South Cave
Brough
HU15 2HG
Director Name | Mr Dimitri AndrÉ Didier Degraeve |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 19 October 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 8 Northumberland Avenue London WC2N 5BY |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Dirk Syx |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Director Name | Mr Dirk Syx |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 June 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Westwood House Annie Med Lane South Cave Brough HU15 2HG |
Website | www.syxautomations.com |
---|---|
Email address | [email protected] |
Telephone | 01782 499195 |
Telephone region | Stoke-on-Trent |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£73,046 |
Cash | £62,877 |
Current Liabilities | £172,287 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (6 days from now) |
7 September 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
4 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
6 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
25 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
23 October 2018 | Termination of appointment of Dirk Syx as a director on 19 October 2018 (1 page) |
23 October 2018 | Appointment of Mr Dimitri André Didier Degraeve as a director on 19 October 2018 (2 pages) |
26 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
20 April 2018 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG to 8 Northumberland Avenue London WC2N 5BY on 20 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
22 March 2018 | Resolutions
|
23 February 2018 | Cessation of Syx Automations Nv as a person with significant control on 16 June 2017 (1 page) |
23 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 February 2018 | Notification of Ardian France Sa as a person with significant control on 16 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Edwin Hemkes as a director on 16 June 2017 (2 pages) |
31 July 2017 | Appointment of Mr Edwin Hemkes as a director on 16 June 2017 (2 pages) |
28 July 2017 | Appointment of Mr Dirk Syx as a director on 16 June 2017 (2 pages) |
28 July 2017 | Termination of appointment of Dirk Syx as a director on 16 June 2017 (1 page) |
28 July 2017 | Termination of appointment of Dirk Syx as a director on 16 June 2017 (1 page) |
28 July 2017 | Appointment of Mr Dirk Syx as a director on 16 June 2017 (2 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|