You are here: bizstats.co.uk > a-z index > S list > SY list

Sytecourt Limited WINCHESTER


Sytecourt started in year 2001 as Private Limited Company with registration number 04166161. The Sytecourt company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Winchester at Tremain House 8 Maple Drive. Postal code: SO23 7NG.

Currently there are 2 directors in the the company, namely Mark F. and Clare M.. In addition one secretary - Clare M. - is with the firm. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Sytecourt Limited Address / Contact

Office Address Tremain House 8 Maple Drive
Office Address2 Kings Worthy
Town Winchester
Post code SO23 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04166161
Date of Incorporation Thu, 22nd Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 23 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Mark F.

Position: Director

Appointed: 04 April 2001

Clare M.

Position: Secretary

Appointed: 04 April 2001

Clare M.

Position: Director

Appointed: 04 April 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 2001

Resigned: 04 April 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 February 2001

Resigned: 04 April 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Clare M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Clare M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-052013-04-052014-04-052015-04-052016-04-052017-04-052018-04-05
Net Worth33333  
Balance Sheet
Cash Bank In Hand92 94897 899231 638233 683184 984  
Cash Bank On Hand    184 984183 492177 176
Current Assets293 364299 113232 138234 348185 926183 744178 766
Debtors9277205006659422521 590
Other Debtors    9422521 590
Stocks Inventory199 489200 494     
Tangible Fixed Assets259 782259 782262 513250 000250 000  
Reserves/Capital
Called Up Share Capital33333  
Shareholder Funds33333  
Other
Creditors    435 923433 741428 763
Creditors Due Within One Year553 143558 892494 648484 345435 923  
Investment Property    250 000250 000250 000
Investment Property Fair Value Model    250 000250 000 
Net Current Assets Liabilities-259 779-259 779-262 510-249 997-249 997-249 997-249 997
Number Shares Allotted 3333  
Other Creditors    435 923433 741428 763
Par Value Share 1111  
Share Capital Allotted Called Up Paid33333  
Tangible Fixed Assets Additions  2 731    
Tangible Fixed Assets Cost Or Valuation259 782259 782262 513250 000   
Tangible Fixed Assets Increase Decrease From Revaluations   -12 513   
Total Assets Less Current Liabilities3333333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Wednesday 5th April 2023
filed on: 21st, August 2023
Free Download (3 pages)

Company search

Advertisements