UKBizDB.co.uk

SYDER MANAGEMENT OUTSOURCING LIMITED

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

This company is commonly known as Syder Management Outsourcing Limited. The company was founded 24 years ago and was given the registration number 03884961. The firm's registered office is in STOCKPORT. You can find them at 73 St. Michaels Avenue, Bramhall, Stockport, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYDER MANAGEMENT OUTSOURCING LIMITED
Company Number:03884961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1999
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:73 St. Michaels Avenue, Bramhall, Stockport, Cheshire, England, SK7 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Princes Road, Kingston Upon Thames, KT2 6AZ

Secretary01 December 2006Active
73, St. Michaels Avenue, Bramhall, Stockport, England, SK7 2PG

Director21 December 2016Active
73 St Michaels Avenue, Bramhall, Stockport, Cheshire, England, SK7 2PG

Director01 December 2006Active
12 Amesbury Road, Cardiff, CF23 5DW

Secretary26 November 1999Active
38 Clifton Park Road, Bristol, BS8 3HN

Secretary01 December 2004Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary26 November 1999Active
42 Princes Road, Kingston Upon Thames, KT2 6AZ

Director26 November 1999Active

People with Significant Control

Mrs Susan Mary Syder
Notified on:01 October 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:73, St. Michaels Avenue, Stockport, England, SK7 2PG
Nature of control:
  • Significant influence or control
Mr Steve Syder
Notified on:01 October 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:73, St. Michaels Avenue, Stockport, England, SK7 2PG
Nature of control:
  • Significant influence or control

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 (5 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
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-14Dissolution

Dissolution application strike off company.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-10-23Address

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

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Address

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

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.