SYTAB LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2LL

Company number 04216921
Status Active
Incorporation Date 15 May 2001
Company Type Private Limited Company
Address 3 TINNERS COURT, BACK QUAY, TRURO, CORNWALL, TR1 2LL
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of SYTAB LIMITED are www.sytab.co.uk, and www.sytab.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Sytab Limited is a Private Limited Company. The company registration number is 04216921. Sytab Limited has been working since 15 May 2001. The present status of the company is Active. The registered address of Sytab Limited is 3 Tinners Court Back Quay Truro Cornwall Tr1 2ll. . THOMAS, Robert is a Secretary of the company. THOMAS, Robert Evan is a Director of the company. Secretary BANKS, Austen Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


Current Directors

Secretary
THOMAS, Robert
Appointed Date: 01 June 2011

Director
THOMAS, Robert Evan
Appointed Date: 15 May 2001
58 years old

Resigned Directors

Secretary
BANKS, Austen Richard
Resigned: 31 May 2011
Appointed Date: 15 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 2001
Appointed Date: 15 May 2001

SYTAB LIMITED Events

20 Aug 2016
Total exemption small company accounts made up to 30 April 2016
13 Aug 2016
Satisfaction of charge 2 in full
13 Aug 2016
Satisfaction of charge 1 in full
23 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
29 May 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
22 May 2001
New director appointed
17 May 2001
Director resigned
17 May 2001
Secretary resigned
15 May 2001
Incorporation

SYTAB LIMITED Charges

11 October 2005
Debenture
Delivered: 25 October 2005
Status: Satisfied on 13 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Rent deposit deed
Delivered: 19 July 2005
Status: Satisfied on 13 August 2016
Persons entitled: Cockspur Property (General Partner) Limited and Cockspur Property (Nominee No.1) Limited
Description: Monies from time to time standing to the credit of a…