Cynflex Limited

General information

Name:

Cynflex Ltd

Office Address:

6 Nottingham Road NG10 1HP Long Eaton

Number: 00894483

Incorporation date: 1966-12-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cynflex Limited can be reached at Long Eaton at 6 Nottingham Road. Anyone can search for this business by its post code - NG10 1HP. The firm has been in the field on the English market for fifty eight years. This enterprise is registered under the number 00894483 and company's last known status is active. This company's SIC and NACE codes are 22290 and has the NACE code: Manufacture of other plastic products. 2022-09-30 is the last time when the company accounts were reported.

According to the company's executives list, since 1992-12-15 there have been two directors: Sarah M. and Elizabeth C..

Executives with significant control over the firm are: Elizabeth C. owns 1/2 or less of company shares. Sarah M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Sarah M.

Role: Director

Latest update: 24 December 2023

Elizabeth C.

Role: Director

Appointed: 15 December 1992

Latest update: 24 December 2023

People with significant control

Elizabeth C.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Sarah M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Alan M.
Notified on 1 July 2016
Ceased on 24 December 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts 14 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 14 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 29 June 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 24 June 2014
Date Approval Accounts 24 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 30, 2022 (AA)
filed on: 7th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

C/o 132 Derby Road

Post code:

NG10 4ER

City / Town:

Long Eaton

HQ address,
2016

Address:

C/o 132 Derby Road

Post code:

NG10 4ER

City / Town:

Long Eaton

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
  • 22190 : Manufacture of other rubber products
57
Company Age

Closest Companies - by postcode