About

Registered Number: 03237662
Date of Incorporation: 14/08/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: 11 Queens Road, Brentwood, Essex, CM14 4HE

 

Established in 1996, Sytech U.K. Ltd has its registered office in Brentwood, Essex, it has a status of "Active". We don't currently know the number of employees at this company. The current directors of the organisation are listed as Sykes, Deborah Patricia, Sykes, Stephen David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYKES, Deborah Patricia 01 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Stephen David 19 August 1996 19 August 1996 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 26 August 2015
CH01 - Change of particulars for director 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 18 March 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 11 January 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 13 January 2009
395 - Particulars of a mortgage or charge 29 November 2008
395 - Particulars of a mortgage or charge 21 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 12 September 2007
395 - Particulars of a mortgage or charge 27 January 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 19 December 2006
363s - Annual Return 18 September 2006
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 01 September 2004
395 - Particulars of a mortgage or charge 28 April 2004
395 - Particulars of a mortgage or charge 03 April 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 22 December 2003
395 - Particulars of a mortgage or charge 08 November 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 31 August 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 29 December 1997
363s - Annual Return 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1997
RESOLUTIONS - N/A 14 July 1997
RESOLUTIONS - N/A 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
287 - Change in situation or address of Registered Office 30 January 1997
288 - N/A 28 August 1996
288 - N/A 28 August 1996
288 - N/A 23 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
NEWINC - New incorporation documents 14 August 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2009 Outstanding

N/A

Legal charge 28 November 2008 Outstanding

N/A

Legal charge 31 October 2008 Outstanding

N/A

Legal charge 19 January 2007 Outstanding

N/A

Legal charge 15 September 2006 Outstanding

N/A

Legal charge 16 April 2004 Outstanding

N/A

Legal charge 02 April 2004 Outstanding

N/A

Legal charge 12 March 2004 Outstanding

N/A

Legal charge 05 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.