ANDREWS SYKES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANDREWS SYKES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04004941

Incorporation date

31/05/2000

Size

Dormant

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 31/05/2000)
dot icon29/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon30/04/2025
Application to strike the company off the register
dot icon07/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon23/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon04/05/2023
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 2023-05-04
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 icon08/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon08/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon24/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
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 icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
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 icon24/09/2020
Full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
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 icon23/09/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/01/2019
Termination of appointment of David Himsworth as a director on 2018-12-31
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon05/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon05/06/2018
Director's details changed for Mr Andrew William Phillips on 2018-05-26
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon09/08/2017
Director's details changed for Emmanuel David Oliver Adrien Sebag on 2017-08-09
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon03/11/2015
Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2015-11-03
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
Secretary's details changed for Mark James Calderbank on 2015-06-16
dot icon03/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
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 icon16/09/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Director's details changed for Emmanuel David Oliver Adrien Sebag on 2011-04-13
dot icon10/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon10/06/2013
Director's details changed for Mr Kevin Edward James Ford on 2013-05-30
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/01/2012
Termination of appointment of Jean Pillois as a director
dot icon10/01/2012
Appointment of Paul Thomas Wood as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon09/02/2011
Resolutions
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon03/11/2009
Miscellaneous
dot icon07/10/2009
Director's details changed for Emmanuel David Oliver Adrien Sebag 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 icon05/08/2009
Director's change of particulars / jean pillois / 29/07/2009
dot icon03/06/2009
Return made up to 31/05/09; full list of members
dot icon17/07/2008
Full accounts made up to 2007-12-29
dot icon12/06/2008
Return made up to 31/05/08; full list of members
dot icon09/10/2007
Director's particulars changed
dot icon14/08/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
Return made up to 31/05/07; full list of members
dot icon23/10/2006
New director appointed
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon11/10/2006
Director resigned
dot icon12/06/2006
Return made up to 31/05/06; full list of members
dot icon09/03/2006
Director resigned
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 31/05/05; no change of members
dot icon11/05/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon03/09/2004
Full accounts made up to 2003-12-27
dot icon08/06/2004
Return made up to 31/05/04; no change of members
dot icon16/02/2004
Director's particulars changed
dot icon16/02/2004
Director's particulars changed
dot icon05/09/2003
Full accounts made up to 2002-12-28
dot icon12/06/2003
Return made up to 31/05/03; full list of members
dot icon18/04/2003
Director's particulars changed
dot icon18/04/2003
Director's particulars changed
dot icon20/11/2002
Accounts for a dormant company made up to 2001-12-29
dot icon18/11/2002
Certificate of change of name
dot icon19/06/2002
Return made up to 31/05/02; full list of members
dot icon07/06/2002
Certificate of change of name
dot icon20/09/2001
Accounts for a dormant company made up to 2000-12-30
dot icon04/09/2001
Resolutions
dot icon04/09/2001
Director's particulars changed
dot icon24/08/2001
Resolutions
dot icon27/06/2001
Director's particulars changed
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon18/04/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon16/03/2001
Director's particulars changed
dot icon31/05/2000
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sebag, Emmanuel David Oliver Adrien
Director
31/05/2000 - Present
15
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS SYKES INVESTMENTS LIMITED

ANDREWS SYKES INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 31/05/2000 with the registered office located at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ. There are currently 4 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 INVESTMENTS LIMITED?

toggle

ANDREWS SYKES INVESTMENTS LIMITED is currently Dissolved. It was registered on 31/05/2000 and dissolved on 29/07/2025.

Where is ANDREWS SYKES INVESTMENTS LIMITED located?

toggle

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

What does ANDREWS SYKES INVESTMENTS LIMITED do?

toggle

ANDREWS SYKES INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDREWS SYKES INVESTMENTS LIMITED?

toggle

The latest filing was on 29/07/2025: Final Gazette dissolved via voluntary strike-off.