About

Registered Number: 06043828
Date of Incorporation: 08/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP

 

M T Sykes (Contracting) Ltd was registered on 08 January 2007 and are based in Porthmadog in Gwynedd, it's status at Companies House is "Active". We don't currently know the number of employees at M T Sykes (Contracting) Ltd. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Mark Thomas 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Shirley Rose 01 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
MR04 - N/A 29 January 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 02 August 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 10 February 2016
MR01 - N/A 03 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 February 2013
CH03 - Change of particulars for secretary 06 February 2013
CH01 - Change of particulars for director 06 February 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 03 February 2012
MG01 - Particulars of a mortgage or charge 08 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 18 February 2010
AD01 - Change of registered office address 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 16 July 2009
287 - Change in situation or address of Registered Office 26 March 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 04 September 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 06 July 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
287 - Change in situation or address of Registered Office 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2016 Fully Satisfied

N/A

Mortgage deed 21 December 2012 Outstanding

N/A

Mortgage deed 30 September 2011 Outstanding

N/A

Mortgage 29 October 2007 Outstanding

N/A

Debenture 02 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.