UKBizDB.co.uk

SYNERMETRIC LIMITED

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

This company is commonly known as Synermetric Limited. The company was founded 28 years ago and was given the registration number 03178590. The firm's registered office is in ROYSTON. You can find them at 20 Chishill Road, Heydon, Royston, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYNERMETRIC LIMITED
Company Number:03178590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Chishill Road, Heydon, Royston, England, SG8 8PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hill Farmhouse 20 Chishill Road, Heydon, Royston, SG8 8PW

Director27 March 1996Active
Flat 16 11 High Street, High Street, Great Cambourne, Cambridge, England, CB23 6GX

Director28 November 2018Active
24 Auckland Road, London, SE19 2DJ

Secretary30 April 2005Active
Hill Farmhouse 20, Chishill Road, Heydon, Nr Royston, SG8 8PW

Secretary18 March 2003Active
Hill Farmhouse 20 Chishill Road, Heydon, Royston, SG8 8PW

Secretary29 February 2008Active
Hill Farmhouse 20 Chishill Road, Heydon, Royston, SG8 8PW

Secretary27 March 1996Active
28 Linden Crescent, Woodford Green, IG8 0DG

Secretary21 March 2003Active
4, Church Lane, Barton, England, CB237BE

Secretary10 April 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 March 1996Active
24 Auckland Road, London, SE19 2DJ

Director10 April 2008Active
24 Auckland Road, London, SE19 2DJ

Director30 April 2005Active
28 Linden Crescent, Woodford Green, IG8 0DG

Director21 March 2003Active
6, Caxton House, Broad Street, Great Cambourne, England, CB23 6JN

Director06 April 2011Active
6, Caxton House, Broad Street, Great Cambourne, England, CB23 6JN

Director17 January 2013Active
6, Caxton House, Broad Street, Great Cambourne, England, CB23 6JN

Director02 May 2013Active
62, Whitley Road, Upper Cambourne, Cambridge, England, CB23 6AS

Director01 October 2005Active
Clarendon House, 7 The Gables, Fenstanton, Huntingdon, PE28 9QP

Director10 April 2008Active
5 Burwell Road, Reach, CB5 0JH

Director01 October 2005Active
Sycamore House Rectory Lane, Fowlmere, Royston, SG8 7TL

Director27 March 1996Active
Bay View, 2/44 Ranelagh Crescent, South Perth, W Australia,

Director06 October 1996Active

People with Significant Control

Synermetric Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 6, Caxton House, Great Cambourne, United Kingdom, CB23 6JN
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 (6 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
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Address

Change registered office address company with date old address new address.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-07-19Mortgage

Mortgage satisfy charge full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.