UKBizDB.co.uk

SYNERGY ARCHITECTS LIMITED

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

This company is commonly known as Synergy Architects Limited. The company was founded 26 years ago and was given the registration number 03469702. The firm's registered office is in WARWICKSHIRE. You can find them at 8 Euston Place, Leamington Spa, Warwickshire, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:SYNERGY ARCHITECTS LIMITED
Company Number:03469702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Euston Place, Leamington Spa, England, CV32 4LN

Secretary30 November 2020Active
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN

Director19 November 2012Active
8 Euston Place, Leamington Spa, England, CV32 4LN

Director01 December 2002Active
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN

Director19 November 2012Active
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN

Secretary21 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 November 1997Active
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN

Director21 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 November 1997Active
Holly House, Campion Terrace, Leamington Spa, CV32 4SX

Director21 November 1997Active

People with Significant Control

Mr Richard Graham Jones
Notified on:30 November 2020
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:8 Euston Place, Leamington Spa, United Kingdom, CV32 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Edward Beard
Notified on:30 November 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:8 Euston Place, Leamington Spa, United Kingdom, CV32 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Darren Gibbs
Notified on:30 November 2020
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:8 Euston Place, Leamington Spa, England, CV32 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nr Nicholas James Lloyd
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:8 Euston Place, Warwickshire, CV32 4LN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Capital

Capital return purchase own shares.

Download
2020-12-21Capital

Capital cancellation shares.

Download
2020-12-17Resolution

Resolution.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Officers

Appoint person secretary company with name date.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Incorporation

Memorandum articles.

Download
2020-10-13Capital

Capital variation of rights attached to shares.

Download
2020-10-13Resolution

Resolution.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.