UKBizDB.co.uk

SYLVESTER KEAL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:24-26 Mansfield Road, Rotherham, South Yorkshire, S60 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7, 8 & 9 Westside Bus Park, Estate Road 2, Sth Humberside, Ind Est, Grimsby, United Kingdom, DN31 2TG

Director06 July 2020Active
24-26, Mansfield Road, Rotherham, S60 2DT

Director16 October 2012Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-20Officers

Change person director company with change date.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-17Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.