About

Registered Number: 06043828
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP

 

Based in Porthmadog, Gwynedd, M T Sykes (Contracting) Ltd was setup in 2007, it's status is listed as "Active". Sykes, Shirley Rose, Sykes, Mark Thomas are the current directors of this business.

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.