ANDREWS SYKES HIRE LIMITED

Register to unlock more data on OkredoRegister

ANDREWS SYKES HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985657

Incorporation date

01/11/1994

Size

Full

Contacts

Registered address

Registered address

Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1994)
dot icon12/03/2026
Director's details changed for Mr Carl David Webb on 2026-03-12
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon18/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon11/09/2024
Satisfaction of charge 7 in full
dot icon11/09/2024
Satisfaction of charge 4 in full
dot icon11/09/2024
Satisfaction of charge 3 in full
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon23/06/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-24
dot icon07/03/2023
Appointment of Mr Ian Stuart Poole as a director on 2023-03-07
dot icon07/03/2023
Termination of appointment of Keith David Price as a director on 2023-03-07
dot icon24/02/2023
Satisfaction of charge 2 in full
dot icon21/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24
dot icon06/02/2021
Appointment of Mr Keith David Price as a director on 2021-01-27
dot icon06/02/2021
Termination of appointment of Paul Thomas Wood as a director on 2021-01-27
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon24/09/2020
Full accounts made up to 2019-12-31
dot icon15/01/2020
Termination of appointment of Andrew William Phillips as a director on 2020-01-13
dot icon15/01/2020
Appointment of Mr Carl David Webb as a director on 2020-01-09
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Termination of appointment of David Himsworth as a director on 2018-12-31
dot icon17/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon13/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Director's details changed for Mr Andrew William Phillips on 2018-05-26
dot icon19/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon02/04/2016
Satisfaction of charge 6 in full
dot icon03/11/2015
Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2015-11-03
dot icon28/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2015-06-17
dot icon17/06/2015
Director's details changed for Paul Thomas Wood on 2015-06-16
dot icon17/06/2015
Secretary's details changed for Mark James Calderbank on 2015-06-16
dot icon13/05/2015
Appointment of Mr Andrew William Phillips as a director on 2015-05-05
dot icon08/01/2015
Appointment of Mr David Himsworth as a director on 2015-01-07
dot icon08/01/2015
Termination of appointment of Kevin Edward James Ford as a director on 2014-12-28
dot icon21/11/2014
Miscellaneous
dot icon24/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon06/09/2013
Amended full accounts made up to 2012-12-31
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon18/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/02/2011
Resolutions
dot icon20/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon20/10/2010
Director's details changed for Paul Thomas Wood on 2010-10-17
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon03/11/2009
Miscellaneous
dot icon20/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon07/10/2009
Director's details changed for Paul Thomas Wood on 2009-10-01
dot icon07/10/2009
Director's details changed for Kevin Edward James Ford on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mark James Calderbank on 2009-10-01
dot icon17/09/2009
Full accounts made up to 2008-12-31
dot icon29/10/2008
Return made up to 17/10/08; full list of members
dot icon17/07/2008
Full accounts made up to 2007-12-29
dot icon23/10/2007
Return made up to 17/10/07; full list of members
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Particulars of mortgage/charge
dot icon30/10/2006
Return made up to 17/10/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon07/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
New director appointed
dot icon10/03/2006
New director appointed
dot icon09/03/2006
Director resigned
dot icon03/11/2005
Return made up to 17/10/05; full list of members
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 17/10/04; full list of members
dot icon03/09/2004
Full accounts made up to 2003-12-27
dot icon31/10/2003
Return made up to 17/10/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-28
dot icon15/01/2003
Particulars of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Return made up to 17/10/02; full list of members
dot icon02/11/2002
Full accounts made up to 2001-12-29
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon07/01/2002
Director resigned
dot icon27/10/2001
Return made up to 17/10/01; full list of members
dot icon20/09/2001
Full accounts made up to 2000-12-30
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon07/11/2000
Return made up to 17/10/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-01-01
dot icon17/08/2000
Director's particulars changed
dot icon02/02/2000
New director appointed
dot icon15/11/1999
Return made up to 17/10/99; full list of members
dot icon22/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned;director resigned
dot icon20/08/1999
Full accounts made up to 1998-12-26
dot icon11/08/1999
New director appointed
dot icon15/07/1999
Director resigned
dot icon16/11/1998
Return made up to 17/10/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-27
dot icon01/12/1997
Ad 03/11/97--------- £ si 103377@1=103377 £ ic 5581502/5684879
dot icon18/11/1997
Return made up to 17/10/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-28
dot icon14/03/1997
Auditor's resignation
dot icon12/03/1997
Certificate of reduction of share premium
dot icon12/03/1997
Court order
dot icon05/02/1997
Resolutions
dot icon05/12/1996
Ad 08/11/96--------- £ si 1500@1=1500 £ ic 5580002/5581502
dot icon12/11/1996
Return made up to 17/10/96; full list of members
dot icon31/10/1996
Full accounts made up to 1995-12-30
dot icon23/10/1996
Ad 15/10/96--------- £ si 5580000@1=5580000 £ ic 2/5580002
dot icon23/10/1996
Nc inc already adjusted 15/10/96
dot icon23/10/1996
Resolutions
dot icon23/10/1996
Resolutions
dot icon26/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon11/11/1995
Particulars of mortgage/charge
dot icon20/10/1995
Return made up to 17/10/95; full list of members
dot icon17/08/1995
Registered office changed on 17/08/95 from: premier house darlington street wolverhampton WV1 4JJ
dot icon26/07/1995
New director appointed
dot icon06/07/1995
Registered office changed on 06/07/95 from: 376 dudley road wolverhampton west midlands WV2 3DB
dot icon09/04/1995
Accounting reference date notified as 31/03
dot icon09/04/1995
Registered office changed on 09/04/95 from: 55 colmore row birmingham B3 2AS
dot icon09/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon03/04/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Price, Keith David
Director
27/01/2021 - 07/03/2023
20
Webb, Carl David
Director
09/01/2020 - Present
20
Poole, Ian Stuart
Director
07/03/2023 - Present
14
Poole, Ian Stuart
Secretary
25/06/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS SYKES HIRE LIMITED

ANDREWS SYKES HIRE LIMITED is an(a) Active company incorporated on 01/11/1994 with the registered office located at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS SYKES HIRE LIMITED?

toggle

ANDREWS SYKES HIRE LIMITED is currently Active. It was registered on 01/11/1994 .

Where is ANDREWS SYKES HIRE LIMITED located?

toggle

ANDREWS SYKES HIRE LIMITED is registered at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ.

What does ANDREWS SYKES HIRE LIMITED do?

toggle

ANDREWS SYKES HIRE LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

What is the latest filing for ANDREWS SYKES HIRE LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Carl David Webb on 2026-03-12.