This company is commonly known as Synergy Financial Llp. The company was founded 7 years ago and was given the registration number OC417466. The firm's registered office is in ASHFORD. You can find them at The Estate Office Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, Kent. This company's SIC code is None Supplied.
Name | : | SYNERGY FINANCIAL LLP |
---|---|---|
Company Number | : | OC417466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2017 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, Kent, United Kingdom, TN26 3TG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG | Llp Designated Member | 23 May 2017 | Active |
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG | Llp Designated Member | 23 May 2017 | Active |
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG | Llp Member | 01 June 2017 | Active |
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG | Llp Member | 01 June 2017 | Active |
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG | Corporate Llp Member | 23 May 2017 | Active |
Ksas Ltd | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Dacliffe Industrial Estate,, Ashford, United Kingdom, TN26 3TG |
Nature of control | : |
|
Mr Christopher Timothy Bottrill | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Dacliffe Industrial Estate,, Ashford, United Kingdom, TN26 3TG |
Nature of control | : |
|
Mr Iain David Bottrill | ||
Notified on | : | 23 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Estate Office, Dacliffe Industrial Estate,, Ashford, United Kingdom, TN26 3TG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-22 | Dissolution | Dissolution application strike off limited liability partnership. | Download |
2021-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2019-05-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-31 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2019-05-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-31 | Officers | Change person member limited liability partnership with name change date. | Download |
2019-05-31 | Officers | Withdrawal of the limited liability partnership members residential address register information from the public register. | Download |
2019-05-31 | Officers | Withdrawal of the limited liability partnership members register information from the public register. | Download |
2019-05-31 | Officers | Limited liability partnership members register information on withdrawal from the public register. | Download |
2019-05-31 | Officers | Limited liability partnership persons with significant control register information on withdrawal from the public register. | Download |
2019-05-31 | Persons with significant control | Withdrawal of the limited liability partnership persons with significant control register information from the public register. | Download |
2018-12-31 | Accounts | Accounts with accounts type full. | Download |
2018-05-31 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2018-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2017-09-28 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2017-09-28 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-05-23 | Incorporation | Incorporation limited liability partnership. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.