Company number 06757015
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address 1386 LONDON ROAD, LEIGH ON SEA, ESSEX, SS9 2UJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Micro company accounts made up to 30 November 2015; Secretary's details changed for Ms Tracie Ann Sutton on 15 January 2016. The most likely internet sites of S Y PROJECTS LTD are www.syprojects.co.uk, and www.s-y-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. S Y Projects Ltd is a Private Limited Company.
The company registration number is 06757015. S Y Projects Ltd has been working since 24 November 2008.
The present status of the company is Active. The registered address of S Y Projects Ltd is 1386 London Road Leigh On Sea Essex Ss9 2uj. . SUTTON, Vivienne is a Secretary of the company. SUTTON, Tracie Ann is a Director of the company. YEATES, Samuel William is a Director of the company. Director CHANA, Paramjit has been resigned. The company operates in "Other building completion and finishing".
Current Directors
Resigned Directors
Director
CHANA, Paramjit
Resigned: 30 November 2011
Appointed Date: 24 November 2008
62 years old
Persons With Significant Control
Ms Vivienne Sutton
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Mr Samuel William Yeates
Notified on: 1 July 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S Y PROJECTS LTD Events
29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
30 Aug 2016
Micro company accounts made up to 30 November 2015
18 Jan 2016
Secretary's details changed for Ms Tracie Ann Sutton on 15 January 2016
18 Jan 2016
Director's details changed for Ms Tracie Ann Sutton on 15 January 2016
18 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 22 more events
21 Jan 2010
Director's details changed for Ms Tracie Ann Sutton on 20 January 2010
27 Apr 2009
Registered office changed on 27/04/2009 from 101 waterhouse business centre 2 cromar way chelsmford essex CM1 2QE
15 Jan 2009
Director appointed mr samuel william yeates
15 Jan 2009
Director and secretary appointed ms tracie anne sutton
24 Nov 2008
Incorporation