 pages)
19 February 2021Director's details changed for Mr Andrew James Smith on 14 January 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
4 October 2017Notification of Andrew Smith as a person with significant control on 17 October 2016 (2 pages)
4 October 2017Notification of Andrew Smith as a person with significant control on 17 October 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Andrew James Smith on 2 July 2012 (2 pages)
19 July 2012Director's details changed for Andrew James Smith on 2 July 2012 (2 pages)
19 July 2012Director's details changed for Andrew James Smith on 2 July 2012 (2 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
9 December 2009Termination of appointment of Hsa & Co as a secretary (1 page)
9 December 2009Termination of appointment of Hsa & Co as a secretary (1 page)
9 December 2009Appointment of Hsa Bookkeeping Ltd as a secretary (1 page)
9 December 2009Appointment of Hsa Bookkeeping Ltd as a secretary (1 page)
30 December 2008Return made up to 17/10/08; full list of members (3 pages)
30 December 2008Return made up to 17/10/08; full list of members (3 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2008Return made up to 17/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2008Registered office changed on 26/02/2008 from unit M5 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit M5 the maltings stanstead abbotts hertfordshire SG12 8HG (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 June 2007New secretary appointed (2 pages)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007New secretary appointed (2 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
31 October 2006Return made up to 17/10/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Return made up to 17/10/05; full list of members (6 pages)
2 November 2005Return made up to 17/10/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 October 2004Return made up to 17/10/04; full list of members (6 pages)
20 October 2004Return made up to 17/10/04; full list of members (6 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 29 queensway stevenage hertfordshire SG1 1DA (1 page)
28 June 2004Secretary resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 29 queensway stevenage hertfordshire SG1 1DA (1 page)
23 October 2003Return made up to 17/10/03; full list of members (6 pages)
23 October 2003Return made up to 17/10/03; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
25 October 2002Return made up to 17/10/02; full list of members (6 pages)
25 October 2002Return made up to 17/10/02; full list of members (6 pages)
22 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
22 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: corporate micros LIMITED 29 queensway stevenage SG1 1DA (1 page)
9 November 2001Registered office changed on 09/11/01 from: corporate micros LIMITED 29 queensway stevenage SG1 1DA (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 October 2001Incorporation (7 pages)
17 October 2001Incorporation (7 pages)