Sykes Ground Water Control Limited Private Limited Company Sykes Ground Water Control Limited Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ
Company Name Sykes Ground Water Control Limited Company Status Active Company Number 01788442 Incorporation Date 2 February 1984 (40 years, 3 months ago) Dissolution Date — Category Private Limited Company with Share Capital Previous Names Highsteps Limited and Ground Water Control Limited Current Directors Carl David Webb and Keith David Price
Business Industry Professional, Scientific and Technical Activities Business Activity Non-Trading Company Non Trading Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now) Accounts Category Dormant Accounts Year End 31 December Latest Return 23 August 2023 (8 months, 1 week ago) Next Return Due 6 September 2024 (4 months, 1 week from now)
Registered Address Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ Shared Address This company shares its address with 9 other companies
Constituency Walsall South Region West Midlands County West Midlands Built Up Area West Midlands
Accounts Year End 31 December Category Dormant Latest Accounts 31 December 2022 (1 year, 3 months ago) Next Accounts Due 30 September 2024 (5 months from now)
Latest Return 23 August 2023 (8 months, 1 week ago) Next Return Due 6 September 2024 (4 months, 1 week from now)
SIC Industry Professional, scientific and technical activities SIC 2003 (7499) Non-trading company non trading SIC 2007 (74990) Non-trading company non trading
31 August 2023 Confirmation statement made on 23 August 2023 with no updates 3 pages 23 June 2023 Accounts for a dormant company made up to 31 December 2022 8 pages 4 May 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 4 May 2023 1 page 7 March 2023 Termination of appointment of Keith David Price as a director on 7 March 2023 1 page 7 March 2023 Appointment of Mr Ian Stuart Poole as a director on 7 March 2023 2 pages
Mortgage charges satisfied 1
Mortgage charges part satisfied —
Mortgage charges outstanding —