UKBizDB.co.uk

INTERNATIONAL SYNERGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Synergies Limited. The company was founded 18 years ago and was given the registration number 05586343. The firm's registered office is in BIRMINGHAM. You can find them at Unit 5, 16-17 Newhall Place, Newhall Hill, New, Newhall Hill, Birmingham, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:INTERNATIONAL SYNERGIES LIMITED
Company Number:05586343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Unit 5, 16-17 Newhall Place, Newhall Hill, New, Newhall Hill, Birmingham, England, B1 3JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 508b, Jq Modern, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF

Director17 February 2023Active
Unit 508b, Jq Modern, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF

Director16 November 2005Active
Unit 508b, Jq Modern, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF

Director17 February 2023Active
Unit 508b, Jq Modern, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF

Director13 October 2008Active
Sandy Mount, Vicarage Road, Amblecote, DY8 4JD

Secretary16 November 2005Active
44 Imperial Court, Kings Norton Business Centre, Pershore Road South Kings Norton, B30 3ES

Secretary14 September 2009Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary07 October 2005Active
Marchmead, 46 Walsall Wood Road, Aldridge, WS9 8QT

Director17 June 2009Active
Unit 5, Newhall Place, 16-17 Newhall Hill, Birmingham, England, B1 3JH

Director05 March 2021Active
Sandy Mount, Vicarage Road, Amblecote, DY8 4JD

Director16 November 2005Active
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG

Director24 February 2006Active
55 Tarragon Drive, Meir Park, Stoke On Trent, ST3 7YE

Director24 February 2006Active
44 Imperial Court, Kings Norton Business Centre, Pershore Road South Kings Norton, B30 3ES

Director30 April 2008Active
Durnsford Mill House, Mildenhall, Marlborough, SN8 2NG

Director08 June 2009Active
Unit 5, Newhall Place, 16-17 Newhall Hill, Birmingham, England, B1 3JH

Director22 April 2020Active
55 Tarragon Drive, Tarragon Drive, Stoke-On-Trent, England, ST3 7YE

Corporate Director11 February 2020Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director07 October 2005Active

People with Significant Control

Mr Peter Laybourn
Notified on:01 October 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 508b, Jq Modern, 120 Vyse Street, Birmingham, United Kingdom, B18 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-07-17Address

Change registered office address company with date old address new address.

Download
2023-03-21Officers

Change person director company with change date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-08-18Address

Change registered office address company with date old address new address.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-09Officers

Change person director company with change date.

Download
2021-06-09Persons with significant control

Change to a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.