UKBizDB.co.uk

SYNERGIE-CAD (UK) LIMITED

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

This company is commonly known as Synergie-cad (uk) Limited. The company was founded 23 years ago and was given the registration number 04026893. The firm's registered office is in LINCOLN. You can find them at Newland House, The Point Weaver Road, Lincoln, Lincolnshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYNERGIE-CAD (UK) LIMITED
Company Number:04026893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Newland House, The Point Weaver Road, Lincoln, Lincolnshire, LN6 3QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Secretary26 November 2001Active
Newland House, The Point, Weaver Road, Lincoln, United Kingdom, LN6 3QN

Director01 January 2001Active
451 Route De St Laurent, 06610 Lagaude, France,

Director25 August 2000Active
PO BOX 287, Cave Creek, Usa,

Secretary04 July 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 July 2000Active
PO BOX 287, Cave Creek, Usa,

Director04 July 2000Active
Ingelsberger Weg 4c, 85598 Baldham, Germany,

Director04 July 2000Active
6507, Northridge Parkway, Parker Texas 75002, Parker Texas 75002, United States,

Director09 October 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 July 2000Active

People with Significant Control

Synergie Cad
Notified on:28 October 2020
Status:Active
Country of residence:France
Address:Lere Avenue 2eme Rue, Zone Industrielle, 06515 Carros, France, 06515
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alain Aron Librati
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:French
Country of residence:France
Address:451 Route De St Laurent, Lagaude, France, 06610
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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 (8 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
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Accounts

Accounts with accounts type audited abridged.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type audited abridged.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type audited abridged.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Accounts

Change account reference date company current extended.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Accounts

Accounts with accounts type audited abridged.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-08-09Accounts

Accounts with accounts type audited abridged.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type audited abridged.

Download
2018-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-06-22Accounts

Accounts with accounts type small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.