UKBizDB.co.uk

SYNERGY BOREHOLES AND SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43130 - Test drilling and boring

Office Address & Contact

Registered Address:Advantage, 87 Castle Street, Reading, England, RG1 7SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Caenby Hall, Caenby Corner, Market Rasen, England, LN8 2BU

Director05 June 2023Active
Caenby Hall, Caenby Corner, Market Rasen, England, LN8 2BU

Director05 June 2023Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Secretary26 January 2022Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Secretary30 June 2021Active
Advantage, 87 Castle Street, Reading, United Kingdom, RG1 7SN

Secretary30 September 2018Active
16 Fifield Barns, Benson, Wallingford, OX10 6EZ

Secretary02 October 2007Active
4 Vimy Court, Vimy Road, Leighton Buzzard, United Kingdom, LU7 1FG

Director15 August 2022Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Director26 January 2022Active
4 Vimy Court, Vimy Road, Leighton Buzzard, United Kingdom, LU7 1FG

Director15 August 2022Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Director30 June 2021Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Director30 June 2021Active
Advantage, 87 Castle Street, Reading, England, RG1 7SN

Director02 October 2007Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Director30 June 2021Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Director30 June 2021Active
4 Vimy Court, Vimy Road, Leighton Buzzard, England, LU7 1FG

Director30 June 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-08-21Accounts

Accounts amended with accounts type small.

Download
2023-07-26Accounts

Accounts with accounts type small.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Change of name

Certificate change of name company.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type small.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.