This company is commonly known as Sydac Limited. The company was founded 17 years ago and was given the registration number 05848364. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Womble Bond Dickinson (uk) Llp Oceana House, 39-49 Commercial Road, Southampton, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SYDAC LIMITED |
---|---|---|
Company Number | : | 05848364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp Oceana House, 39-49 Commercial Road, Southampton, United Kingdom, SO15 1GA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sogeclair Sa, 7, Avenue Albert Durand, Blagnac, France, 31700 | Director | 15 February 2022 | Active |
7, Avenue Albert Durand, Bp 20069, Blagnac Cedex, France, 31703 | Director | 06 December 2018 | Active |
153, Wakefield Street, Adelaide, Australia, | Secretary | 31 August 2012 | Active |
6 Maidment Court, Wynn Vale, Australia, | Secretary | 16 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 June 2006 | Active |
153, Wakefield Street, Adelaide, Australia, | Director | 02 October 2012 | Active |
351-353 Halifax Street, Adelaide, Australia, FOREIGN | Director | 16 June 2006 | Active |
21 Palmer Lane, North Adelaide, South Australia, FOREIGN | Director | 16 June 2006 | Active |
The Derwent Business Centre, Clarke Street, Derby, United Kingdom, DE1 2BU | Director | 31 August 2012 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Oceana House, 39-49 Commercial Road, Southampton, United Kingdom, SO15 1GA | Director | 06 December 2018 | Active |
41 Fifth Avenue, St Peters, Australia, | Director | 16 June 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 June 2006 | Active |
Sogeclair Sa | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 7, Avenue Albert Durand, Blagnac, France, 31700 |
Nature of control | : |
|
Knorr-Bremse Systeme Fur Schienenfahrzeuge Gmbh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | 80, Moosacher Str, Munich, Germany, D-80809 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-08-25 | Capital | Legacy. | Download |
2020-08-25 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-25 | Insolvency | Legacy. | Download |
2020-08-25 | Resolution | Resolution. | Download |
2020-07-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-22 | Incorporation | Memorandum articles. | Download |
2020-04-08 | Capital | Capital allotment shares. | Download |
2020-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-29 | Auditors | Auditors resignation company. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.