Company NameCylinder Repair Services Ltd
Company StatusDissolved
Company Number07253969
CategoryPrivate Limited Company
Incorporation Date14 May 2010(13 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Bryan William Ware
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2011(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (closed 09 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Livingstone Road
Gillingham
Kent
ME7 2EH
Director NameMr Paul Prenczek
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Rede Court Road
Rochester
Kent
ME2 3TU
Director NameMr Jonathan Prenczek
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 20 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Rede Court Road
Rochester
Kent
ME2 3TU
Director NameMrs Jacqui Anne Prenczek
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Rede Court Road
Strood
Rochester
Kent
ME2 3TU

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
Kent
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brian William Ware
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 August 2017Director's details changed for Mr Brian William Ware on 23 August 2017 (2 pages)
18 July 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
18 July 2017Notification of Brian William Ware as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
31 July 2015Registered office address changed from 139-141 Watling Street Gillingham Kent ME7 2YY to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 31 July 2015 (1 page)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
8 June 2015Termination of appointment of Jacqui Anne Prenczek as a director on 20 February 2015 (1 page)
8 June 2015Termination of appointment of Paul Prenczek as a director on 20 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 August 2013Termination of appointment of Jonathan Prenczek as a director (1 page)
24 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
26 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100
(3 pages)
26 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
26 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
26 July 2011Appointment of Mr Jonathan Prenczek as a director (2 pages)
26 July 2011Appointment of Mrs Jacqui Anne Prenczek as a director (2 pages)
26 July 2011Registered office address changed from 10 Harmer Street Gravesend Kent DA12 2AX United Kingdom on 26 July 2011 (1 page)
26 July 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 July 2011Appointment of Mr Brian William Ware as a director (2 pages)
26 July 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 100
(3 pages)
14 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)