Syha Enterprises Limited

General information

Name:

Syha Enterprises Ltd

Office Address:

152 Rockingham Court 152 Rockingham Street S1 4EB Sheffield

Number: 06350868

Incorporation date: 2007-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Syha Enterprises Limited can be found at Sheffield at 152 Rockingham Court. Anyone can find the firm by referencing its post code - S1 4EB. Syha Enterprises's founding dates back to 2007. This business is registered under the number 06350868 and their last known status is active. Even though recently operating under the name of Syha Enterprises Limited, it was not always so. The company was known as Stillness 907 until 3rd December 2007, at which point the name got changed to Crucible Homes. The last switch occurred on 29th June 2012. This business's registered with SIC code 70229 which means Management consultancy activities other than financial management. 2023-03-31 is the last time when the accounts were reported.

The trademark number of Syha Enterprises is UK00002644183. It was applied for in November, 2012 and it registration was finalised by trademark office in October, 2013. The enterprise has the right to use the trademark untill November, 2022.

Maggie G., Larry G., William P. and Steve K. are listed as company's directors and have been expanding the company for one year. To help the directors in their tasks, this specific company has been using the skills of David C. as a secretary since the appointment on 7th February 2024.

  • Previous company's names
  • Syha Enterprises Limited 2012-06-29
  • Crucible Homes Limited 2007-12-03
  • Stillness 907 Limited 2007-08-22

Trade marks

Trademark UK00002644183
Trademark image:Trademark UK00002644183 image
Status:Registered
Filing date:2012-11-29
Date of entry in register:2013-10-11
Renewal date:2022-11-29
Owner name:SYHA Enterprises Ltd
Owner address:43-47 Wellington Street, Sheffield, United Kingdom, S1 4HF

Financial data based on annual reports

Company staff

David C.

Role: Secretary

Appointed: 07 February 2024

Latest update: 8 February 2024

Maggie G.

Role: Director

Appointed: 29 November 2023

Latest update: 8 February 2024

Larry G.

Role: Director

Appointed: 22 November 2023

Latest update: 8 February 2024

William P.

Role: Director

Appointed: 22 August 2022

Latest update: 8 February 2024

Steve K.

Role: Director

Appointed: 22 June 2022

Latest update: 8 February 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 04 September 2024
Confirmation statement last made up date 21 August 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Secretary appointment termination on February 7, 2024 (TM02)
filed on: 8th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68320 : Management of real estate on a fee or contract basis
  • 88990 : Other social work activities without accommodation n.e.c.
  • 68201 : Renting and operating of Housing Association real estate
16
Company Age

Closest Companies - by postcode