UKBizDB.co.uk

SY PROCUREMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sy Procurement Limited. The company was founded 22 years ago and was given the registration number 04270502. The firm's registered office is in LINCOLNSHIRE. You can find them at 3 Castlegate, Grantham, Lincolnshire, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:SY PROCUREMENT LIMITED
Company Number:04270502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2001
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods
  • 70229 - Management consultancy activities other than financial management
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, NG31 6SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 36, Westgate, Grantham, England, NG31 6LY

Secretary09 October 2001Active
C/O 36, Westgate, Grantham, England, NG31 6LY

Director01 November 2006Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Secretary15 August 2001Active
C/O 36, Westgate, Grantham, England, NG31 6LY

Director09 October 2001Active
Dumfries House, Dumfries Place, Cardiff, CF10 3ZF

Corporate Director15 August 2001Active

People with Significant Control

Mr Stephen William Yates
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:C/O 36 Westgate, Grantham, England, NG31 6LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Frances Yates
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:C/O 36 Westgate, Grantham, England, NG31 6LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-04Dissolution

Dissolution application strike off company.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Accounts

Change account reference date company previous extended.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.