About

Registered Number: 02133966
Date of Incorporation: 21/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: 195a Kenton Road, Harrow, Middlesex, HA3 0HD,

 

Sykes Marine (Hydromaster) Ltd was founded on 21 May 1987, it has a status of "Active". Linskens, Karel-steven, Martin, Valerie Heather, Ellison, John Leslie, Kay, Dennis Raymond, Warwick, Aiden Eustace are listed as the directors of this company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINSKENS, Karel-Steven 24 July 2015 - 1
ELLISON, John Leslie N/A 25 July 2001 1
KAY, Dennis Raymond N/A 04 November 1992 1
WARWICK, Aiden Eustace N/A 24 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Valerie Heather N/A 23 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 01 October 2019
MR04 - N/A 26 July 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 15 November 2016
AD01 - Change of registered office address 05 November 2016
AA - Annual Accounts 26 May 2016
AA01 - Change of accounting reference date 17 May 2016
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
TM02 - Termination of appointment of secretary 13 August 2015
AA - Annual Accounts 28 July 2015
MR04 - N/A 25 June 2015
MR04 - N/A 25 June 2015
MR04 - N/A 25 June 2015
MR04 - N/A 25 June 2015
AR01 - Annual Return 02 December 2014
AD01 - Change of registered office address 02 December 2014
MR01 - N/A 10 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 03 November 2010
SH03 - Return of purchase of own shares 18 February 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 01 October 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 28 September 2006
287 - Change in situation or address of Registered Office 29 December 2005
AA - Annual Accounts 29 December 2005
363s - Annual Return 05 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 13 October 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 09 October 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 11 October 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 15 December 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 13 October 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 17 September 1997
395 - Particulars of a mortgage or charge 27 January 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 24 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1996
395 - Particulars of a mortgage or charge 28 February 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 12 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 10 October 1994
395 - Particulars of a mortgage or charge 02 March 1994
363s - Annual Return 29 September 1993
AA - Annual Accounts 14 September 1993
288 - N/A 08 February 1993
AA - Annual Accounts 26 October 1992
363s - Annual Return 02 October 1992
AA - Annual Accounts 22 October 1991
363b - Annual Return 07 October 1991
287 - Change in situation or address of Registered Office 17 September 1991
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
288 - N/A 06 July 1990
AA - Annual Accounts 15 February 1990
363 - Annual Return 15 February 1990
395 - Particulars of a mortgage or charge 12 September 1989
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1988
PUC 2 - N/A 23 January 1988
395 - Particulars of a mortgage or charge 10 December 1987
MEM/ARTS - N/A 21 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1987
287 - Change in situation or address of Registered Office 25 June 1987
288 - N/A 25 June 1987
CERTNM - Change of name certificate 24 June 1987
NEWINC - New incorporation documents 21 May 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2014 Fully Satisfied

N/A

Deed of charge over credit balances 17 January 1997 Fully Satisfied

N/A

Deed of charge over credit balances 20 February 1996 Fully Satisfied

N/A

Deed of charge over credit balances 11 February 1994 Fully Satisfied

N/A

Letter of charge. 01 September 1989 Fully Satisfied

N/A

Debenture 20 November 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.