This company is commonly known as Syncronology Limited. The company was founded 19 years ago and was given the registration number 05434846. The firm's registered office is in PENRITH. You can find them at 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SYNCRONOLOGY LIMITED |
---|---|---|
Company Number | : | 05434846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria, England, CA11 9BD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 18, St. Lukes Road, Kirkby Stephen, England, CA17 4HT | Director | 31 March 2021 | Active |
Unit 18, St. Lukes Road, Kirkby Stephen, England, CA17 4HT | Director | 31 March 2021 | Active |
32 Martins Drive, Wokingham, RG41 1NY | Secretary | 02 February 2006 | Active |
4 Sandford Fold, Sandford, Appleby, CA16 6NR | Secretary | 01 May 2007 | Active |
14a, Hartness Road, Gilwilly Industrial Estate, Penrith, England, CA11 9BD | Secretary | 05 May 2008 | Active |
21 Payley Drive, Wokingham, RG40 5YW | Secretary | 03 April 2006 | Active |
65 Halifax Road, Maidenhead, SL6 5ES | Secretary | 25 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 25 April 2005 | Active |
14a, Hartness Road, Gilwilly Industrial Estate, Penrith, England, CA11 9BD | Director | 04 November 2020 | Active |
Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR | Director | 25 April 2005 | Active |
Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR | Director | 01 May 2011 | Active |
Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR | Director | 01 May 2011 | Active |
14a, Hartness Road, Gilwilly Industrial Estate, Penrith, England, CA11 9BD | Director | 25 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 25 April 2005 | Active |
Agile Group Systems & Services Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 28, Momentum Place, Preston, England, PR5 6EF |
Nature of control | : |
|
Edwin Paul Alston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14a, Hartness Road, Penrith, England, CA11 9BD |
Nature of control | : |
|
Mr Andrew Gordon Holland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-02 | Address | Change registered office address company with date old address new address. | Download |
2021-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-22 | Resolution | Resolution. | Download |
2021-04-22 | Incorporation | Memorandum articles. | Download |
2021-04-22 | Capital | Capital name of class of shares. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Officers | Termination secretary company with name termination date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-19 | Officers | Change person secretary company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.