UKBizDB.co.uk

SYNERGIES MOULDS LIMITED

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

This company is commonly known as Synergies Moulds Limited. The company was founded 5 years ago and was given the registration number 11520023. The firm's registered office is in BINGLEY. You can find them at Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorkshire. This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:SYNERGIES MOULDS LIMITED
Company Number:11520023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Wilkinson And Partners Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, West Yorkshire, England, BD16 1PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17/18, Block A, Aven Industrial Estate, Tickhill Road, Rotherham, England, S66 7QR

Director11 October 2021Active
Unit 17/18, Block A, Aven Industrial Estate, Tickhill Road, Rotherham, England, S66 7QR

Director11 October 2021Active
Wilknson And Partners, Fairfax House, 6a Mill Field Road, Cottingley Business Park, Bingley, England, BD16 1PY

Director15 August 2018Active

People with Significant Control

Mr Simon Hertzum
Notified on:11 October 2021
Status:Active
Date of birth:March 1979
Nationality:Danish
Country of residence:England
Address:Unit 17/18, Block A, Aven Industrial Estate, Rotherham, England, S66 7QR
Nature of control:
  • Significant influence or control
Mr Nikolaj Aalund Brandt
Notified on:11 October 2021
Status:Active
Date of birth:May 1980
Nationality:Danish
Country of residence:England
Address:Unit 17/18, Block A, Aven Industrial Estate, Rotherham, England, S66 7QR
Nature of control:
  • Significant influence or control
Mr Robert Michael Faulding
Notified on:15 August 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Wilknson And Partners, Fairfax House, 6a Mill Field Road, Bingley, England, BD16 1PY
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-03Dissolution

Dissolution application strike off company.

Download
2023-04-25Accounts

Accounts with accounts type small.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2023-03-06Officers

Change person director company with change date.

Download
2023-03-06Officers

Change person director company with change date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Address

Change registered office address company with date old address new address.

Download
2021-10-14Change of name

Certificate change of name company.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.