CYLINDER RESURFACING COMPANY (UK) LIMITED

CYLINDER RESURFACING COMPANY (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCYLINDER RESURFACING COMPANY (UK) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02704683
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CYLINDER RESURFACING COMPANY (UK) LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is CYLINDER RESURFACING COMPANY (UK) LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited, Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CYLINDER RESURFACING COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    C & R ENGINEERING (BLACKBURN) LIMITEDSep 03, 1992Sep 03, 1992
    VALIDFEATURE LIMITEDApr 07, 1992Apr 07, 1992

    What are the latest accounts for CYLINDER RESURFACING COMPANY (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CYLINDER RESURFACING COMPANY (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2026
    Next Confirmation Statement DueApr 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2025
    OverdueNo

    What are the latest filings for CYLINDER RESURFACING COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 17, 2025

    LRESEX

    Registered office address changed from Furthergate Industrial Park Harwood Street Blackburn Lancashire BB1 3DW to Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on Apr 24, 2025

    3 pagesAD01

    Confirmation statement made on Apr 07, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Apr 07, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    11 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    11 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2020

    11 pagesAA

    Confirmation statement made on Apr 07, 2021 with updates

    4 pagesCS01

    Termination of appointment of Peter John Seddon as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Apr 07, 2020 with updates

    4 pagesCS01

    Appointment of Mrs Julie Caton as a director on Apr 01, 2020

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2019

    11 pagesAA

    Confirmation statement made on Apr 07, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Registration of charge 027046830004, created on May 28, 2018

    22 pagesMR01

    Confirmation statement made on Apr 07, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    11 pagesAA

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Who are the officers of CYLINDER RESURFACING COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATON, Julie
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Limited, Derby House
    Lancashire
    Director
    12 Winckley Square
    PR1 3JJ Preston
    Frp Advisory Trading Limited, Derby House
    Lancashire
    EnglandBritishDirector228127000001
    CATON, Robert
    Goose House Barn Goose House
    Farm Whalley Road Samlesbury
    PR5 0UN Preston
    Lancs
    Director
    Goose House Barn Goose House
    Farm Whalley Road Samlesbury
    PR5 0UN Preston
    Lancs
    United KingdomBritishEngineering29800880004
    JEFFERIES, Brian William
    1 Hunters Fold
    Walmer Bridge
    PR4 5HF Preston
    Lancashire
    Director
    1 Hunters Fold
    Walmer Bridge
    PR4 5HF Preston
    Lancashire
    BritishEngineering82083100001
    CHARLTON, Barry
    The Old Engine House
    Milne Street
    BL0 0QP Irwell Vale
    Ramsbottom
    Secretary
    The Old Engine House
    Milne Street
    BL0 0QP Irwell Vale
    Ramsbottom
    BritishEngineering29800870001
    GREEN, Sandra
    38 Foxwood Chase
    Huncoat
    BB5 6XL Accrington
    Lancashire
    Secretary
    38 Foxwood Chase
    Huncoat
    BB5 6XL Accrington
    Lancashire
    BritishSecretary82083040001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    CHARLTON, Barry
    The Old Engine House
    Milne Street
    BL0 0QP Irwell Vale
    Ramsbottom
    Director
    The Old Engine House
    Milne Street
    BL0 0QP Irwell Vale
    Ramsbottom
    BritishEngineering29800870001
    CHARLTON, Barry
    The Old Engine House
    Milne Street
    BL0 0QP Irwell Vale
    Ramsbottom
    Director
    The Old Engine House
    Milne Street
    BL0 0QP Irwell Vale
    Ramsbottom
    BritishEngineering29800870001
    PILLING, Jeffrey
    8 Sunnyhurst Lane
    BB3 1JN Darwen
    Lancashire
    Director
    8 Sunnyhurst Lane
    BB3 1JN Darwen
    Lancashire
    EnglandBritishFabricator31043880001
    SEDDON, Peter John
    36 Melrose Avenue
    Heaton
    BL1 5NB Bolton
    Lancashire
    Director
    36 Melrose Avenue
    Heaton
    BL1 5NB Bolton
    Lancashire
    BritishEngineering82083130003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of CYLINDER RESURFACING COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Promill Industries Ltd
    Greenbank Technology Park
    Challenge Way
    BB1 5QB Blackburn
    C/O Pm+M
    England
    Apr 06, 2016
    Greenbank Technology Park
    Challenge Way
    BB1 5QB Blackburn
    C/O Pm+M
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04185132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CYLINDER RESURFACING COMPANY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 17, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    Jessica Leeming
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0