UKBizDB.co.uk

SYNERGY TEESSIDE LTD.

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

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:35 Caxton Street, Middlesbrough, England, TS5 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Caxton Street, Middlesbrough, England, TS5 6AH

Director07 March 2018Active
24 Somerset Road, Grangetown, Middlesbrough, United Kingdom, TS6 7NW

Director10 March 2014Active
5 Poplar Grove, South Bank, Middlesbrough, United Kingdom, TS6 6SY

Director10 March 2014Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Incorporation

Memorandum articles.

Download
2020-08-14Resolution

Resolution.

Download
2020-07-07Change of constitution

Statement of companys objects.

Download
2020-04-02Resolution

Resolution.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.