About

Registered Number: 04473645
Date of Incorporation: 29/06/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: The Old Village Cobblers Shop, Warbrook Lane, Eversley, Hook, Hampshire, RG27 0QH

 

Based in Eversley, Hook in Hampshire, Syot Ltd was founded on 29 June 2002, it's status at Companies House is "Active". The companies directors are listed as Webb-contreras, Mia Luisa, Bell, Rachel Louise, Contreras-alonso, Concepcion, Atkinson, David Paul, Webb, Brian Wilfrid. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEBB-CONTRERAS, Mia Luisa 01 January 2019 - 1
ATKINSON, David Paul 29 June 2002 25 January 2004 1
WEBB, Brian Wilfrid 29 June 2002 01 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BELL, Rachel Louise 24 October 2006 01 October 2009 1
CONTRERAS-ALONSO, Concepcion 29 June 2002 23 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC01 - N/A 19 February 2020
CS01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 January 2010
TM02 - Termination of appointment of secretary 03 January 2010
CH01 - Change of particulars for director 03 January 2010
TM02 - Termination of appointment of secretary 03 January 2010
AR01 - Annual Return 26 November 2009
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 20 September 2009
AA - Annual Accounts 09 December 2008
395 - Particulars of a mortgage or charge 15 October 2007
AA - Annual Accounts 20 September 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 11 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 23 June 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 02 August 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
RESOLUTIONS - N/A 24 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
AA - Annual Accounts 27 June 2003
225 - Change of Accounting Reference Date 27 June 2003
363s - Annual Return 25 June 2003
NEWINC - New incorporation documents 29 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.