UKBizDB.co.uk

SYNERGY AUTOMOTIVE LIMITED

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

This company is commonly known as Synergy Automotive Limited. The company was founded 17 years ago and was given the registration number 06015644. The firm's registered office is in LONDON. You can find them at 140 Aldersgate Street, , London, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:SYNERGY AUTOMOTIVE LIMITED
Company Number:06015644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:140 Aldersgate Street, London, United Kingdom, EC1A 4HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director06 April 2017Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director06 April 2017Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director30 October 2014Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director07 August 2023Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director13 July 2023Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director31 December 2023Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Secretary10 February 2020Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Secretary01 December 2006Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director19 March 2021Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director05 May 2016Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director15 August 2011Active
140, Aldersgate Street, London, United Kingdom, EC1A 4HY

Director01 December 2006Active

People with Significant Control

Newable Lending Limited
Notified on:24 January 2020
Status:Active
Country of residence:United Kingdom
Address:140, Aldersgate Street, London, United Kingdom, EC1A 4HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Gerrard Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:140, Aldersgate Street, London, United Kingdom, EC1A 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Change to a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Termination director company with name termination date.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-07Accounts

Accounts with accounts type small.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.