SUGARMAN SYKES LIMITED

525 Anlaby Road 525 Anlaby Road, Hull, HU3 6EN
StatusACTIVE
Company No.07135136
CategoryPrivate Limited Company
Incorporated25 Jan 2010
Age14 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

SUGARMAN SYKES LIMITED is an active private limited company with number 07135136. It was incorporated 14 years, 4 months, 23 days ago, on 25 January 2010. The company address is 525 Anlaby Road 525 Anlaby Road, Hull, HU3 6EN.



Company Fillings

Confirmation statement with updates

Date: 12 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2021

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alsa Ph Limited

Notification date: 2020-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-16

Officer name: Mr Eduardo Tejero-Povedano

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-17

Officer name: Leslie Marten Sugarman

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Elizabeth Moody

Appointment date: 2018-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-17

Psc name: Leslie Marten Sugarman

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Elizabeth Moody

Notification date: 2019-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-08

Charge number: 071351360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2016

Action Date: 17 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071351360001

Charge creation date: 2016-08-17

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lesley Sugarman

Change date: 2016-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lesley Sugarman

Change date: 2012-01-25

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-25

Officer name: Mr Keith Sykes

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-25

Officer name: Francis George

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 24 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-24

Documents

View document PDF

Incorporation company

Date: 25 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO SOFTWARE LIMITED

1 CHARTER HOUSE,DAWLISH,EX7 0NH

Number:05529407
Status:ACTIVE
Category:Private Limited Company

AVALON LIGHT SERVICES LTD

3A HIGH STREET,BARNET,EN5 5SX

Number:09905710
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CSH RECYCLING LIMITED

THE OCTAGON SUITE E2, 2ND FLOOR,COLCHESTER,CO1 1TG

Number:07106345
Status:ACTIVE
Category:Private Limited Company

JUST ENVELOPES (EUROPE) LTD

UNITS 1-2 , WARRIOR COURT,GOSPORT,PO12 1BS

Number:06034598
Status:ACTIVE
Category:Private Limited Company

NOXPROTEKT LTD

10-12 MARCH STREET,SHEFFIELD,S9 5DQ

Number:10792748
Status:ACTIVE
Category:Private Limited Company

SIMPLY NOODLES (BV) LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:11327893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source