Company number 04166161
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address UNIT 31 BASEPOINT BUSINESS CENTRE, 1 WINNALL VALLEY ROAD, WINCHESTER, SO23 0LD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
GBP 3
. The most likely internet sites of SYTECOURT LIMITED are www.sytecourt.co.uk, and www.sytecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Shawford Rail Station is 3.3 miles; to Eastleigh Rail Station is 7.1 miles; to Swaythling Rail Station is 9.3 miles; to St Denys Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sytecourt Limited is a Private Limited Company.
The company registration number is 04166161. Sytecourt Limited has been working since 22 February 2001.
The present status of the company is Active. The registered address of Sytecourt Limited is Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester So23 0ld. The company`s financial liabilities are £250k. It is £0k against last year. The cash in hand is £184.98k. It is £-48.7k against last year. And the total assets are £185.93k, which is £-48.42k against last year. MONTAGUE, Clare Barbara is a Secretary of the company. FLOWER, Mark is a Director of the company. MONTAGUE, Clare Barbara 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 "Other business support service activities n.e.c.".
sytecourt Key Finiance
LIABILITIES
£250k
CASH
£184.98k
-21%
TOTAL ASSETS
£185.93k
-21%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2001
Appointed Date: 22 February 2001
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2001
Appointed Date: 22 February 2001
Persons With Significant Control
Mr Mark Flower
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Clare Barbara Montague
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SYTECOURT LIMITED Events
22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 5 April 2016
24 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
07 Jul 2015
Total exemption small company accounts made up to 5 April 2015
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
...
... and 36 more events
10 May 2001
Director resigned
10 May 2001
New secretary appointed;new director appointed
10 May 2001
New director appointed
11 Apr 2001
Registered office changed on 11/04/01 from: 788-790 finchley road london NW11 7TJ
22 Feb 2001
Incorporation