Company Information for SYKES MARINE (HYDROMASTER) LIMITED
195A KENTON ROAD, HARROW, MIDDLESEX, HA3 0HD,
|
Company Registration Number
02133966
Private Limited Company
Active |
Company Name | |
---|---|
SYKES MARINE (HYDROMASTER) LIMITED | |
Legal Registered Office | |
195A KENTON ROAD HARROW MIDDLESEX HA3 0HD Other companies in HA3 | |
Company Number | 02133966 | |
---|---|---|
Company ID Number | 02133966 | |
Date formed | 1987-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-11-06 08:21:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KAREL-STEVEN LINSKENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AIDEN EUSTACE WARWICK |
Director | ||
VALERIE HEATHER MARTIN |
Company Secretary | ||
JOHN LESLIE ELLISON |
Director | ||
DENNIS RAYMOND KAY |
Director |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021339660006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 39375 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/16 FROM 246a Kenton Road Harrow Middlesex HA3 8BY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/16 TO 31/12/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 39375 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KAREL-STEVEN LINSKENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDEN EUSTACE WARWICK | |
TM02 | Termination of appointment of Valerie Heather Martin on 2015-07-23 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 39375 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/14 FROM Northwick House 191-193 Kenton Road Kenton Harrow Middlesex HA3 0EY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021339660006 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 39375 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/10 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: NORTHWICK HOUSE 191-193 KENTON ROAD KENTON MIDDLESEX HA3 0EY | |
363(287) | REGISTERED OFFICE CHANGED ON 05/10/05 | |
363s | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
288 | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
363s | RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363b | RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 5 WIGMORE STREET CAVENDISH SQUARE LONDON W1H 9LA | |
363 | RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
LETTER OF CHARGE. | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYKES MARINE (HYDROMASTER) LIMITED
SYKES MARINE (HYDROMASTER) LIMITED owns 1 domain names.
denniswarwick.co.uk
The top companies supplying to UK government with the same SIC code (28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines) as SYKES MARINE (HYDROMASTER) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84122989 | Hydraulic power engines and motors (excl. linear acting [cylinders], hydraulic systems, hydraulic fluid power motors, hydraulic turbines and water wheels of heading 8410 and steam turbines) | |||
84129080 | Parts of non-electrical engines and motors, n.e.s. | |||
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) | |||
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) | |||
73221900 | Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |