About

Registered Number: 05953909
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9 Pillaton Hall Farm, Penkridge, Staffordshire, ST19 5RZ

 

Sykes-pickavant Export Ltd was established in 2006, it's status at Companies House is "Active". We do not know the number of employees at this company. The organisation has 5 directors listed as Rowe, Christopher Stephen, Lennox, Andrew Wellesley, Lennox, Richard Wellesley, Taylor, Adrienne Alexandra, Cross, John Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNOX, Andrew Wellesley 19 October 2006 - 1
LENNOX, Richard Wellesley 19 October 2006 - 1
TAYLOR, Adrienne Alexandra 19 October 2006 - 1
CROSS, John Stanley 15 January 2007 28 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ROWE, Christopher Stephen 16 November 2006 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 02 April 2020
RESOLUTIONS - N/A 15 November 2019
SH01 - Return of Allotment of shares 15 November 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 22 May 2013
TM01 - Termination of appointment of director 12 March 2013
AR01 - Annual Return 06 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 30 October 2008
287 - Change in situation or address of Registered Office 12 May 2008
AA - Annual Accounts 28 March 2008
363s - Annual Return 01 December 2007
287 - Change in situation or address of Registered Office 13 November 2007
287 - Change in situation or address of Registered Office 09 November 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
225 - Change of Accounting Reference Date 26 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.