Sykes International Trading Limited

General information

Name:

Sykes International Trading Ltd

Office Address:

Lawrence House James Nicolson Link YO30 4WG York

Number: 03449900

Incorporation date: 1997-10-14

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm referred to as Sykes International Trading was registered on 1997-10-14 as a Private Limited Company. This company's head office can be contacted at York on Lawrence House, James Nicolson Link. If you want to reach this firm by post, its postal code is YO30 4WG. The reg. no. for Sykes International Trading Limited is 03449900. Established as Sykes Trading, the firm used the business name until 1999-10-22, at which point it got changed to Sykes International Trading Limited. This company's SIC and NACE codes are 46630 which means Wholesale of mining, construction and civil engineering machinery. 2022-06-30 is the last time the accounts were reported.

Alan S. is the company's solitary managing director, that was appointed on 1997-10-14.

Alan S. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Sykes International Trading Limited 1999-10-22
  • Sykes Trading Limited 1997-10-14

Financial data based on annual reports

Company staff

Alan S.

Role: Secretary

Appointed: 14 October 2008

Latest update: 15 April 2024

Alan S.

Role: Director

Appointed: 14 October 1997

Latest update: 15 April 2024

People with significant control

Alan S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 October 2024
Confirmation statement last made up date 14 October 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 December 2012
Annual Accounts 11 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2022/06/30 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 46630 : Wholesale of mining, construction and civil engineering machinery
26
Company Age

Closest companies