SYKES-PICKAVANT LIMITED
BURNTWOOD CASTLEGATE 405 LIMITED

Hellopages » Staffordshire » Lichfield » WS7 3FU

Company number 05621087
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address UNIT 4 CANNEL ROAD, ZONE 3, BURNTWOOD BUSINESS PARK, BURNTWOOD, STAFFORDSHIRE, WS7 3FU
Home Country United Kingdom
Nature of Business 28490 - Manufacture of other machine tools
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Appointment of Fiscalis Management Limited as a director on 12 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SYKES-PICKAVANT LIMITED are www.sykespickavant.co.uk, and www.sykes-pickavant.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Sykes Pickavant Limited is a Private Limited Company. The company registration number is 05621087. Sykes Pickavant Limited has been working since 14 November 2005. The present status of the company is Active. The registered address of Sykes Pickavant Limited is Unit 4 Cannel Road Zone 3 Burntwood Business Park Burntwood Staffordshire Ws7 3fu. . SMYTH, Alan Gordon is a Secretary of the company. ARCHER, Robert Paul is a Director of the company. FISCALIS MANAGEMENT LIMITED is a Director of the company. Secretary ARCHER, Robert Paul has been resigned. Secretary COOMBES, Peter Phillip has been resigned. Secretary PUGH, Andrew John has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director COOMBES, Peter Phillip has been resigned. Director MEKIE, David Christopher has been resigned. Director O`HARE, Andrew has been resigned. Director PUGH, Andrew John has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other machine tools".


Current Directors

Secretary
SMYTH, Alan Gordon
Appointed Date: 26 August 2016

Director
ARCHER, Robert Paul
Appointed Date: 22 May 2006
63 years old

Director
FISCALIS MANAGEMENT LIMITED
Appointed Date: 12 September 2016

Resigned Directors

Secretary
ARCHER, Robert Paul
Resigned: 30 April 2013
Appointed Date: 14 March 2008

Secretary
COOMBES, Peter Phillip
Resigned: 14 March 2008
Appointed Date: 22 May 2006

Secretary
PUGH, Andrew John
Resigned: 26 August 2016
Appointed Date: 01 May 2013

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 22 May 2006
Appointed Date: 14 November 2005

Director
COOMBES, Peter Phillip
Resigned: 14 March 2008
Appointed Date: 22 May 2006
73 years old

Director
MEKIE, David Christopher
Resigned: 16 May 2013
Appointed Date: 03 October 2006
69 years old

Director
O`HARE, Andrew
Resigned: 17 October 2008
Appointed Date: 03 October 2006
55 years old

Director
PUGH, Andrew John
Resigned: 26 August 2016
Appointed Date: 01 May 2013
62 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 22 May 2006
Appointed Date: 14 November 2005

Persons With Significant Control

Automotive Industry Products Limited
Notified on: 14 September 2016
Nature of control: Ownership of shares – 75% or more

SYKES-PICKAVANT LIMITED Events

10 Oct 2016
Confirmation statement made on 14 September 2016 with updates
12 Sep 2016
Appointment of Fiscalis Management Limited as a director on 12 September 2016
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Appointment of Mr Alan Gordon Smyth as a secretary on 26 August 2016
26 Aug 2016
Termination of appointment of Andrew John Pugh as a director on 26 August 2016
...
... and 46 more events
01 Jun 2006
Secretary resigned
01 Jun 2006
Director resigned
01 Jun 2006
New secretary appointed;new director appointed
01 Jun 2006
New director appointed
14 Nov 2005
Incorporation

SYKES-PICKAVANT LIMITED Charges

28 October 2009
Debenture
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2006
All assets debenture
Delivered: 17 October 2006
Status: Satisfied on 20 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 October 2006
All assets debenture
Delivered: 5 October 2006
Status: Satisfied on 20 February 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…