SYKES VAN SALES LIMITED
OXFORD ENDEX INVESTMENTS LIMITED

Hellopages » Oxfordshire » Oxford » OX2 7JQ

Company number 04634479
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address CRANBROOK HOUSE, 287/291 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7JQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,000 . The most likely internet sites of SYKES VAN SALES LIMITED are www.sykesvansales.co.uk, and www.sykes-van-sales.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-two years and nine months. Sykes Van Sales Limited is a Private Limited Company. The company registration number is 04634479. Sykes Van Sales Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Sykes Van Sales Limited is Cranbrook House 287 291 Banbury Road Oxford Oxfordshire Ox2 7jq. The company`s financial liabilities are £314.43k. It is £216.26k against last year. The cash in hand is £751.03k. It is £402.45k against last year. And the total assets are £1203.48k, which is £351.8k against last year. SYKES, Alison Margaret is a Secretary of the company. SYKES, William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


sykes van sales Key Finiance

LIABILITIES £314.43k
+220%
CASH £751.03k
+115%
TOTAL ASSETS £1203.48k
+41%
All Financial Figures

Current Directors

Secretary
SYKES, Alison Margaret
Appointed Date: 30 January 2003

Director
SYKES, William
Appointed Date: 30 January 2003
66 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 13 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 13 January 2003

Persons With Significant Control

Mrs Alison Margaret Sykes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Sykes
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYKES VAN SALES LIMITED Events

24 Jan 2017
Confirmation statement made on 13 January 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000

...
... and 30 more events
24 Feb 2003
New secretary appointed
14 Feb 2003
Memorandum and Articles of Association
07 Feb 2003
Registered office changed on 07/02/03 from: 788-790 finchley road london NW11 7TJ
04 Feb 2003
Company name changed endex investments LIMITED\certificate issued on 04/02/03
13 Jan 2003
Incorporation

SYKES VAN SALES LIMITED Charges

5 December 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…