About

Registered Number: 02474999
Date of Incorporation: 27/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: Cockshutt Lane, Broseley, Nr Telford, Shropshire, TF12 5JA

 

Based in Shropshire, Syspal K.G. Ltd was setup in 1990, it has a status of "Active". This business has only one director. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGLUND, Jan - Olof Gottfrid N/A 21 July 1993 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 13 December 2013
TM02 - Termination of appointment of secretary 05 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 11 May 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 11 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2008
353 - Register of members 11 February 2008
287 - Change in situation or address of Registered Office 11 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 15 February 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 19 May 2005
AA - Annual Accounts 24 March 2005
363s - Annual Return 22 March 2004
287 - Change in situation or address of Registered Office 13 March 2004
225 - Change of Accounting Reference Date 06 November 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 22 February 2000
RESOLUTIONS - N/A 16 July 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 11 April 1998
363s - Annual Return 16 February 1998
RESOLUTIONS - N/A 23 July 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 05 March 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 15 March 1995
AA - Annual Accounts 02 August 1994
288 - N/A 27 April 1994
288 - N/A 13 April 1994
363s - Annual Return 22 March 1994
395 - Particulars of a mortgage or charge 18 March 1994
AA - Annual Accounts 31 August 1993
288 - N/A 05 August 1993
CERTNM - Change of name certificate 03 August 1993
CERTNM - Change of name certificate 03 August 1993
363s - Annual Return 25 April 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 24 March 1992
AA - Annual Accounts 21 November 1991
363a - Annual Return 17 July 1991
288 - N/A 19 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
288 - N/A 24 May 1990
RESOLUTIONS - N/A 15 May 1990
CERTNM - Change of name certificate 09 April 1990
CERTNM - Change of name certificate 09 April 1990
287 - Change in situation or address of Registered Office 06 April 1990
NEWINC - New incorporation documents 27 February 1990

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.