SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7SY

Company number 01730940
Status Active
Incorporation Date 10 June 1983
Company Type Private Limited Company
Address UNIT 25 CHANTRY ROAD, WOBURN ROAD INDUSTRIAL ESTATE, KEMPSTON, BEDFORD, ENGLAND, MK42 7SY
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Registered office address changed from 18 Langton Place Hatter Street Bury St. Edmunds Suffolk IP33 1NE to Unit 25 Chantry Road Woburn Road Industrial Estate, Kempston Bedford MK42 7SY on 10 February 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED are www.sycalumbrellasprintpromotions.co.uk, and www.sycal-umbrellas-print-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Bedford St Johns Rail Station is 1.8 miles; to Bedford Rail Station is 2.1 miles; to Lidlington Rail Station is 5.4 miles; to Flitwick Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sycal Umbrellas Print Promotions Limited is a Private Limited Company. The company registration number is 01730940. Sycal Umbrellas Print Promotions Limited has been working since 10 June 1983. The present status of the company is Active. The registered address of Sycal Umbrellas Print Promotions Limited is Unit 25 Chantry Road Woburn Road Industrial Estate Kempston Bedford England Mk42 7sy. . MARKHAM, Gary John is a Secretary of the company. MARKHAM, Gary John is a Director of the company. MARKHAM, Kieran Andrew Williams is a Director of the company. Secretary COLLINS, Stephen John has been resigned. Secretary SHORTLAND, Elizabeth Anne has been resigned. Director COLLINS, Stephen John has been resigned. Director CRAWFORD, Keith Russell has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MARKHAM, Gary John
Appointed Date: 31 March 2013

Director
MARKHAM, Gary John
Appointed Date: 25 March 2013
71 years old

Director
MARKHAM, Kieran Andrew Williams
Appointed Date: 25 March 2013
36 years old

Resigned Directors

Secretary
COLLINS, Stephen John
Resigned: 31 March 2013
Appointed Date: 01 April 1993

Secretary
SHORTLAND, Elizabeth Anne
Resigned: 31 March 1993

Director
COLLINS, Stephen John
Resigned: 31 July 2013
83 years old

Director
CRAWFORD, Keith Russell
Resigned: 31 July 2013
80 years old

Persons With Significant Control

Sycal Markham Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED Events

10 Feb 2017
Registered office address changed from 18 Langton Place Hatter Street Bury St. Edmunds Suffolk IP33 1NE to Unit 25 Chantry Road Woburn Road Industrial Estate, Kempston Bedford MK42 7SY on 10 February 2017
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 200

...
... and 84 more events
10 Aug 1987
Full accounts made up to 31 March 1987

06 Feb 1987
Secretary resigned;new secretary appointed;director resigned

03 Sep 1986
Full accounts made up to 31 March 1986

03 Sep 1986
Return made up to 18/08/86; full list of members

06 May 1986
Return made up to 05/08/85; full list of members

SYCAL UMBRELLAS PRINT & PROMOTIONS LIMITED Charges

20 June 2000
Mortgage
Delivered: 8 July 2000
Status: Satisfied on 3 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being 23 wolseley road woburn industrial…
26 February 1990
Mortgage
Delivered: 7 March 1990
Status: Satisfied on 14 September 2001
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a unit 23 chantry road, kempston beds.
9 January 1984
Debenture
Delivered: 11 January 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. (See doc M7)…