About

Registered Number: 03221305
Date of Incorporation: 08/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: PARTRIDGES, Wellington House, Aylesbury Road, Princes Risborough, Buckinghamshire, HP27 0JP

 

Having been setup in 1996, Sylk Ltd has its registered office in Princes Risborough. We do not know the number of employees at the business. The companies directors are listed as Gaylor, Nicola, Shelley, Mark Iain, Shelley, Anthony Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYLOR, Nicola 01 January 2010 - 1
SHELLEY, Mark Iain 01 January 2010 - 1
SHELLEY, Anthony Michael 08 July 1996 31 December 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 April 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 20 July 2018
CS01 - N/A 20 July 2018
SH08 - Notice of name or other designation of class of shares 03 April 2018
RESOLUTIONS - N/A 29 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 19 July 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 06 July 2015
TM02 - Termination of appointment of secretary 12 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 07 April 2009
363s - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 14 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 03 February 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 22 July 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 12 July 2000
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 24 June 1999
AA - Annual Accounts 10 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 24 July 1997
225 - Change of Accounting Reference Date 16 May 1997
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
288 - N/A 16 July 1996
NEWINC - New incorporation documents 08 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.