M T Sykes (Contracting) Ltd was registered on 08 January 2007. We don't know the number of employees at this business. The companies directors are listed as Sykes, Shirley Rose, Sykes, Mark Thomas at Companies House.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Mark Thomas Sykes/
1976-03 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
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 |
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 | Outstanding |
N/A |