UKBizDB.co.uk

SYNERGY COMPLIANCE LIMITED

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

This company is commonly known as Synergy Compliance Limited. The company was founded 20 years ago and was given the registration number 04835772. The firm's registered office is in HOUGHTON LE SPRING. You can find them at The Mill House, Market Place, Houghton Le Spring, Tyne And Wear. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SYNERGY COMPLIANCE LIMITED
Company Number:04835772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:The Mill House, Market Place, Houghton Le Spring, Tyne And Wear, DH5 8AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, United Kingdom, CM24 8GF

Secretary11 March 2022Active
Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, United Kingdom, CM24 8GF

Director11 March 2022Active
St Olaves, 23 Church Street Nesham Place, Houghton Le Spring, DH5 8AA

Secretary17 July 2003Active
The Mill House, Market Place, Houghton Le Spring, United Kingdom, DH5 8AH

Secretary11 September 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary17 July 2003Active
The Mill House, Market Place, Houghton Le Spring, United Kingdom, DH5 8AH

Director11 September 2003Active
The Mill House, Market Place, Houghton Le Spring, DH5 8AH

Director06 April 2017Active
St Olaves, 23 Church Street, Houghton Le Spring, DH5 8AA

Director17 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director17 July 2003Active

People with Significant Control

The Wastepack Group Limited
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:Waterloo House, Unit 27 M11 Business Link, Stansted, England, CM24 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lc Bet Limited
Notified on:11 March 2022
Status:Active
Country of residence:England
Address:Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Vicki Elizabeth Peck
Notified on:17 July 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:The Mill House, Market Place, Houghton Le Spring, DH5 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter John Thompson
Notified on:17 July 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:The Mill House, Market Place, Houghton Le Spring, DH5 8AH
Nature of control:
  • Significant influence or control

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
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Appoint person secretary company with name date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Address

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

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination secretary company with name termination date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.