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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ | Director | 13 October 2017 | Active |
Unit 5, Logix Park, Watling Street, Hinckley, United Kingdom, | Director | 01 January 2008 | Active |
95, Auricher Str., Emden, Germany, 26721 | Director | 30 September 2020 | Active |
1071 The Parkway, London, Canada, | Secretary | 18 January 2002 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 23 January 1995 | Active |
2 The Laurels, Moreton, Wirral, L46 3SU | Secretary | 02 June 2002 | Active |
2 The Laurels, Moreton, Wirral, L46 3SU | Secretary | 24 November 1995 | Active |
49 Lyndhurst Crescent, Whitby, Ontario, Canada, L1R 1C9 | Secretary | 24 January 1995 | Active |
2318, Oakland Township, United States, 48306 | Secretary | 30 October 2008 | Active |
2953, Baytree Court, Rochester, Michigan, United States, | Secretary | 15 July 2003 | Active |
19, Mount Prospect Lawn, Clontarf, Ireland, | Secretary | 01 March 2008 | Active |
Frans Reinemundlei 8, 2900 Schoten, Belguim, | Secretary | 15 June 2007 | Active |
1071 The Parkway, London, Canada, | Director | 18 January 2002 | Active |
8 Smith Drive, Sandford, Ontario, Canada, | Director | 24 February 2000 | Active |
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ | Director | 09 July 2019 | Active |
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ | Director | 13 October 2017 | Active |
95 Fitzwilliam Road, London, Canada, | Director | 18 January 2002 | Active |
860 Shaver Road, Ancaster, Ontario, Canada, | Director | 18 July 2003 | Active |
6740 Stillmedow Drive, Cumming, Usa, FOREIGN | Director | 02 January 2006 | Active |
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ | Director | 09 July 2019 | Active |
49 Lyndhurst Crescent, Whitby, Ontario, Canada, L1R 1C9 | Director | 24 January 1995 | Active |
#17, Eduard - Theony St, 86919 | Director | 30 October 2008 | Active |
Unit 5, Logix Road, R D Park, Watling Street, Hinckley, LE10 3BQ | Director | 01 April 2016 | Active |
Monhegan Way Se, Smyrna, Usa, FOREIGN | Director | 18 January 2002 | Active |
Borneveldstraat 65, Hj Born, The Netherlands, | Director | 23 July 2004 | Active |
4713 Seafarer, Flower Mound, Texas, | Director | 24 February 2000 | Active |
10 Sumac Road, Burketon, Ontario, Canada, L0B 1BO | Director | 24 January 1995 | Active |
375 Winnpark Ct, Roswell, Usa, | Director | 02 January 2006 | Active |
Unit 5, Logix Park, Watling Street, Hinckley, United Kingdom, | Director | 15 June 2007 | Active |
59 Priory Wharf, Birkenhead, Wirral, L41 5LD | Director | 17 July 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 23 January 1995 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-03 | Officers | Termination secretary company with name termination date. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Officers | Appoint person director company with name date. | Download |
2020-10-08 | Officers | Termination director company with name termination date. | Download |
2020-10-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.