About

Registered Number: 02079134
Date of Incorporation: 01/12/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Unit A Azalea Close, Somercotes, Alfreton, Derbyshire, DE55 4QX

 

Sylmar Technology Ltd was registered on 01 December 1986 and are based in Alfreton, Derbyshire, it's status in the Companies House registry is set to "Active". Sylmar Technology Ltd has 11 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNISON, Julian 24 May 2018 - 1
BUTLER, Nicholas 15 December 2003 31 August 2006 1
COLE, Stephen Charles 01 January 1994 06 March 1998 1
KLOSE, Steven Charles 05 April 2007 08 April 2008 1
LAWRENCE, Michael Warwick N/A 18 October 2002 1
LUDER, Rudolf N/A 01 October 1998 1
SLATER, Philip Howard 18 October 2002 08 May 2008 1
TILLER, Frank Barry N/A 18 October 2002 1
TROTTER, Robin Hudson 18 October 2002 08 May 2008 1
Secretary Name Appointed Resigned Total Appointments
HOLT, Peter James Robert 01 November 2014 - 1
HOLT, Peter James 27 November 2014 01 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 11 June 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 08 January 2018
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 13 July 2015
TM02 - Termination of appointment of secretary 20 April 2015
AP03 - Appointment of secretary 03 February 2015
AR01 - Annual Return 28 January 2015
AP03 - Appointment of secretary 28 January 2015
TM01 - Termination of appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 16 January 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
RESOLUTIONS - N/A 13 May 2008
RESOLUTIONS - N/A 13 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
AA - Annual Accounts 17 August 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
123 - Notice of increase in nominal capital 15 December 2006
AA - Annual Accounts 17 November 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 10 May 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 31 January 2003
225 - Change of Accounting Reference Date 30 December 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
287 - Change in situation or address of Registered Office 25 November 2002
AUD - Auditor's letter of resignation 29 October 2002
AA - Annual Accounts 15 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
363a - Annual Return 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
AA - Annual Accounts 23 October 2001
AUD - Auditor's letter of resignation 29 May 2001
287 - Change in situation or address of Registered Office 27 April 2001
363a - Annual Return 29 January 2001
AA - Annual Accounts 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2000
395 - Particulars of a mortgage or charge 27 June 2000
395 - Particulars of a mortgage or charge 09 June 2000
363a - Annual Return 18 January 2000
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
AA - Annual Accounts 16 February 1999
363a - Annual Return 20 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 23 June 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363a - Annual Return 17 March 1998
AA - Annual Accounts 01 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 1997
363a - Annual Return 04 February 1997
AA - Annual Accounts 10 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 1996
395 - Particulars of a mortgage or charge 12 July 1996
AA - Annual Accounts 08 February 1996
363a - Annual Return 17 January 1996
288 - N/A 11 October 1995
363x - Annual Return 17 January 1995
AA - Annual Accounts 21 December 1994
395 - Particulars of a mortgage or charge 08 April 1994
288 - N/A 15 March 1994
395 - Particulars of a mortgage or charge 07 March 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 27 January 1994
288 - N/A 10 November 1993
287 - Change in situation or address of Registered Office 25 June 1993
288 - N/A 06 June 1993
363x - Annual Return 13 January 1993
AA - Annual Accounts 15 September 1992
363x - Annual Return 09 January 1992
AA - Annual Accounts 12 November 1991
288 - N/A 17 April 1991
288 - N/A 21 March 1991
363 - Annual Return 20 February 1991
AA - Annual Accounts 09 February 1991
363 - Annual Return 01 March 1990
287 - Change in situation or address of Registered Office 16 February 1990
AA - Annual Accounts 13 February 1990
288 - N/A 09 November 1989
363 - Annual Return 24 February 1989
395 - Particulars of a mortgage or charge 26 January 1989
AA - Annual Accounts 26 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1988
287 - Change in situation or address of Registered Office 26 October 1987
PUC 2 - N/A 20 March 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1987
288 - N/A 25 February 1987
MEM/ARTS - N/A 20 February 1987
287 - Change in situation or address of Registered Office 19 February 1987
CERTNM - Change of name certificate 12 February 1987
CERTNM - Change of name certificate 10 February 1987
CERTINC - N/A 01 December 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2008 Outstanding

N/A

Debenture 04 September 2002 Outstanding

N/A

Mortgage debenture 21 June 2000 Fully Satisfied

N/A

Debenture 02 June 2000 Fully Satisfied

N/A

Fixed charge 02 July 1996 Fully Satisfied

N/A

Fixed equitable charge 31 March 1994 Fully Satisfied

N/A

Guarantee and debenture 17 February 1994 Fully Satisfied

N/A

Guarantee & debenture 19 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.