About

Registered Number: 01730940
Date of Incorporation: 10/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: Unit 25 Chantry Road, Woburn Road Industrial Estate, Kempston, Bedford, MK42 7SY,

 

Sycal Umbrellas Print & Promotions Ltd was registered on 10 June 1983, it's status is listed as "Active". The organisation has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Stephen John N/A 31 July 2013 1
CRAWFORD, Keith Russell N/A 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MARKHAM, Gary John 31 March 2013 - 1
SHORTLAND, Elizabeth Anne N/A 31 March 1993 1

Filing History

Document Type Date
AA - Annual Accounts 22 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 17 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 October 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 10 November 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 15 December 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 26 July 2013
AP03 - Appointment of secretary 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AP01 - Appointment of director 25 March 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
CH03 - Change of particulars for secretary 06 December 2010
CH01 - Change of particulars for director 06 December 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH03 - Change of particulars for secretary 24 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 09 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 16 April 2002
AA - Annual Accounts 21 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 23 November 2000
395 - Particulars of a mortgage or charge 08 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 27 August 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 20 July 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 17 December 1997
288c - Notice of change of directors or secretaries or in their particulars 31 October 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 21 December 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 07 November 1993
AA - Annual Accounts 18 June 1993
288 - N/A 13 April 1993
363b - Annual Return 30 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1992
RESOLUTIONS - N/A 22 September 1992
RESOLUTIONS - N/A 22 September 1992
288 - N/A 22 September 1992
123 - Notice of increase in nominal capital 22 September 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 11 October 1991
AA - Annual Accounts 14 November 1990
363a - Annual Return 14 November 1990
395 - Particulars of a mortgage or charge 07 March 1990
363 - Annual Return 24 October 1989
AA - Annual Accounts 26 July 1989
MEM/ARTS - N/A 20 July 1989
CERTNM - Change of name certificate 26 June 1989
363 - Annual Return 21 December 1988
287 - Change in situation or address of Registered Office 23 September 1988
AA - Annual Accounts 25 July 1988
363 - Annual Return 20 November 1987
287 - Change in situation or address of Registered Office 28 October 1987
AA - Annual Accounts 10 August 1987
288 - N/A 06 February 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 June 2000 Fully Satisfied

N/A

Mortgage 26 February 1990 Fully Satisfied

N/A

Debenture 09 January 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.