This company is commonly known as Syncreon Uk Holdings Limited. The company was founded 14 years ago and was given the registration number 07029846. The firm's registered office is in HINCKLEY. You can find them at Unit 5, Logix Road, R D Park, Hinckley, Leicestershire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | SYNCREON UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07029846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5, Logix Road, R D Park, 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, Hinckley, LE10 3BQ | Director | 28 February 2022 | Active |
Unit 5, Logix Road, R D Park, Hinckley, United Kingdom, LE10 3BQ | Director | 17 November 2010 | Active |
Unit 5, Logix Road, R D Park, Hinckley, United Kingdom, LE10 3BQ | Secretary | 17 November 2010 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 25 September 2009 | Active |
Unit 5, Logix Road R D Park, Watling Street, Hinckley, United Kingdom, LE10 3ED | Director | 01 May 2010 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 25 September 2009 | Active |
2851, High Meadow Circle, Suite 250, Auburn Hills, United States, 48326 | Director | 30 September 2020 | Active |
Unit 5, Logix Road, R D Park, Hinckley, United Kingdom, LE10 3BQ | Director | 17 November 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | 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 |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Capital | Capital allotment shares. | Download |
2020-10-19 | 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 |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.