Company number 08870148
Status Active
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address FOUNDRY BUILDINGS KIRKDALE ROAD, KIRKBYMOORSIDE, YORK, ENGLAND, YO62 6PX
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Mark David Chappell as a director on 5 September 2016. The most likely internet sites of SYLATECH LIMITED are www.sylatech.co.uk, and www.sylatech.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Sylatech Limited is a Private Limited Company.
The company registration number is 08870148. Sylatech Limited has been working since 30 January 2014.
The present status of the company is Active. The registered address of Sylatech Limited is Foundry Buildings Kirkdale Road Kirkbymoorside York England Yo62 6px. . BREESE, Charles James Campbell is a Director of the company. MCGREEVY, John Dominic is a Director of the company. SHAW, Christopher William is a Director of the company. SHAW, William Benjamin is a Director of the company. Director BRADLEY, David has been resigned. Director CHAPPELL, Mark David has been resigned. Director GUNN, Gordon James has been resigned. Director NICOLSON, Sean Torquil has been resigned. The company operates in "Machining".
sylatech Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
BRADLEY, David
Resigned: 13 February 2015
Appointed Date: 18 March 2014
70 years old
Persons With Significant Control
Srf Holdings Limited
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more
SYLATECH LIMITED Events
02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Termination of appointment of Mark David Chappell as a director on 5 September 2016
18 May 2016
Registration of acquisition 088701480004, acquired on 29 March 2016
08 Mar 2016
Registered office address changed from Micro Metalsmiths Foundry Buildings Kirkdale Road Kirkbymoorside York North Yorkshire YO62 6PX to Foundry Buildings Kirkdale Road Kirkbymoorside York YO62 6PX on 8 March 2016
...
... and 23 more events
18 Mar 2014
Termination of appointment of Sean Torquil Nicolson as a director on 18 March 2014
18 Mar 2014
Appointment of Mr Gordon James Gunn as a director on 18 March 2014
18 Mar 2014
Current accounting period extended from 31 January 2015 to 31 March 2015
17 Mar 2014
Company name changed crossco (1356) LIMITED\certificate issued on 17/03/14
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2014-03-14
30 Jan 2014
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
18 December 2015
Charge code 0887 0148 0004
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: All freehold and leasehold property vested in the company…
18 December 2015
Charge code 0887 0148 0003
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0887 0148 0002
Delivered: 19 September 2014
Status: Satisfied
on 11 February 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
2 May 2014
Charge code 0887 0148 0001
Delivered: 7 May 2014
Status: Satisfied
on 30 November 2015
Persons entitled: Micro-Metalsmiths Limited
Description: Contains fixed charge…