CYGNET GROUP LIMITED

Address:
Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, CW9 6GG

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address SWAN HOUSE KIMPTON DRIVE, OFF WINCHAM LANE
WINCHAM
Post Town NORTHWICH
County CHESHIRE
Post Code CW9 6GG

Companies with the same location

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

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town NORTHWICH
Post Code CW9 6GG
SIC Code 70100 - Activities of head offices

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches