SYKES PICKAVANT HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 09362610 |
Category | Private Limited Company |
Incorporated | 19 Dec 2014 |
Age | 9 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SYKES PICKAVANT HOLDINGS LIMITED is an active private limited company with number 09362610. It was incorporated 9 years, 5 months, 4 days ago, on 19 December 2014. The company address is Unit 4 Cannel Road, Zone 3 Unit 4 Cannel Road, Zone 3, Burntwood, WS7 3FU, Staffordshire.
Company Fillings
Change to a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Paul Archer
Change date: 2024-01-15
Documents
Cessation of a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Limited Company
Cessation date: 2024-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093626100001
Charge creation date: 2024-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093626100002
Charge creation date: 2024-01-15
Documents
Appoint person secretary company with name date
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert Paul Archer
Appointment date: 2023-12-10
Documents
Termination secretary company with name termination date
Date: 21 Dec 2023
Action Date: 10 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-10
Officer name: Alan Gordon Smyth
Documents
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 15 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-17
Officer name: James Joseph Daniels
Documents
Appoint person secretary company with name date
Date: 18 Oct 2016
Action Date: 26 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-09-26
Officer name: Mr Alan Gordon Smyth
Documents
Termination secretary company with name termination date
Date: 18 Oct 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-26
Officer name: Andrew John Pugh
Documents
Termination director company with name termination date
Date: 18 Oct 2016
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Pugh
Termination date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Joseph Daniels
Appointment date: 2014-12-19
Documents
Appoint person secretary company with name date
Date: 04 Mar 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-19
Officer name: Mr Andrew John Pugh
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-19
Officer name: Mr Andrew John Pugh
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Old address: Dunraven House 6 Meadow Court 41-43 High Street Witney Oxon OX28 6ER United Kingdom
Change date: 2015-03-04
New address: Unit 4 Cannel Road, Zone 3 Burntwood Business Park Burntwood Staffordshire WS7 3FU
Documents
Some Companies
HYDE COMMERCIAL PROPERTIES LTD
DAYLESFORD,CHEADLE,SK8 1JB
Number: | 09734619 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 LYTHAM ROAD,PRESTON,PR2 3AQ
Number: | 07414126 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINWARING GARDENS MANAGEMENT COMPANY LIMITED
3 THE GLADE,HIGH PEAK,SK22 2AB
Number: | 08813101 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
58 BERAGH HILL ROAD,LONDONDERRY,BT48 8LY
Number: | NI640840 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. MCGUINNESS BRICKLAYERS LIMITED
DURN,PERTH,PH2 7HF
Number: | SC339275 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE002259 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |