General information

Name:

Sychem Ltd

Office Address:

Sutherland House 1759 London Road SS9 2RZ Leigh On Sea

Number: 04698955

Incorporation date: 2003-03-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

04698955 - registration number for Sychem Limited. The company was registered as a Private Limited Company on 17th March 2003. The company has been operating on the British market for twenty one years. This company could be reached at Sutherland House 1759 London Road in Leigh On Sea. The company's area code assigned to this address is SS9 2RZ. The firm's SIC and NACE codes are 46750 which means Wholesale of chemical products. 2021-12-31 is the last time account status updates were filed.

3 transactions have been registered in 2015 with a sum total of £3,228. In 2014 there was a similar number of transactions (exactly 6) that added up to £5,587. The Council conducted 11 transactions in 2013, this added up to £10,883. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 36 transactions and issued invoices for £31,743. Cooperation with the Milton Keynes Council council covered the following areas: Supplies And Services and Premises-related Expenditure.

When it comes to this specific business, all of director's assignments have so far been performed by Luke B., Daniel H., Tania B. and 2 other members of the Management Board who might be found within the Company Staff section of this page. Out of these five managers, Colin W. has carried on with the business for the longest period of time, having been a vital addition to the Management Board since March 2003. Furthermore, the managing director's responsibilities are regularly backed by a secretary - Tania B., who was appointed by the business on 21st December 2006.

Financial data based on annual reports

Company staff

Luke B.

Role: Director

Appointed: 01 January 2022

Latest update: 9 January 2024

Daniel H.

Role: Director

Appointed: 15 July 2009

Latest update: 9 January 2024

Tania B.

Role: Director

Appointed: 02 April 2007

Latest update: 9 January 2024

Tania B.

Role: Secretary

Appointed: 21 December 2006

Latest update: 9 January 2024

Colin W.

Role: Director

Appointed: 17 March 2003

Latest update: 9 January 2024

Michael B.

Role: Director

Appointed: 17 March 2003

Latest update: 9 January 2024

People with significant control

The companies with significant control over this firm include: Ts Group International Limited owns over 3/4 of company shares. This business can be reached in Leigh On Sea at 1759 London Road, SS9 2RZ, Essex and was registered as a PSC under the reg no 03841136.

Ts Group International Limited
Address: Sutherland House 1759 London Road, Leigh On Sea, Essex, SS9 2RZ, United Kingdom
Legal authority Company Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House In England & Wales
Registration number 03841136
Notified on 6 April 2018
Nature of control:
over 3/4 of shares
Michael B.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tania B.
Notified on 6 April 2016
Ceased on 6 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 August 2014
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 31st December 2022 (AA)
filed on: 30th, December 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Milton Keynes Council 3 £ 3 227.87
2015-06-15 5100767810 £ 1 742.12 Supplies And Services
2015-03-11 5100752792 £ 874.30 Supplies And Services
2015-05-06 5100761493 £ 611.45 Supplies And Services
2014 Milton Keynes Council 6 £ 5 586.58
2014-12-24 5100744796 £ 1 008.76 Supplies And Services
2014-09-01 5100725609 £ 1 001.24 Premises-related Expenditure
2014-10-29 5100735035 £ 1 001.24 Supplies And Services
2013 Milton Keynes Council 11 £ 10 883.43
2013-06-17 5100655092 £ 1 775.66 Supplies And Services
2013-05-10 5100648713 £ 1 559.76 Supplies And Services
2013-05-31 5100654225 £ 1 145.46 Premises-related Expenditure
2012 Milton Keynes Council 7 £ 4 523.95
2012-08-15 5100602131 £ 920.50 Premises-related Expenditure
2012-10-31 5100615202 £ 785.31 Supplies And Services
2012-06-18 5100591988 £ 731.62 Supplies And Services
2011 Milton Keynes Council 9 £ 7 521.63
2011-09-14 5100541797 £ 1 968.14 Supplies And Services
2011-05-13 5100522432 £ 978.02 Supplies And Services
2011-12-14 5100557919 £ 965.07 Supplies And Services

Search other companies

Services (by SIC Code)

  • 46750 : Wholesale of chemical products
21
Company Age

Similar companies nearby

Closest companies