UKBizDB.co.uk

SYN EXP LTD

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

This company is commonly known as Syn Exp Ltd. The company was founded 4 years ago and was given the registration number 12489502. The firm's registered office is in MANCHESTER. You can find them at 151 Buckingham Road, , Manchester, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYN EXP LTD
Company Number:12489502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:151 Buckingham Road, Manchester, England, M21 0RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF

Director05 June 2020Active
Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF

Director05 June 2020Active
Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF

Director05 June 2020Active
2 Hunters Court, The Square, Horsforth, Leeds, England, LS18 5GY

Director28 February 2020Active
151, Buckingham Road, Manchester, England, M21 0RG

Director28 February 2020Active
26, Wades Road, Filton, Bristol, England, BS34 7EE

Director28 February 2020Active
4, Yardley Way, Low Moor, Bradford, England, BD12 0JF

Director28 February 2020Active
4, Osprey Close, Collingham, Wetherby, England, LS22 5LZ

Director28 February 2020Active

People with Significant Control

Mr Christopher Newell
Notified on:25 January 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Birkhead
Notified on:25 January 2021
Status:Active
Date of birth:April 1981
Nationality:English
Country of residence:England
Address:Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Jay Pollard
Notified on:25 January 2021
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Knaresborough Technology Park, Manse Lane, Knaresborough, England, HG5 8LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Andrew Landon
Notified on:28 February 2020
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:England
Address:26, Wades Road, Bristol, England, BS34 7EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Buchan
Notified on:28 February 2020
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:151, Buckingham Road, Manchester, England, M21 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-31Address

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

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Address

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

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2021-02-18Capital

Capital return purchase own shares.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Address

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

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-07-03Resolution

Resolution.

Download
2020-07-03Capital

Capital name of class of shares.

Download
2020-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.