UKBizDB.co.uk

SYKES VIDEO LINKS LTD

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

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.

Company Information

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:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:114 High St, Lincoln, Lincs, LN5 7PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalefield, St. Georges Lane, Riseholme, Lincoln, England, LN2 2LQ

Secretary21 March 2003Active
44, Mill Road, Lincoln, England, LN1 3JJ

Director25 April 2016Active
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

Director14 June 2005Active
55, High Street, Newton On Trent, Lincoln, LN1 2JP

Director01 May 2008Active
1 Home Farm Cottage, West Street, Wellingore, LN5 0JA

Director10 September 1996Active
22 Lincoln Lane, Thorpe On The Hill, Lincoln, LN6 9BH

Director-Active
5 Hampton Street, Lincoln, LN1 1LG

Director01 July 1995Active
1 Old Manor Cottages, Aisthorpe, Lincoln, LN1 2SG

Director10 September 1996Active
22 Lincoln Lane, Thorpe On The Hill, Lincoln, LN6 9BH

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Address

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

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Officers

Change person secretary company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Persons with significant control

Cessation of a person with significant control.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type small.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Officers

Termination director company with name termination date.

Download
2016-05-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.