Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREWS SYKES INVESTMENTS LIMITED
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 Overview

About Andrews Sykes Investments Ltd
ANDREWS SYKES INVESTMENTS LIMITED was founded on 2000-05-31 and has its registered office in Wednesbury. The organisation's status is listed as "Active". Andrews Sykes Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREWS SYKES INVESTMENTS LIMITED
Is this data useful to you?
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.

Company Officers of ANDREWS SYKES INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES CALDERBANK
Company Secretary 2000-05-31
DAVID HIMSWORTH
Director 2015-01-07
ANDREW WILLIAM PHILLIPS
Director 2015-05-05
EMMANUEL DAVID OLIVER ADRIEN SEBAG
Director 2000-05-31
PAUL THOMAS WOOD
Director 2011-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN EDWARD JAMES FORD
Director 2006-10-05 2014-12-28
JEAN CHRISTOPHE FRANCOIS GEORGE PILLOIS
Director 2000-05-31 2011-12-21
ANTHONY ALEXANDER BOURNE
Director 2005-04-08 2006-10-02
ROBERT JOHN STEVENS
Director 2000-05-31 2006-03-01
JEAN JACQUES MURRAY
Director 2000-05-31 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES CALDERBANK AAC&R LIMITED Company Secretary 2003-10-13 CURRENT 2001-10-12 Active
MARK JAMES CALDERBANK ANDREWS ACCOMMODATION LIMITED Company Secretary 2003-09-01 CURRENT 2003-08-05 Active - Proposal to Strike off
MARK JAMES CALDERBANK SYKES PUMPS LIMITED Company Secretary 1999-10-31 CURRENT 1980-07-28 Active
MARK JAMES CALDERBANK SYKES GROUND WATER CONTROL LIMITED Company Secretary 1999-10-13 CURRENT 1984-02-02 Active
MARK JAMES CALDERBANK SWEEPAX INTERNATIONAL LIMITED Company Secretary 1999-10-13 CURRENT 1993-03-26 Active - Proposal to Strike off
MARK JAMES CALDERBANK SWEEPAX PUMPS LIMITED Company Secretary 1999-10-13 CURRENT 1996-05-14 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Company Secretary 1999-10-13 CURRENT 1976-12-08 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Company Secretary 1999-10-13 CURRENT 1980-12-18 Active
MARK JAMES CALDERBANK A. S. GROUP MANAGEMENT LIMITED Company Secretary 1999-10-13 CURRENT 1965-11-23 Active
MARK JAMES CALDERBANK CLIMATE CONTINGENCY SERVICES LIMITED Company Secretary 1999-10-13 CURRENT 1994-04-11 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS SYKES HIRE LIMITED Company Secretary 1999-10-13 CURRENT 1994-11-01 Active
MARK JAMES CALDERBANK ANDREWS SYKES PROPERTIES LIMITED Company Secretary 1999-10-13 CURRENT 1995-01-24 Active
MARK JAMES CALDERBANK COMPANY 3533273 LIMITED Company Secretary 1999-10-13 CURRENT 1998-03-24 Active - Proposal to Strike off
MARK JAMES CALDERBANK HEAT FOR HIRE (SCOTLAND) LIMITED Company Secretary 1999-10-13 CURRENT 1977-11-23 Active
MARK JAMES CALDERBANK REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Company Secretary 1999-10-13 CURRENT 1991-08-09 Active - Proposal to Strike off
MARK JAMES CALDERBANK ANDREWS SYKES GROUP PLC Company Secretary 1999-10-13 CURRENT 1921-07-25 Active
MARK JAMES CALDERBANK ANDREWS SYKES INTERNATIONAL LIMITED Company Secretary 1999-10-13 CURRENT 1968-10-14 Active
MARK JAMES CALDERBANK EXPERT HIRE PLANT LIMITED Company Secretary 1999-10-13 CURRENT 1997-01-21 Active - Proposal to Strike off
MARK JAMES CALDERBANK PLANT MART LIMITED Company Secretary 1999-10-13 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID HIMSWORTH SYKES GROUND WATER CONTROL LIMITED Director 2015-01-07 CURRENT 1984-02-02 Active
DAVID HIMSWORTH AAC&R LIMITED Director 2015-01-07 CURRENT 2001-10-12 Active
DAVID HIMSWORTH ANDREWS ACCOMMODATION LIMITED Director 2015-01-07 CURRENT 2003-08-05 Active - Proposal to Strike off
DAVID HIMSWORTH SWEEPAX INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 1993-03-26 Active - Proposal to Strike off
DAVID HIMSWORTH SWEEPAX PUMPS LIMITED Director 2015-01-07 CURRENT 1996-05-14 Active - Proposal to Strike off
DAVID HIMSWORTH ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Director 2015-01-07 CURRENT 1976-12-08 Active - Proposal to Strike off
DAVID HIMSWORTH ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Director 2015-01-07 CURRENT 1980-12-18 Active
DAVID HIMSWORTH A. S. GROUP MANAGEMENT LIMITED Director 2015-01-07 CURRENT 1965-11-23 Active
DAVID HIMSWORTH CLIMATE CONTINGENCY SERVICES LIMITED Director 2015-01-07 CURRENT 1994-04-11 Active - Proposal to Strike off
DAVID HIMSWORTH ANDREWS SYKES HIRE LIMITED Director 2015-01-07 CURRENT 1994-11-01 Active
DAVID HIMSWORTH ANDREWS SYKES PROPERTIES LIMITED Director 2015-01-07 CURRENT 1995-01-24 Active
DAVID HIMSWORTH COMPANY 3533273 LIMITED Director 2015-01-07 CURRENT 1998-03-24 Active - Proposal to Strike off
DAVID HIMSWORTH HEAT FOR HIRE (SCOTLAND) LIMITED Director 2015-01-07 CURRENT 1977-11-23 Active
DAVID HIMSWORTH REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Director 2015-01-07 CURRENT 1991-08-09 Active - Proposal to Strike off
DAVID HIMSWORTH SYKES PUMPS LIMITED Director 2015-01-07 CURRENT 1980-07-28 Active
DAVID HIMSWORTH ANDREWS SYKES INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 1968-10-14 Active
DAVID HIMSWORTH EXPERT HIRE PLANT LIMITED Director 2015-01-07 CURRENT 1997-01-21 Active - Proposal to Strike off
DAVID HIMSWORTH PLANT MART LIMITED Director 2015-01-07 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID HIMSWORTH SYKES PUMPS INTERNATIONAL LIMITED Director 2015-01-07 CURRENT 2010-05-24 Active
ANDREW WILLIAM PHILLIPS AAC&R LIMITED Director 2015-05-05 CURRENT 2001-10-12 Active
ANDREW WILLIAM PHILLIPS ANDREWS ACCOMMODATION LIMITED Director 2015-05-05 CURRENT 2003-08-05 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS SWEEPAX INTERNATIONAL LIMITED Director 2015-05-05 CURRENT 1993-03-26 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Director 2015-05-05 CURRENT 1976-12-08 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Director 2015-05-05 CURRENT 1980-12-18 Active
ANDREW WILLIAM PHILLIPS A. S. GROUP MANAGEMENT LIMITED Director 2015-05-05 CURRENT 1965-11-23 Active
ANDREW WILLIAM PHILLIPS CLIMATE CONTINGENCY SERVICES LIMITED Director 2015-05-05 CURRENT 1994-04-11 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS ANDREWS SYKES HIRE LIMITED Director 2015-05-05 CURRENT 1994-11-01 Active
ANDREW WILLIAM PHILLIPS ANDREWS SYKES PROPERTIES LIMITED Director 2015-05-05 CURRENT 1995-01-24 Active
ANDREW WILLIAM PHILLIPS COMPANY 3533273 LIMITED Director 2015-05-05 CURRENT 1998-03-24 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS HEAT FOR HIRE (SCOTLAND) LIMITED Director 2015-05-05 CURRENT 1977-11-23 Active
ANDREW WILLIAM PHILLIPS REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Director 2015-05-05 CURRENT 1991-08-09 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS SYKES PUMPS LIMITED Director 2015-05-05 CURRENT 1980-07-28 Active
ANDREW WILLIAM PHILLIPS ANDREWS SYKES INTERNATIONAL LIMITED Director 2015-05-05 CURRENT 1968-10-14 Active
ANDREW WILLIAM PHILLIPS EXPERT HIRE PLANT LIMITED Director 2015-05-05 CURRENT 1997-01-21 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS PLANT MART LIMITED Director 2015-05-05 CURRENT 1998-02-05 Active - Proposal to Strike off
ANDREW WILLIAM PHILLIPS SYKES PUMPS INTERNATIONAL LIMITED Director 2015-05-05 CURRENT 2010-05-24 Active
EMMANUEL DAVID OLIVER ADRIEN SEBAG COMPANY 3533273 LIMITED Director 1999-10-12 CURRENT 1998-03-24 Active - Proposal to Strike off
EMMANUEL DAVID OLIVER ADRIEN SEBAG ANDREWS SYKES GROUP PLC Director 1997-02-26 CURRENT 1921-07-25 Active
PAUL THOMAS WOOD SYKES GROUND WATER CONTROL LIMITED Director 2011-12-21 CURRENT 1984-02-02 Active
PAUL THOMAS WOOD AAC&R LIMITED Director 2011-12-21 CURRENT 2001-10-12 Active
PAUL THOMAS WOOD ANDREWS ACCOMMODATION LIMITED Director 2011-12-21 CURRENT 2003-08-05 Active - Proposal to Strike off
PAUL THOMAS WOOD ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED Director 2011-12-21 CURRENT 1976-12-08 Active - Proposal to Strike off
PAUL THOMAS WOOD A. S. GROUP MANAGEMENT LIMITED Director 2011-12-21 CURRENT 1965-11-23 Active
PAUL THOMAS WOOD COMPANY 3533273 LIMITED Director 2011-12-21 CURRENT 1998-03-24 Active - Proposal to Strike off
PAUL THOMAS WOOD HEAT FOR HIRE (SCOTLAND) LIMITED Director 2011-12-21 CURRENT 1977-11-23 Active
PAUL THOMAS WOOD REFRIGERATION COMPRESSOR REMANUFACTURERS LIMITED Director 2011-12-21 CURRENT 1991-08-09 Active - Proposal to Strike off
PAUL THOMAS WOOD SYKES PUMPS LIMITED Director 2011-12-21 CURRENT 1980-07-28 Active
PAUL THOMAS WOOD ANDREWS SYKES INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 1968-10-14 Active
PAUL THOMAS WOOD EXPERT HIRE PLANT LIMITED Director 2011-12-21 CURRENT 1997-01-21 Active - Proposal to Strike off
PAUL THOMAS WOOD PLANT MART LIMITED Director 2011-12-21 CURRENT 1998-02-05 Active - Proposal to Strike off
PAUL THOMAS WOOD SYKES PUMPS INTERNATIONAL LIMITED Director 2011-12-21 CURRENT 2010-05-24 Active
PAUL THOMAS WOOD ANDREWS SYKES PROPERTIES LIMITED Director 2011-11-15 CURRENT 1995-01-24 Active
PAUL THOMAS WOOD CLIMATE CONTINGENCY SERVICES LIMITED Director 2008-07-30 CURRENT 1994-04-11 Active - Proposal to Strike off
PAUL THOMAS WOOD ANDREWS SYKES GROUP PLC Director 2006-12-05 CURRENT 1921-07-25 Active
PAUL THOMAS WOOD SWEEPAX PUMPS LIMITED Director 2006-03-02 CURRENT 1996-05-14 Active - Proposal to Strike off
PAUL THOMAS WOOD ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED Director 2006-03-02 CURRENT 1980-12-18 Active
PAUL THOMAS WOOD ANDREWS SYKES HIRE LIMITED Director 2006-03-02 CURRENT 1994-11-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-03-07DIRECTOR APPOINTED MR IAN STUART POOLE
2023-03-07APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID PRICE
2022-09-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-25AP03Appointment of Mr Ian Stuart Poole as company secretary on 2021-06-25
2021-06-25TM02Termination of appointment of Mark James Calderbank on 2021-06-24
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-02-06AP01DIRECTOR APPOINTED MR KEITH DAVID PRICE
2021-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS WOOD
2020-09-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PHILLIPS
2020-01-15AP01DIRECTOR APPOINTED MR CARL DAVID WEBB
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIMSWORTH
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-05CH01Director's details changed for Mr Andrew William Phillips on 2018-05-26
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09CH01Director's details changed for Emmanuel David Oliver Adrien Sebag on 2017-08-09
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MARK JAMES CALDERBANK on 2015-06-16
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-03AR0131/05/15 ANNUAL RETURN FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PHILLIPS
2015-01-08AP01DIRECTOR APPOINTED MR DAVID HIMSWORTH
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD JAMES FORD
2014-11-21MISCSection 519
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0131/05/14 ANNUAL RETURN FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20CH01Director's details changed for Emmanuel David Oliver Adrien Sebag on 2011-04-13
2013-06-10AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for Mr Kevin Edward James Ford on 2013-05-30
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0131/05/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PILLOIS
2012-01-10AP01DIRECTOR APPOINTED PAUL THOMAS WOOD
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-31AR0131/05/11 FULL LIST
2011-02-09RES01ADOPT ARTICLES 27/01/2011
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0131/05/10 FULL LIST
2009-11-03MISCSECTION 519
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DAVID OLIVER ADRIEN SEBAG / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EDWARD JAMES FORD / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARK JAMES CALDERBANK / 01/10/2009
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / JEAN PILLOIS / 29/07/2009
2009-06-03363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-07-17AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-06-12363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-10-09288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11288bDIRECTOR RESIGNED
2006-06-12363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-09288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 31/05/05; NO CHANGE OF MEMBERS
2005-05-11288bDIRECTOR RESIGNED
2005-04-15288aNEW DIRECTOR APPOINTED
2005-04-15288aNEW DIRECTOR APPOINTED
2004-09-03AAFULL ACCOUNTS MADE UP TO 27/12/03
2004-06-08363sRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16288cDIRECTOR'S PARTICULARS CHANGED
2003-09-05AAFULL ACCOUNTS MADE UP TO 28/12/02
2003-06-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-18288cDIRECTOR'S PARTICULARS CHANGED
2003-04-18288cDIRECTOR'S PARTICULARS CHANGED
2002-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-11-18CERTNMCOMPANY NAME CHANGED COMPANY 4004941 LIMITED CERTIFICATE ISSUED ON 18/11/02
2002-06-19363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-06-07CERTNMCOMPANY NAME CHANGED COX HIRE CENTRES LIMITED CERTIFICATE ISSUED ON 07/06/02
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-09-04288cDIRECTOR'S PARTICULARS CHANGED
2001-09-04RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-24ELRESS366A DISP HOLDING AGM 04/07/01
2001-06-27288cDIRECTOR'S PARTICULARS CHANGED
2001-06-18363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-04-18225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
2001-03-16288cDIRECTOR'S PARTICULARS CHANGED
2000-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANDREWS SYKES INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDREWS SYKES INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDREWS SYKES INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of ANDREWS SYKES INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREWS SYKES INVESTMENTS LIMITED
Trademarks
We have not found any records of ANDREWS SYKES INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREWS SYKES INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ANDREWS SYKES INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREWS SYKES INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDREWS SYKES INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.