About

Registered Number: 01003291
Date of Incorporation: 25/02/1971 (54 years and 1 month ago)
Company Status: Active
Registered Address: 365 Fosse Way, Syston, Leicestershire, LE7 1NL

 

Having been setup in 1971, Syston Tooling & Design Company Ltd have registered office in Syston, Leicestershire, it's status is listed as "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 31 May 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 May 2017
RESOLUTIONS - N/A 25 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 05 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 June 2007
353 - Register of members 05 June 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 15 June 2006
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
AA - Annual Accounts 12 August 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 17 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 12 August 2003
363s - Annual Return 12 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
AA - Annual Accounts 29 August 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 31 August 1999
363s - Annual Return 04 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 November 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 03 June 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 05 July 1996
363s - Annual Return 10 June 1996
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
RESOLUTIONS - N/A 20 October 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 10 May 1995
AA - Annual Accounts 29 July 1994
363s - Annual Return 09 May 1994
AA - Annual Accounts 19 August 1993
363s - Annual Return 07 May 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 05 May 1992
363a - Annual Return 13 May 1991
AA - Annual Accounts 23 April 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 17 July 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 02 February 1989
395 - Particulars of a mortgage or charge 27 May 1988
363 - Annual Return 02 March 1988
AA - Annual Accounts 29 May 1987
363 - Annual Return 28 May 1987
AA - Annual Accounts 21 August 1986
NEWINC - New incorporation documents 25 February 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 May 1988 Fully Satisfied

N/A

Legal mortgage 13 October 1982 Fully Satisfied

N/A

Legal mortgage 13 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.