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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, United Kingdom, CM24 8GF | Secretary | 11 March 2022 | Active |
Waterloo House Unit 27 M11 Business Link, Parsonage Lane, Stansted, United Kingdom, CM24 8GF | Director | 11 March 2022 | Active |
St Olaves, 23 Church Street Nesham Place, Houghton Le Spring, DH5 8AA | Secretary | 17 July 2003 | Active |
The Mill House, Market Place, Houghton Le Spring, United Kingdom, DH5 8AH | Secretary | 11 September 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 17 July 2003 | Active |
The Mill House, Market Place, Houghton Le Spring, United Kingdom, DH5 8AH | Director | 11 September 2003 | Active |
The Mill House, Market Place, Houghton Le Spring, DH5 8AH | Director | 06 April 2017 | Active |
St Olaves, 23 Church Street, Houghton Le Spring, DH5 8AA | Director | 17 July 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 17 July 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Appoint person secretary company with name date. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Termination secretary company with name termination date. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.