About

Registered Number: 04947452
Date of Incorporation: 29/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 100 King Street, Knutsford, Cheshire, WA16 6HQ,

 

Sykes Manufacturing (Manchester) Ltd was setup in 2003, it has a status of "Active". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the Sykes Manufacturing (Manchester) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILSON, Steven 29 October 2003 30 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
AA01 - Change of accounting reference date 19 May 2020
AD01 - Change of registered office address 28 April 2020
CS01 - N/A 19 November 2019
PSC05 - N/A 18 November 2019
AA - Annual Accounts 17 May 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 14 June 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 15 March 2017
AP01 - Appointment of director 09 January 2017
AUD - Auditor's letter of resignation 15 December 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 28 July 2016
CERTNM - Change of name certificate 12 April 2016
MR04 - N/A 09 April 2016
MR01 - N/A 07 March 2016
MR04 - N/A 07 March 2016
MR01 - N/A 24 February 2016
MR01 - N/A 23 February 2016
MR01 - N/A 23 February 2016
AP01 - Appointment of director 08 January 2016
AP01 - Appointment of director 08 January 2016
TM02 - Termination of appointment of secretary 08 January 2016
TM01 - Termination of appointment of director 08 January 2016
AR01 - Annual Return 02 November 2015
MR04 - N/A 15 October 2015
CERTNM - Change of name certificate 15 June 2015
AA - Annual Accounts 22 May 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 23 November 2012
MG01 - Particulars of a mortgage or charge 06 October 2012
AP01 - Appointment of director 27 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 29 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 18 December 2009
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 14 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
225 - Change of Accounting Reference Date 28 December 2008
363a - Annual Return 18 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 02 June 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 23 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
225 - Change of Accounting Reference Date 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
NEWINC - New incorporation documents 29 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

A registered charge 24 February 2016 Fully Satisfied

N/A

A registered charge 19 February 2016 Outstanding

N/A

A registered charge 19 February 2016 Outstanding

N/A

Guarantee and fixed and floating charge 27 September 2012 Fully Satisfied

N/A

Debenture 19 May 2006 Fully Satisfied

N/A

Fixed and floating charge 03 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.