UKBizDB.co.uk

SYNERGY TECHNOLOGY LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Nateby Technology Park Cartmell Lane, Nateby, Preston, Lancashire, PR3 0LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

Director01 September 2015Active
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

Director01 December 2008Active
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

Director05 September 2006Active
118 Shackleton Close, Old Hall, Warrington, WA5 5QE

Secretary12 October 2006Active
118 Shackleton Close, Old Hall, Warrington, WA5 5QE

Secretary10 October 1998Active
1 Chatsworth Close, Timperley, Altrincham, WA15 7LF

Secretary03 November 1997Active
1 Ryburn Close, Wychwood Park, Weston, CW2 5RN

Secretary09 October 2003Active
3, Bamber Avenue, Buckshaw Village, Chorley, PR7 7BD

Secretary05 September 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1997Active
6 Blorenge Court, Stockton On Tees, TS17 5DL

Director04 January 2000Active
118 Shackleton Close, Old Hall, Warrington, WA5 5QE

Director01 November 2001Active
The Corner House, Apartment 5, Aimson Road West, Timperley, Altrincham, WA15 7XP

Director03 November 1997Active
1 Chatsworth Close, Timperley, Altrincham, WA15 7LF

Director03 November 1997Active
2 Kingswood Avenue, Wychwood Park, Weston, CW2 5QY

Director01 January 2006Active
20 Turflands, Croston, PR26 9RX

Director05 August 2004Active
Nateby Technology Park, Cartmell Lane, Nateby, Preston, PR3 0LU

Director01 January 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Officers

Change person director company with change date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-11-30Officers

Change person director company with change date.

Download
2015-11-30Officers

Appoint person director company with name date.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.