UKBizDB.co.uk

SYNCREON AUTOMOTIVE (UK) LTD.

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

This company is commonly known as Syncreon Automotive (uk) Ltd.. The company was founded 29 years ago and was given the registration number 03012604. The firm's registered office is in HINCKLEY. You can find them at Unit 5 Logix Road, R D Park, Watling Street, Hinckley, Leicestershire. This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:SYNCREON AUTOMOTIVE (UK) LTD.
Company Number:03012604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

Registered Address:Unit 5 Logix Road, R D Park, Watling Street, Hinckley, Leicestershire, LE10 3BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ

Director13 October 2017Active
Unit 5, Logix Park, Watling Street, Hinckley, United Kingdom,

Director01 January 2008Active
95, Auricher Str., Emden, Germany, 26721

Director30 September 2020Active
1071 The Parkway, London, Canada,

Secretary18 January 2002Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary23 January 1995Active
2 The Laurels, Moreton, Wirral, L46 3SU

Secretary02 June 2002Active
2 The Laurels, Moreton, Wirral, L46 3SU

Secretary24 November 1995Active
49 Lyndhurst Crescent, Whitby, Ontario, Canada, L1R 1C9

Secretary24 January 1995Active
2318, Oakland Township, United States, 48306

Secretary30 October 2008Active
2953, Baytree Court, Rochester, Michigan, United States,

Secretary15 July 2003Active
19, Mount Prospect Lawn, Clontarf, Ireland,

Secretary01 March 2008Active
Frans Reinemundlei 8, 2900 Schoten, Belguim,

Secretary15 June 2007Active
1071 The Parkway, London, Canada,

Director18 January 2002Active
8 Smith Drive, Sandford, Ontario, Canada,

Director24 February 2000Active
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ

Director09 July 2019Active
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ

Director13 October 2017Active
95 Fitzwilliam Road, London, Canada,

Director18 January 2002Active
860 Shaver Road, Ancaster, Ontario, Canada,

Director18 July 2003Active
6740 Stillmedow Drive, Cumming, Usa, FOREIGN

Director02 January 2006Active
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ

Director09 July 2019Active
49 Lyndhurst Crescent, Whitby, Ontario, Canada, L1R 1C9

Director24 January 1995Active
#17, Eduard - Theony St, 86919

Director30 October 2008Active
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ

Director01 April 2016Active
Monhegan Way Se, Smyrna, Usa, FOREIGN

Director18 January 2002Active
Borneveldstraat 65, Hj Born, The Netherlands,

Director23 July 2004Active
4713 Seafarer, Flower Mound, Texas,

Director24 February 2000Active
10 Sumac Road, Burketon, Ontario, Canada, L0B 1BO

Director24 January 1995Active
375 Winnpark Ct, Roswell, Usa,

Director02 January 2006Active
Unit 5, Logix Park, Watling Street, Hinckley, United Kingdom,

Director15 June 2007Active
59 Priory Wharf, Birkenhead, Wirral, L41 5LD

Director17 July 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director23 January 1995Active

People with Significant Control

Syncreon Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Logix Road, R D Park, Hinckley, England, LE10 3BQ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2022-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-05-06Accounts

Accounts with accounts type full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.