UKBizDB.co.uk

SYNAPRI LIMITED

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

This company is commonly known as Synapri Limited. The company was founded 5 years ago and was given the registration number 11512364. The firm's registered office is in BROMLEY. You can find them at Compass House, 36 East Street, Bromley, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:SYNAPRI LIMITED
Company Number:11512364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:Compass House, 36 East Street, Bromley, England, BR1 1QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21-25, Imperial House, 21-25 North Street, Bromley, England, BR1 1SD

Director01 June 2019Active
78, Beckenham Road, Beckenham, United Kingdom, BR3 4RH

Director10 August 2018Active

People with Significant Control

Mr James Anthony David Smith
Notified on:01 June 2019
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:21-25, Imperial House, Bromley, England, BR1 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Smith
Notified on:01 June 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:21-25, Imperial House, Bromley, England, BR1 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Edward Vickers
Notified on:10 August 2018
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:78, Beckenham Road, Beckenham, United Kingdom, BR3 4RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Capital

Capital cancellation shares.

Download
2023-02-07Capital

Capital cancellation shares.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-10Resolution

Resolution.

Download
2022-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-21Capital

Capital allotment shares.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Address

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

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Persons with significant control

Cessation of a person with significant control.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.