About

Registered Number: 04708411
Date of Incorporation: 24/03/2003 (21 years ago)
Company Status: Active
Registered Address: 6 Bank Close, Goole, East Yorkshire, DN14 6YR,

 

Sykes Concreting Services Ltd was founded on 24 March 2003 with its registered office in Goole, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 2 directors listed as Sykes, John, Sykes, Susan Catherine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, John 24 March 2003 - 1
SYKES, Susan Catherine 24 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 September 2017
AD01 - Change of registered office address 07 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 25 March 2004
395 - Particulars of a mortgage or charge 29 May 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
287 - Change in situation or address of Registered Office 09 April 2003
CERTNM - Change of name certificate 28 March 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.