This company is commonly known as Sykes Marine (hydromaster) Limited. The company was founded 37 years ago and was given the registration number 02133966. The firm's registered office is in HARROW. You can find them at 195a Kenton Road, , Harrow, Middlesex. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.
Name | : | SYKES MARINE (HYDROMASTER) LIMITED |
---|---|---|
Company Number | : | 02133966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 195a Kenton Road, Harrow, Middlesex, England, HA3 0HD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
195a, Kenton Road, Harrow, England, HA3 0HD | Director | 24 July 2015 | Active |
43 Clockhouse Lane, North Stifford, Grays, RM16 1UR | Secretary | - | Active |
4 Longfield, Nursery Road, Loughton, IG10 4EE | Director | - | Active |
7 Austral Way, Althorne, Chelmsford, CM3 6UP | Director | - | Active |
Oaklands 63 Maidstone Road, Chatham, ME4 6DP | Director | - | Active |
Mr Karel-Steven Linskens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | 195a, Kenton Road, Harrow, England, HA3 0HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-05 | Address | Change registered office address company with date old address new address. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2015-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Appoint person director company with name date. | Download |
2015-09-22 | Officers | Termination director company with name termination date. | Download |
2015-08-13 | Officers | Termination secretary company with name termination date. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.