This company is commonly known as Synergy Boreholes And Systems Limited. The company was founded 16 years ago and was given the registration number 06388016. The firm's registered office is in READING. You can find them at Advantage, 87 Castle Street, Reading, . This company's SIC code is 43130 - Test drilling and boring.
Name | : | SYNERGY BOREHOLES AND SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06388016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2007 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage, 87 Castle Street, Reading, England, RG1 7SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Caenby Hall, Caenby Corner, Market Rasen, England, LN8 2BU | Director | 05 June 2023 | Active |
Caenby Hall, Caenby Corner, Market Rasen, England, LN8 2BU | Director | 05 June 2023 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Secretary | 26 January 2022 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Secretary | 30 June 2021 | Active |
Advantage, 87 Castle Street, Reading, United Kingdom, RG1 7SN | Secretary | 30 September 2018 | Active |
16 Fifield Barns, Benson, Wallingford, OX10 6EZ | Secretary | 02 October 2007 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, United Kingdom, LU7 1FG | Director | 15 August 2022 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Director | 26 January 2022 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, United Kingdom, LU7 1FG | Director | 15 August 2022 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Director | 30 June 2021 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Director | 30 June 2021 | Active |
Advantage, 87 Castle Street, Reading, England, RG1 7SN | Director | 02 October 2007 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Director | 30 June 2021 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Director | 30 June 2021 | Active |
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG | Director | 30 June 2021 | Active |
Fox Aggregates Limited | ||
Notified on | : | 05 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Caenby Hall, Caenby Corner, Market Rasen, England, LN8 2BU |
Nature of control | : |
|
Aw Renewables Holdings Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG |
Nature of control | : |
|
Mrs Kinvara Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Advantage, 87 Castle Street, Reading, England, RG1 7SN |
Nature of control | : |
|
Mr Antony Jennings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Advantage, 87 Castle Street, Reading, England, RG1 7SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts amended with accounts type small. | Download |
2023-07-26 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Change of name | Certificate change of name company. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Accounts | Accounts with accounts type small. | Download |
2022-12-20 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.