Syc Operations Ltd SHOREHAM-BY-SEA


Syc Operations started in year 2014 as Private Limited Company with registration number 09366802. The Syc Operations company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Shoreham-by-sea at 85-89 Brighton Road. Postal code: BN43 6RE. Since 2020/06/03 Syc Operations Ltd is no longer carrying the name Syc (bar And Catering).

Currently there are 5 directors in the the firm, namely Giles W., Neville B. and Kevin H. and others. In addition one secretary - Timothy L. - is with the company. As of 14 June 2024, there were 5 ex directors - Sue L., Patricia H. and others listed below. There were no ex secretaries.

Syc Operations Ltd Address / Contact

Office Address 85-89 Brighton Road
Town Shoreham-by-sea
Post code BN43 6RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09366802
Date of Incorporation Wed, 24th Dec 2014
Industry Licensed clubs
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (16 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Giles W.

Position: Director

Appointed: 10 February 2023

Neville B.

Position: Director

Appointed: 10 February 2023

Kevin H.

Position: Director

Appointed: 01 February 2023

Susan L.

Position: Director

Appointed: 17 May 2022

Derek C.

Position: Director

Appointed: 19 April 2021

Sussex Yacht Club Limited

Position: Corporate Director

Appointed: 28 November 2016

Timothy L.

Position: Secretary

Appointed: 24 December 2014

Sue L.

Position: Director

Appointed: 19 April 2021

Resigned: 28 January 2023

Patricia H.

Position: Director

Appointed: 19 April 2021

Resigned: 28 January 2023

Mark S.

Position: Director

Appointed: 11 May 2020

Resigned: 15 March 2021

Ian B.

Position: Director

Appointed: 28 November 2016

Resigned: 11 May 2020

Patricia H.

Position: Director

Appointed: 24 December 2014

Resigned: 28 November 2016

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Sussex Yacht Club Ltd from Shoreham-By-Sea, England. The abovementioned PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sussex Yacht Club Ltd

85-89 Brighton Road Brighton Road, Shoreham-By-Sea, BN43 6RF, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered England
Registration number 00215905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Syc (bar And Catering) June 3, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth-3 031-34 759       
Balance Sheet
Cash Bank In Hand7 36412 866       
Cash Bank On Hand 12 86612 34029 31417 94762 71591 522114 34742 546
Current Assets16 16518 11121 50937 03328 75469 698108 368130 53261 695
Debtors1 2963033 7122001351885 5674 2188 007
Net Assets Liabilities    -24 610-14 1235 8868 276-29 404
Other Debtors   2001351885 5674 2187 373
Stocks Inventory7 5054 942       
Total Inventories 4 9425 4577 51910 6726 79511 27911 96711 142
Property Plant Equipment     9323 6586 035 
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 131-34 859       
Shareholder Funds-3 031-34 759       
Other
Accumulated Amortisation Impairment Intangible Assets   1266331 1571 6872 0952 127
Accumulated Depreciation Impairment Property Plant Equipment     924351 4212 519
Amounts Owed To Group Undertakings 21 76740 00045 00020 50020 50010 500  
Average Number Employees During Period 44410961415
Bank Borrowings Overdrafts     50 00046 80937 22627 404
Creditors 52 87069 21977 98154 82650 00046 80937 22668 633
Creditors Due Within One Year19 19652 870       
Fixed Assets    1 4621 9034 0996 0684 938
Increase From Amortisation Charge For Year Intangible Assets   12650752453040832
Increase From Depreciation Charge For Year Property Plant Equipment     923439861 098
Intangible Assets   1 8841 462971441331
Intangible Assets Gross Cost   2 0102 0952 1282 1282 128 
Net Current Assets Liabilities-3 031-34 759-47 710-40 948-26 07233 97448 59639 434-6 938
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 9008 1906 0029 0135 01717 82943 85114 245
Other Taxation Social Security Payable 8 63510 19315 63816 1642 2259 33121 90621 264
Par Value Share 11111111
Profit Loss      26 08325 842-37 680
Property Plant Equipment Gross Cost     1 0244 0937 456 
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Intangible Assets   2 0108533   
Total Assets Less Current Liabilities-3 031-34 759-47 710-39 064-24 61035 87752 69545 502-2 000
Trade Creditors Trade Payables 21 56810 83611 3419 1497 98222 11225 34133 124
Trade Debtors Trade Receivables 3033 712     634
Dividends Paid      6 07423 452 
Total Additions Including From Business Combinations Property Plant Equipment     1 0243 0693 363 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
New director appointment on 2024/01/27.
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements