Kyrus Limited

General information

Name:

Kyrus Ltd

Office Address:

Stafford Park 6 TF3 3AT Telford

Number: 06692414

Incorporation date: 2008-09-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company named Kyrus was registered on 2008-09-09 as a Private Limited Company. This company's office may be contacted at Telford on Stafford Park 6. When you need to contact the company by post, the post code is TF3 3AT. The company registration number for Kyrus Limited is 06692414. This company's SIC and NACE codes are 28990 which means Manufacture of other special-purpose machinery n.e.c.. Kyrus Ltd reported its latest accounts for the period that ended on 2022/03/31. The firm's latest annual confirmation statement was submitted on 2023/08/26.

When it comes to this particular limited company, a number of director's duties have been fulfilled by David S., Giovanni D., Steven R. and Paul T.. As for these four people, Paul T. has administered limited company for the longest period of time, having been a member of the Management Board since 2008.

Executives who have control over the firm are as follows: Paul T. owns 1/2 or less of company shares. John D. owns 1/2 or less of company shares. Steven R. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 03 February 2023

Latest update: 2 March 2024

Giovanni D.

Role: Director

Appointed: 01 August 2016

Latest update: 2 March 2024

Steven R.

Role: Director

Appointed: 01 August 2016

Latest update: 2 March 2024

Paul T.

Role: Director

Appointed: 09 September 2008

Latest update: 2 March 2024

People with significant control

Paul T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John D.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Steven R.
Notified on 1 August 2016
Nature of control:
1/2 or less of shares
Paul T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Giovanni D.
Notified on 1 August 2016
Ceased on 22 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Steven R.
Notified on 1 August 2016
Ceased on 22 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 September 2024
Confirmation statement last made up date 26 August 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 11 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

Unit 3a Mayhill Industrial Estate Mayhill

Post code:

NP25 3LX

City / Town:

Monmouth

HQ address,
2014

Address:

Unit 3a Mayhill Industrial Estate Mayhill

Post code:

NP25 3LX

City / Town:

Monmouth

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
15
Company Age

Closest Companies - by postcode