This company is commonly known as Sylvester Keal Holdings Limited. The company was founded 11 years ago and was given the registration number 08255627. The firm's registered office is in ROTHERHAM. You can find them at 24-26 Mansfield Road, , Rotherham, South Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | SYLVESTER KEAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 08255627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 7, 8 & 9 Westside Bus Park, Estate Road 2, Sth Humberside, Ind Est, Grimsby, United Kingdom, DN31 2TG | Director | 06 July 2020 | Active |
24-26, Mansfield Road, Rotherham, S60 2DT | Director | 16 October 2012 | Active |
Mr Martyn John Keal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | 24-26, Mansfield Road, Rotherham, S60 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-20 | Officers | Change person director company with change date. | Download |
2014-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-17 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.