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.
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 | : |
|
Registered Address | : | 8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Euston Place, Leamington Spa, England, CV32 4LN | Secretary | 30 November 2020 | Active |
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN | Director | 19 November 2012 | Active |
8 Euston Place, Leamington Spa, England, CV32 4LN | Director | 01 December 2002 | Active |
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN | Director | 19 November 2012 | Active |
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN | Secretary | 21 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 November 1997 | Active |
8 Euston Place, Leamington Spa, Warwickshire, CV32 4LN | Director | 21 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 November 1997 | Active |
Holly House, Campion Terrace, Leamington Spa, CV32 4SX | Director | 21 November 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Capital | Capital return purchase own shares. | Download |
2020-12-21 | Capital | Capital cancellation shares. | Download |
2020-12-17 | Resolution | Resolution. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Officers | Change person director company with change date. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Incorporation | Memorandum articles. | Download |
2020-10-13 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-13 | Resolution | Resolution. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.