UKBizDB.co.uk

PROSYNTH LIMITED

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

This company is commonly known as Prosynth Limited. The company was founded 25 years ago and was given the registration number 03615916. The firm's registered office is in SUDBURY. You can find them at 2 Bull Lane Industrial Estate, Bull Lane, Acton, Sudbury, Suffolk. This company's SIC code is 20140 - Manufacture of other organic basic chemicals.

Company Information

Name:PROSYNTH LIMITED
Company Number:03615916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20140 - Manufacture of other organic basic chemicals

Office Address & Contact

Registered Address:2 Bull Lane Industrial Estate, Bull Lane, Acton, Sudbury, Suffolk, CO10 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Bull Lane Industrial Estate, Bull Lane Industrial Estate, Bull Lane, Acton, Sudbury, England, CO10 0BD

Secretary24 August 2015Active
Roughway Mill, Dunks Green, Tonbridge, England, TN11 9SG

Director18 May 2020Active
Roughway Mill, Dunks Green, Tonbridge, England, TN11 9SG

Director24 May 2019Active
22 High Road, Leavenheath, Colchester, CO6 4NZ

Secretary14 August 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary14 August 1998Active
15 Churchill Avenue, Haverhill, CB9 0AA

Director01 September 1999Active
2 Bull Lane Industrial Estate, Bull Lane, Acton, Sudbury, CO10 0BD

Director17 May 2011Active
35 Withersfield Road, Haverhill, CB9 9HF

Director01 October 1998Active
295 Colchester Road, Ipswich, IP4 4SG

Director14 August 1998Active
Roughway Mill, Dunks Green, Tonbridge, England, TN11 9SG

Director18 May 2020Active
2 Bull Lane Industrial Estate, Bull Lane, Acton, Sudbury, CO10 0BD

Director20 December 2018Active
22 High Road, Leavenheath, Colchester, CO6 4NZ

Director09 August 1999Active
99 Bantocks Road, Great Waldingfield, Sudbury, CO10 0XT

Director15 September 1998Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director14 August 1998Active

People with Significant Control

Electra Holdings Limited
Notified on:24 May 2019
Status:Active
Country of residence:England
Address:Roughway Mill, Dunks Green, Tonbridge, England, TN11 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Donald Alan Gilbert
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:2 Bull Lane Industrial Estate, Sudbury, CO10 0BD
Nature of control:
  • Ownership of shares 50 to 75 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-17Officers

Termination director company with name termination date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Change person secretary company with change date.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-11Incorporation

Memorandum articles.

Download
2019-06-11Resolution

Resolution.

Download
2019-05-30Officers

Appoint person director company with name date.

Download
2019-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.