This company is commonly known as Symfalogic Solutions Ltd. The company was founded 9 years ago and was given the registration number 09509114. The firm's registered office is in LEEDS. You can find them at 293 Sugar Mill Business Park, Oakhurst Avenue, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SYMFALOGIC SOLUTIONS LTD |
---|---|---|
Company Number | : | 09509114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 293 Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL | Director | 20 April 2023 | Active |
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL | Secretary | 20 May 2020 | Active |
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE | Director | 20 March 2019 | Active |
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE | Director | 28 November 2018 | Active |
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE | Director | 14 February 2019 | Active |
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE | Director | 14 February 2019 | Active |
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL | Director | 25 March 2015 | Active |
Mr Miklos Vincze | ||
Notified on | : | 07 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 293, Sugar Mill Business Park, Leeds, United Kingdom, LS11 7HL |
Nature of control | : |
|
Mr Gabor Nemeth | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 293, Sugar Mill Business Park, Leeds, United Kingdom, LS11 7HL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-10 | Change of name | Certificate change of name company. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-07 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-30 | Address | Change registered office address company with date old address new address. | Download |
2020-05-30 | Officers | Appoint person secretary company with name date. | Download |
2020-05-30 | Resolution | Resolution. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.