UKBizDB.co.uk

SYNERGY FINANCIAL LLP

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

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.

Company Information

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:
  • None Supplied

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG

Llp Designated Member23 May 2017Active
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG

Llp Designated Member23 May 2017Active
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG

Llp Member01 June 2017Active
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG

Llp Member01 June 2017Active
The Estate Office, Dacliffe Industrial Estate,, Appledore Road, Woodchurch, Ashford, United Kingdom, TN26 3TG

Corporate Llp Member23 May 2017Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
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:
  • Significant influence or control limited liability partnership
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:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-22Dissolution

Dissolution application strike off limited liability partnership.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2019-05-31Officers

Change person member limited liability partnership with name change date.

Download
2019-05-31Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-05-31Officers

Change person member limited liability partnership with name change date.

Download
2019-05-31Officers

Change person member limited liability partnership with name change date.

Download
2019-05-31Officers

Change person member limited liability partnership with name change date.

Download
2019-05-31Officers

Withdrawal of the limited liability partnership members residential address register information from the public register.

Download
2019-05-31Officers

Withdrawal of the limited liability partnership members register information from the public register.

Download
2019-05-31Officers

Limited liability partnership members register information on withdrawal from the public register.

Download
2019-05-31Officers

Limited liability partnership persons with significant control register information on withdrawal from the public register.

Download
2019-05-31Persons with significant control

Withdrawal of the limited liability partnership persons with significant control register information from the public register.

Download
2018-12-31Accounts

Accounts with accounts type full.

Download
2018-05-31Accounts

Change account reference date limited liability partnership previous shortened.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-09-28Officers

Appoint person member limited liability partnership with appointment date.

Download
2017-09-28Officers

Termination member limited liability partnership with name termination date.

Download
2017-05-23Incorporation

Incorporation limited liability partnership.

Download

Copyright © 2024. All rights reserved.