This company is commonly known as Synergy Technology Ltd. The company was founded 26 years ago and was given the registration number 03459600. The firm's registered office is in PRESTON. You can find them at Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SYNERGY TECHNOLOGY LTD |
---|---|---|
Company Number | : | 03459600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU | Director | 01 September 2015 | Active |
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU | Director | 01 December 2008 | Active |
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU | Director | 05 September 2006 | Active |
118 Shackleton Close, Old Hall, Warrington, WA5 5QE | Secretary | 12 October 2006 | Active |
118 Shackleton Close, Old Hall, Warrington, WA5 5QE | Secretary | 10 October 1998 | Active |
1 Chatsworth Close, Timperley, Altrincham, WA15 7LF | Secretary | 03 November 1997 | Active |
1 Ryburn Close, Wychwood Park, Weston, CW2 5RN | Secretary | 09 October 2003 | Active |
3, Bamber Avenue, Buckshaw Village, Chorley, PR7 7BD | Secretary | 05 September 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 1997 | Active |
6 Blorenge Court, Stockton On Tees, TS17 5DL | Director | 04 January 2000 | Active |
118 Shackleton Close, Old Hall, Warrington, WA5 5QE | Director | 01 November 2001 | Active |
The Corner House, Apartment 5, Aimson Road West, Timperley, Altrincham, WA15 7XP | Director | 03 November 1997 | Active |
1 Chatsworth Close, Timperley, Altrincham, WA15 7LF | Director | 03 November 1997 | Active |
2 Kingswood Avenue, Wychwood Park, Weston, CW2 5QY | Director | 01 January 2006 | Active |
20 Turflands, Croston, PR26 9RX | Director | 05 August 2004 | Active |
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU | Director | 01 January 2014 | Active |
Mr Anthony Brian Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Address | : | Nateby Technology Park, Cartmell Lane, Preston, PR3 0LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-16 | Officers | Change person director company with change date. | Download |
2015-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-30 | Officers | Change person director company with change date. | Download |
2015-11-30 | Officers | Change person director company with change date. | Download |
2015-11-30 | Officers | Appoint person director company with name date. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.