Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Andrews Sykes Properties Limited
Andrews Sykes Properties Limited is an active company incorporated on 24 January 1995 with the registered office located in Wednesbury, West Midlands. Andrews Sykes Properties Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
22 years ago
Company No
03013558
Private limited company
Age
30 years
Incorporated
24 January 1995
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(7 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Andrews Sykes Properties Limited
Contact
Address
Unit 601, Axcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
England
Address changed on
4 May 2023
(2 years 4 months ago)
Previous address was
St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
Companies in WS10 8LQ
Telephone
0800211611
Email
Available in Endole App
Website
Andrews-sykes.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Ian Stuart Poole
Secretary • Director • Chartered Accountant • British • Lives in England • Born in Jul 1983
Carl David Webb
Director • British • Lives in England • Born in Feb 1967
Andrews Sykes Group Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
A. S. Group Management Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Andrews Sykes International Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Sykes Pumps Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Andrews Air Conditioning And Refrigeration Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Andrews Sykes Hire Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Aac&R Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Andrews Sykes Hire Saudi Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
Heat For Hire (Scotland) Limited
Carl David Webb and Ian Stuart Poole are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£450K
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£3.45M
Decreased by £57K (-2%)
Total Liabilities
-£362K
Decreased by £476K (-57%)
Net Assets
£3.09M
Increased by £419K (+16%)
Debt Ratio (%)
10%
Decreased by 13.39% (-56%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 22 Jul 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 12 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 4 May 2023
Keith David Price Resigned
2 Years 6 Months Ago on 7 Mar 2023
Mr Ian Stuart Poole Appointed
2 Years 6 Months Ago on 7 Mar 2023
Charge Satisfied
2 Years 6 Months Ago on 24 Feb 2023
Confirmation Submitted
2 Years 7 Months Ago on 25 Jan 2023
Get Alerts
Get Credit Report
Discover Andrews Sykes Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 22 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 22 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 22 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 22 Jul 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 12 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 12 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 12 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 12 Oct 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 25 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs