UKBizDB.co.uk

SYCHEM ENVIRONMENTAL LIMITED

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

This company is commonly known as Sychem Environmental Limited. The company was founded 21 years ago and was given the registration number 04699153. The firm's registered office is in LEIGH ON SEA. You can find them at Sutherland House, 1759 London Road, Leigh On Sea, Essex. This company's SIC code is 46750 - Wholesale of chemical products.

Company Information

Name:SYCHEM ENVIRONMENTAL LIMITED
Company Number:04699153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46750 - Wholesale of chemical products

Office Address & Contact

Registered Address:Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Secretary21 December 2006Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director20 December 2023Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Director17 March 2003Active
Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ

Director06 April 2017Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director02 January 2024Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director20 December 2023Active
3 Gorse Knoll Drive, Verwood, BH31 7PL

Secretary17 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary17 March 2003Active
3 Gorse Knoll Drive, Verwood, BH31 7PL

Director17 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director17 March 2003Active

People with Significant Control

Mr Michael Barnes
Notified on:01 March 2023
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Lauren Val Barnes
Notified on:30 August 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Abby Val Barnes
Notified on:30 August 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Barnes
Notified on:30 August 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Sutherland House, 1759 London Road, Leigh On Sea, England, SS9 2RZ
Nature of control:
  • Significant influence or control
Sychem Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Change person director company with change date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-12-15Address

Change registered office address company with date old address new address.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.