UKBizDB.co.uk

SYSCO TECHNICAL SOLUTIONS LTD

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

This company is commonly known as Sysco Technical Solutions Ltd. The company was founded 11 years ago and was given the registration number 08366635. The firm's registered office is in PRESTON. You can find them at Trafford Buildings East Street, Leyland, Preston, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SYSCO TECHNICAL SOLUTIONS LTD
Company Number:08366635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2013
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Trafford Buildings East Street, Leyland, Preston, PR25 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 31 Momentum Place, Nook Lane, Bamber Bridge, Preston, United Kingdom, PR5 6EF

Director30 November 2021Active
Unit 31 Momentum Place, Nook Lane, Bamber Bridge, Preston, United Kingdom, PR5 6EF

Director30 November 2021Active
Unit 31 Momentum Place, Nook Lane, Bamber Bridge, Preston, United Kingdom, PR5 6EF

Director30 November 2021Active
Unit 31 Momentum Place, Nook Lane, Bamber Bridge, Preston, United Kingdom, PR5 6EF

Director30 November 2021Active
Trafford Buildings, East Street, Leyland, Preston, United Kingdom, PR25 3NJ

Director18 January 2013Active
Trafford Buildings, East Street, Leyland, Preston, United Kingdom, PR25 3NJ

Director18 January 2013Active
Trafford Buildings, East Street, Leyland, Preston, United Kingdom, PR25 3NJ

Director18 January 2013Active
Trafford Buildings, East Street, Leyland, Preston, United Kingdom, PR25 3NJ

Director18 January 2013Active
2, Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Director18 January 2013Active

People with Significant Control

Sysco Technical Solutions Group Limited
Notified on:30 November 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 31 Momentum Place, Nook Lane, Preston, United Kingdom, PR5 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Kenneth Paton
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:Trafford Buildings, East Street, Preston, PR25 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip Scott Mann
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:Trafford Buildings, East Street, Preston, PR25 3NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Address

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

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.