SYCOPEL SCIENTIFIC LIMITED
DISTRICT 6 WASHINGTON

Hellopages » Tyne and Wear » Sunderland » NE38 9BZ

Company number 01302980
Status Active
Incorporation Date 16 March 1977
Company Type Private Limited Company
Address 15 SEDLING ROAD, WEAR INDUSTRIAL ESTATE, DISTRICT 6 WASHINGTON, TYNE & WEAR, NE38 9BZ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SYCOPEL SCIENTIFIC LIMITED are www.sycopelscientific.co.uk, and www.sycopel-scientific.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. The distance to to Dunston Rail Station is 6.1 miles; to Newcastle Rail Station is 6.6 miles; to Seaburn Rail Station is 6.6 miles; to Durham Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sycopel Scientific Limited is a Private Limited Company. The company registration number is 01302980. Sycopel Scientific Limited has been working since 16 March 1977. The present status of the company is Active. The registered address of Sycopel Scientific Limited is 15 Sedling Road Wear Industrial Estate District 6 Washington Tyne Wear Ne38 9bz. . BIGGINS, Linda is a Secretary of the company. BIGGINS, Stephen Charles is a Director of the company. Director BIGGINS, Linda has been resigned. Director HAMBLETON, James has been resigned. Director PEARSON, David has been resigned. Director TRUSTY, Thomas Harrison has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary

Director
BIGGINS, Stephen Charles
Appointed Date: 18 February 2004
65 years old

Resigned Directors

Director
BIGGINS, Linda
Resigned: 22 September 1999
Appointed Date: 01 July 1995
75 years old

Director
HAMBLETON, James
Resigned: 22 September 2009
100 years old

Director
PEARSON, David
Resigned: 28 June 2004
Appointed Date: 09 July 1999
68 years old

Director
TRUSTY, Thomas Harrison
Resigned: 01 June 1995
88 years old

Persons With Significant Control

Mrs Linda Biggins
Notified on: 12 July 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SYCOPEL SCIENTIFIC LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 12 July 2016 with updates
27 Nov 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 116,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
20 Sep 1987
Accounts for a small company made up to 31 March 1987

20 Sep 1987
Return made up to 19/08/87; full list of members

30 Aug 1986
Accounts for a small company made up to 31 March 1986

30 Aug 1986
Return made up to 10/07/86; full list of members

16 Mar 1977
Incorporation

SYCOPEL SCIENTIFIC LIMITED Charges

12 February 1996
Debenture
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1984
Legal charge
Delivered: 12 April 1984
Status: Satisfied on 25 February 2005
Persons entitled: The Council of the Borough of South Tyneside
Description: All that piece of land on the north side of the junction of…
10 January 1983
Legal charge
Delivered: 19 January 1983
Status: Satisfied on 25 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the N.side of the junction of…
1 February 1979
Legal charge
Delivered: 19 January 1983
Status: Satisfied on 25 February 2005
Persons entitled: Norwich General Trust Limited
Description: F/H land and premises k/a the laboratory station road east…
7 September 1978
Further guarantee & debenture
Delivered: 13 September 1978
Status: Satisfied on 25 February 2005
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged & by the…
13 September 1977
Further guarantee & debenture
Delivered: 21 September 1977
Status: Satisfied on 25 February 2005
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…

Similar Companies

SYCON,LIMITED SYCONIUM CIC SYCORA LTD SYCORA RESEARCH LTD. SYCOS (U.K.) LIMITED SYCOUS LIMITED SYCOW CONTRACTING LTD