SYKES PICKAVANT HOLDINGS LIMITED

Unit 4 Cannel Road, Zone 3 Unit 4 Cannel Road, Zone 3, Burntwood, WS7 3FU, Staffordshire
StatusACTIVE
Company No.09362610
CategoryPrivate Limited Company
Incorporated19 Dec 2014
Age9 years, 5 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 19 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HYDE COMMERCIAL PROPERTIES LTD

DAYLESFORD,CHEADLE,SK8 1JB

Number:09734619
Status:ACTIVE
Category:Private Limited Company

J D HEATING SOLUTIONS LTD

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)

NORTHLAND CONSULTANTS LTD

58 BERAGH HILL ROAD,LONDONDERRY,BT48 8LY

Number:NI640840
Status:ACTIVE
Category:Private Limited Company
Number:SC339275
Status:ACTIVE
Category:Private Limited Company
Number:CE002259
Status:ACTIVE
Category:Charitable Incorporated Organisation

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