SYKES MARINE (HYDROMASTER) LIMITED
HARROW

Hellopages » Greater London » Brent » HA3 0HD

Company number 02133966
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address 195A KENTON ROAD, HARROW, MIDDLESEX, ENGLAND, HA3 0HD
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SYKES MARINE (HYDROMASTER) LIMITED are www.sykesmarinehydromaster.co.uk, and www.sykes-marine-hydromaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Sykes Marine Hydromaster Limited is a Private Limited Company. The company registration number is 02133966. Sykes Marine Hydromaster Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Sykes Marine Hydromaster Limited is 195a Kenton Road Harrow Middlesex England Ha3 0hd. . LINSKENS, Karel-Steven is a Director of the company. Secretary MARTIN, Valerie Heather has been resigned. Director ELLISON, John Leslie has been resigned. Director KAY, Dennis Raymond has been resigned. Director WARWICK, Aiden Eustace has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Director
LINSKENS, Karel-Steven
Appointed Date: 24 July 2015
57 years old

Resigned Directors

Secretary
MARTIN, Valerie Heather
Resigned: 23 July 2015

Director
ELLISON, John Leslie
Resigned: 25 July 2001
80 years old

Director
KAY, Dennis Raymond
Resigned: 04 November 1992
85 years old

Director
WARWICK, Aiden Eustace
Resigned: 24 July 2015
82 years old

Persons With Significant Control

Mr Karel-Steven Linskens
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

SYKES MARINE (HYDROMASTER) LIMITED Events

15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
05 Nov 2016
Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 5 November 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Previous accounting period shortened from 30 June 2016 to 31 December 2015
09 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 39,375

...
... and 80 more events
29 Jul 1987
Accounting reference date notified as 30/04

25 Jun 1987
Registered office changed on 25/06/87 from: 181 queen victoria street london EC4V 4DD

25 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1987
Company name changed honeythorpe trading LIMITED\certificate issued on 24/06/87

21 May 1987
Incorporation

SYKES MARINE (HYDROMASTER) LIMITED Charges

10 September 2014
Charge code 0213 3966 0006
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 January 1997
Deed of charge over credit balances
Delivered: 27 January 1997
Status: Satisfied on 25 June 2015
Persons entitled: Barclays Bank PLC
Description: Ixed charge in and to all deposit(s) into charged account…
20 February 1996
Deed of charge over credit balances
Delivered: 28 February 1996
Status: Satisfied on 25 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
11 February 1994
Deed of charge over credit balances
Delivered: 2 March 1994
Status: Satisfied on 13 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" held at barclays…
1 September 1989
Letter of charge.
Delivered: 12 September 1989
Status: Satisfied on 25 June 2015
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
20 November 1987
Debenture
Delivered: 10 December 1987
Status: Satisfied on 25 June 2015
Persons entitled: Barclays Bank PLC
Description: (Please see from 395). fixed and floating charges over the…