Company Information for ANDREWS SYKES INVESTMENTS LIMITED
UNIT 601, AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, WEDNESBURY, WS10 8LQ,
|
Company Registration Number
04004941
Private Limited Company
Active |
Company Name | |
---|---|
ANDREWS SYKES INVESTMENTS LIMITED | |
Legal Registered Office | |
UNIT 601, AXCESS 10 BUSINESS PARK BENTLEY ROAD SOUTH WEDNESBURY WS10 8LQ Other companies in WV1 | |
Company Number | 04004941 | |
---|---|---|
Company ID Number | 04004941 | |
Date formed | 2000-05-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-07-05 18:34:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMES CALDERBANK |
||
DAVID HIMSWORTH |
||
ANDREW WILLIAM PHILLIPS |
||
EMMANUEL DAVID OLIVER ADRIEN SEBAG |
||
PAUL THOMAS WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN EDWARD JAMES FORD |
Director | ||
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS |
Director | ||
ANTHONY ALEXANDER BOURNE |
Director | ||
ROBERT JOHN STEVENS |
Director | ||
JEAN JACQUES MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AAC&R LIMITED | Company Secretary | 2003-10-13 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
SYKES PUMPS LIMITED | Company Secretary | 1999-10-31 | CURRENT | 1980-07-28 | Active | |
SYKES GROUND WATER CONTROL LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1984-02-02 | Active | |
SWEEPAX INTERNATIONAL LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
SWEEPAX PUMPS LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1980-12-18 | Active | |
A. S. GROUP MANAGEMENT LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1965-11-23 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES HIRE LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1994-11-01 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1995-01-24 | Active | |
COMPANY 3533273 LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
ANDREWS SYKES GROUP PLC | Company Secretary | 1999-10-13 | CURRENT | 1921-07-25 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Company Secretary | 1999-10-13 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES GROUND WATER CONTROL LIMITED | Director | 2015-01-07 | CURRENT | 1984-02-02 | Active | |
AAC&R LIMITED | Director | 2015-01-07 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Director | 2015-01-07 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
SWEEPAX INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
SWEEPAX PUMPS LIMITED | Director | 2015-01-07 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Director | 2015-01-07 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Director | 2015-01-07 | CURRENT | 1980-12-18 | Active | |
A. S. GROUP MANAGEMENT LIMITED | Director | 2015-01-07 | CURRENT | 1965-11-23 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Director | 2015-01-07 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES HIRE LIMITED | Director | 2015-01-07 | CURRENT | 1994-11-01 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Director | 2015-01-07 | CURRENT | 1995-01-24 | Active | |
COMPANY 3533273 LIMITED | Director | 2015-01-07 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Director | 2015-01-07 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Director | 2015-01-07 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
SYKES PUMPS LIMITED | Director | 2015-01-07 | CURRENT | 1980-07-28 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Director | 2015-01-07 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Director | 2015-01-07 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES PUMPS INTERNATIONAL LIMITED | Director | 2015-01-07 | CURRENT | 2010-05-24 | Active | |
AAC&R LIMITED | Director | 2015-05-05 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Director | 2015-05-05 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
SWEEPAX INTERNATIONAL LIMITED | Director | 2015-05-05 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Director | 2015-05-05 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Director | 2015-05-05 | CURRENT | 1980-12-18 | Active | |
A. S. GROUP MANAGEMENT LIMITED | Director | 2015-05-05 | CURRENT | 1965-11-23 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Director | 2015-05-05 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES HIRE LIMITED | Director | 2015-05-05 | CURRENT | 1994-11-01 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Director | 2015-05-05 | CURRENT | 1995-01-24 | Active | |
COMPANY 3533273 LIMITED | Director | 2015-05-05 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Director | 2015-05-05 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Director | 2015-05-05 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
SYKES PUMPS LIMITED | Director | 2015-05-05 | CURRENT | 1980-07-28 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Director | 2015-05-05 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Director | 2015-05-05 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Director | 2015-05-05 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES PUMPS INTERNATIONAL LIMITED | Director | 2015-05-05 | CURRENT | 2010-05-24 | Active | |
COMPANY 3533273 LIMITED | Director | 1999-10-12 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
ANDREWS SYKES GROUP PLC | Director | 1997-02-26 | CURRENT | 1921-07-25 | Active | |
SYKES GROUND WATER CONTROL LIMITED | Director | 2011-12-21 | CURRENT | 1984-02-02 | Active | |
AAC&R LIMITED | Director | 2011-12-21 | CURRENT | 2001-10-12 | Active | |
ANDREWS ACCOMMODATION LIMITED | Director | 2011-12-21 | CURRENT | 2003-08-05 | Active - Proposal to Strike off | |
ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED | Director | 2011-12-21 | CURRENT | 1976-12-08 | Active - Proposal to Strike off | |
A. S. GROUP MANAGEMENT LIMITED | Director | 2011-12-21 | CURRENT | 1965-11-23 | Active | |
COMPANY 3533273 LIMITED | Director | 2011-12-21 | CURRENT | 1998-03-24 | Active - Proposal to Strike off | |
HEAT FOR HIRE (SCOTLAND) LIMITED | Director | 2011-12-21 | CURRENT | 1977-11-23 | Active | |
REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED | Director | 2011-12-21 | CURRENT | 1991-08-09 | Active - Proposal to Strike off | |
SYKES PUMPS LIMITED | Director | 2011-12-21 | CURRENT | 1980-07-28 | Active | |
ANDREWS SYKES INTERNATIONAL LIMITED | Director | 2011-12-21 | CURRENT | 1968-10-14 | Active | |
EXPERT HIRE PLANT LIMITED | Director | 2011-12-21 | CURRENT | 1997-01-21 | Active - Proposal to Strike off | |
PLANT MART LIMITED | Director | 2011-12-21 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
SYKES PUMPS INTERNATIONAL LIMITED | Director | 2011-12-21 | CURRENT | 2010-05-24 | Active | |
ANDREWS SYKES PROPERTIES LIMITED | Director | 2011-11-15 | CURRENT | 1995-01-24 | Active | |
CLIMATE CONTINGENCY SERVICES LIMITED | Director | 2008-07-30 | CURRENT | 1994-04-11 | Active - Proposal to Strike off | |
ANDREWS SYKES GROUP PLC | Director | 2006-12-05 | CURRENT | 1921-07-25 | Active | |
SWEEPAX PUMPS LIMITED | Director | 2006-03-02 | CURRENT | 1996-05-14 | Active - Proposal to Strike off | |
ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED | Director | 2006-03-02 | CURRENT | 1980-12-18 | Active | |
ANDREWS SYKES HIRE LIMITED | Director | 2006-03-02 | CURRENT | 1994-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR IAN STUART POOLE | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID PRICE | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP03 | Appointment of Mr Ian Stuart Poole as company secretary on 2021-06-25 | |
TM02 | Termination of appointment of Mark James Calderbank on 2021-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEITH DAVID PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR CARL DAVID WEBB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew William Phillips on 2018-05-26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Emmanuel David Oliver Adrien Sebag on 2017-08-09 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/15 FROM Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK JAMES CALDERBANK on 2015-06-16 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS | |
AP01 | DIRECTOR APPOINTED MR DAVID HIMSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD JAMES FORD | |
MISC | Section 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Emmanuel David Oliver Adrien Sebag on 2011-04-13 | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kevin Edward James Ford on 2013-05-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS | |
AP01 | DIRECTOR APPOINTED PAUL THOMAS WOOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 31/05/11 FULL LIST | |
RES01 | ADOPT ARTICLES 27/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/05/10 FULL LIST | |
MISC | SECTION 519 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID OLIVER ADRIEN SEBAG / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEAN PILLOIS / 29/07/2009 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/12/07 | |
363s | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 27/12/03 | |
363s | RETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01 | |
CERTNM | COMPANY NAME CHANGED COMPANY 4004941 LIMITED CERTIFICATE ISSUED ON 18/11/02 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COX HIRE CENTRES LIMITED CERTIFICATE ISSUED ON 07/06/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
ELRES | S366A DISP HOLDING AGM 04/07/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREWS SYKES INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANDREWS SYKES INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |