This company is commonly known as Synergy Teesside Ltd.. The company was founded 10 years ago and was given the registration number 08929965. The firm's registered office is in MIDDLESBROUGH. You can find them at 35 Caxton Street, , Middlesbrough, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | SYNERGY TEESSIDE LTD. |
---|---|---|
Company Number | : | 08929965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Caxton Street, Middlesbrough, England, TS5 6AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Caxton Street, Middlesbrough, England, TS5 6AH | Director | 07 March 2018 | Active |
24 Somerset Road, Grangetown, Middlesbrough, United Kingdom, TS6 7NW | Director | 10 March 2014 | Active |
5 Poplar Grove, South Bank, Middlesbrough, United Kingdom, TS6 6SY | Director | 10 March 2014 | Active |
Miss Caroline Day | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Claydon Avenue, Middlesbrough, England, TS5 4NP |
Nature of control | : |
|
Mr Daniel Howitt | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Newham Avenue, Middlesbrough, England, TS5 7PN |
Nature of control | : |
|
Mr Christopher James Stuttard | ||
Notified on | : | 03 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Caxton Street, Middlesbrough, England, TS5 6AH |
Nature of control | : |
|
Mr Andrew John Falconer | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Caxton Street, Middlesbrough, England, TS5 6AH |
Nature of control | : |
|
Mr Christopher James Stuttard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Caxton Street, Middlesbrough, England, TS5 6AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Incorporation | Memorandum articles. | Download |
2020-08-14 | Resolution | Resolution. | Download |
2020-07-07 | Change of constitution | Statement of companys objects. | Download |
2020-04-02 | Resolution | Resolution. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.