CYGNET GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05870526. The registration start date is July 10, 2006. The current status is Active.
Company Number | 05870526 |
Company Name | CYGNET GROUP LIMITED |
Registered Address |
Swan House Kimpton Drive, Off Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2006-07-10 |
Account Category | GROUP |
Account Ref Day | 30 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-30 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-23 |
Returns Last Update | 2015-11-25 |
Confirmation Statement Due Date | 2021-01-06 |
Confirmation Statement Last Update | 2019-11-25 |
Mortgage Charges | 5 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE WINCHAM |
Post Town | NORTHWICH |
County | CHESHIRE |
Post Code | CW9 6GG |
Entity Name | Office Address |
---|---|
CYGNET PROPERTY LIMITED | Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG |
SECC OIL AND GAS LIMITED | Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG |
SELF ENERGISING COUPLING COMPANY LIMITED | Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG |
TEXKIMP LIMITED | Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG |
SECC HYDRAULICS LIMITED | Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG |
Entity Name | Office Address |
---|---|
NEW CHESHIRE MOTORS LIMITED | C20 New Cheshire Business Park, Wincham Lane, Northwich, CW9 6GG, United Kingdom |
GREEN POWER SYSTEMS LIMITED | New Cheshire Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG, England |
MRD TECHNOLOGIES LIMITED | Swan House Wincham Lane, Wincham, Northwich, CW9 6GG, England |
NORTHWICH PLUMBING SUPPLIES LIMITED | Unit 1 New Cheshire Business Park, Wincham Lane Wincham, Northwich, CW9 6GG |
BROOK MEADOW PROPERTIES LIMITED | Victoria House, New Cheshire Business Park Wincham Lane, Wincham, Northwich, CW9 6GG, England |
ALFRESCO PRODUCT SERVICES LTD | Suite 3, The Estate Office, New Cheshire Bus. Park Wincham Lane, Wincham, Northwich, CW9 6GG, England |
CYGNET TEXKIMP LIMITED | Swan House Kimpton Drive, Off Wincham Lane Wincham, Northwich, Cheshire, CW9 6GG |
BLUE MACHINERY (CENTRAL) LIMITED | New Cheshire Business Park Wincham Lane, Wincham, Northwich, CW9 6GG, United Kingdom |
KOMPACT EQUIPMENT SALES & RENTALS LTD | New Cheshire Business Park Wincham Lane, Wincham, Northwich, CW9 6GG, United Kingdom |
MCGEARY HOLDINGS LIMITED | New Cheshire Business Park Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SMITH, Janet Eileen | Secretary (Active) | The Old Stables, The Grange, Hartford, Northwich, Cheshire, England, CW8 1QH | / 25 July 2006 |
British / |
|
KIMPTON SMITH, Matthew James | Director (Active) | The Old Vicarage, Norley Road, Norley, Frodsham, Cheshire, United Kingdom, WA6 8NE | April 1967 / 25 July 2006 |
British / England |
Accountant |
KIMPTON SMITH, Samantha | Director (Active) | Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG | April 1968 / 23 February 2016 |
British / England |
Company Director |
SMITH, Colin Phillip | Director (Active) | The Old Stables, The Grange, Hartford, Northwich, Cheshire, England, CW8 1QH | May 1939 / 25 July 2006 |
British / United Kingdom |
Engineer |
SMITH, Janet Eileen | Director (Active) | The Old Stables, The Grange, Hartford, Northwich, Cheshire, England, CW8 1QH | July 1941 / 25 July 2006 |
British / United Kingdom |
Secretary |
TRIMBLE, Julie Ann | Director (Active) | Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG | February 1974 / 30 January 2017 |
British / United Kingdom |
Finance Director |
HASLAMS SECRETARIES LIMITED | Secretary (Resigned) | 14 Bold Street, Warrington, WA1 1DL | / 10 July 2006 |
/ |
|
BANHAM, Peter Henry | Director (Resigned) | Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, England, CW9 6GG | July 1970 / 1 December 2010 |
British / England |
Sales Director |
CLIFFE, Colin | Director (Resigned) | Swan House New Cheshire Business Park, Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG | April 1968 / 1 December 2010 |
British / England |
Management Accountant |
HASLAMS LIMITED | Director (Resigned) | 14 Bold Street, Warrington, WA1 1DL | / 10 July 2006 |
/ |
|
HUTCHINSON, Brenda Julia | Director (Resigned) | Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, England, CW9 6GG | June 1967 / 27 September 2013 |
British / England |
Chartered Accountant |
VARDY, Luke | Director (Resigned) | Swan House, Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, England, CW9 6GG | April 1978 / 1 December 2011 |
British / United Kingdom |
Engineer |
Post Town | NORTHWICH |
Post Code | CW9 6GG |
SIC Code | 70100 - Activities of head offices |
Please provide details on CYGNET GROUP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.