UKBizDB.co.uk

SYNERGY HARDWARE LIMITED

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

This company is commonly known as Synergy Hardware Limited. The company was founded 10 years ago and was given the registration number 08911884. The firm's registered office is in HALESOWEN. You can find them at 3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands. This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:SYNERGY HARDWARE LIMITED
Company Number:08911884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:3 Lyttleton Court, Birmingham Street, Halesowen, West Midlands, England, B63 3HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director16 June 2023Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director13 February 2018Active
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN

Director09 March 2020Active
3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN

Director26 May 2015Active
Lifford Hall, Lifford Lane, Kings Norton, Birmingham, United Kingdom, B30 3JN

Director25 February 2014Active

People with Significant Control

Mr Anthony Francis Baggott
Notified on:17 December 2018
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:C/O 3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Roger Kenneth Benton
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:3 Lyttleton Court, Birmingham Street, Halesowen, England, B63 3HN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Henry Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Persons with significant control

Change to a person with significant control.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.