About

Registered Number: 05392745
Date of Incorporation: 15/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 13 The Chase, Knaresborough, HG5 0SY,

 

Syscol Ltd was setup in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. There are 4 directors listed as Wray, James Peter, Collinson, Peter James, Wray, James Peter, Wray, James Peter for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Peter James 15 March 2005 - 1
WRAY, James Peter 01 August 2018 01 February 2020 1
WRAY, James Peter 15 March 2005 15 July 2010 1
Secretary Name Appointed Resigned Total Appointments
WRAY, James Peter 01 February 2020 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP03 - Appointment of secretary 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 28 December 2018
AA01 - Change of accounting reference date 20 December 2018
AD01 - Change of registered office address 16 December 2018
AP01 - Appointment of director 04 August 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 April 2016
CH01 - Change of particulars for director 09 April 2016
AD01 - Change of registered office address 09 April 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
AA - Annual Accounts 31 January 2011
TM01 - Termination of appointment of director 02 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 24 April 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.