This company is commonly known as Sykes Video Links Ltd. The company was founded 38 years ago and was given the registration number 02002175. The firm's registered office is in LINCS. You can find them at 114 High St, Lincoln, Lincs, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.
Name | : | SYKES VIDEO LINKS LTD |
---|---|---|
Company Number | : | 02002175 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1986 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 114 High St, Lincoln, Lincs, LN5 7PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalefield, St. Georges Lane, Riseholme, Lincoln, England, LN2 2LQ | Secretary | 21 March 2003 | Active |
44, Mill Road, Lincoln, England, LN1 3JJ | Director | 25 April 2016 | Active |
Dalefield, St. Georges Lane, Riseholme, Lincoln, England, LN2 2LQ | Director | - | Active |
22 Lincoln Lane, Thorpe On The Hill, Lincoln, LN6 9BH | Secretary | - | Active |
3 Mallard Way, Morley, Leeds, LS27 8EY | Director | 14 June 2005 | Active |
55, High Street, Newton On Trent, Lincoln, LN1 2JP | Director | 01 May 2008 | Active |
1 Home Farm Cottage, West Street, Wellingore, LN5 0JA | Director | 10 September 1996 | Active |
22 Lincoln Lane, Thorpe On The Hill, Lincoln, LN6 9BH | Director | - | Active |
5 Hampton Street, Lincoln, LN1 1LG | Director | 01 July 1995 | Active |
1 Old Manor Cottages, Aisthorpe, Lincoln, LN1 2SG | Director | 10 September 1996 | Active |
22 Lincoln Lane, Thorpe On The Hill, Lincoln, LN6 9BH | Director | - | Active |
Mrs Alexandra Clare Sykes | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Riseholme Road, Lincoln, England, LN1 3SN |
Nature of control | : |
|
Mr Michael Howard Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, High Street, Lincoln, England, LN1 2JP |
Nature of control | : |
|
Mr Gavin James Sykes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dalefield, St. Georges Lane, Lincoln, England, LN2 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Officers | Change person secretary company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type small. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.