This company is commonly known as Synertec Limited. The company was founded 25 years ago and was given the registration number 03717583. The firm's registered office is in WELLINGTON. You can find them at 2 Castle Road, Chelston Business Park, Wellington, Somerset. This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | SYNERTEC LIMITED |
---|---|---|
Company Number | : | 03717583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 20 September 2019 | Active |
2, Castle Road, Chelston Business Park, Wellington, United Kingdom, TA21 9JQ | Director | 21 September 2023 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 01 April 2000 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 07 May 2020 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 06 April 2021 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 20 September 2019 | Active |
2, Castle Road, Chelston Business Park, Wellington, United Kingdom, TA21 9JQ | Director | 16 July 2004 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 20 September 2019 | Active |
Curzon House, Southernhay West, Exeter, EX1 1JG | Nominee Secretary | 22 February 1999 | Active |
3 Stanchester Mews Churchway, Curry Rivel, Langport, TA10 0DU | Secretary | 01 April 2008 | Active |
Highbank, Main Rd, Middlezoy, Bridgwater, TA7 0NN | Secretary | 21 May 1999 | Active |
Curzon House, Southernhay West, Exeter, EX1 1JG | Nominee Director | 22 February 1999 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 01 April 2000 | Active |
46 Redlake Drive, Taunton, TA1 2RS | Director | 07 July 2006 | Active |
2, Castle Road, Chelston Business Park, Wellington, TA21 9JQ | Director | 21 May 1999 | Active |
2, Castle Road, Chelston Business Park, Wellington, United Kingdom, TA21 9JQ | Director | 01 April 2000 | Active |
Highbank, Main Rd, Middlezoy, Bridgwater, TA7 0NN | Director | 21 May 1999 | Active |
Synertec (Holdings) Limited | ||
Notified on | : | 20 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Castle Road, Wellington, United Kingdom, TA21 9JQ |
Nature of control | : |
|
Mr Michael William Cleave | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Address | : | 2, Castle Road, Wellington, TA21 9JQ |
Nature of control | : |
|
Mr Mark Reuben Baldock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 2, Castle Road, Wellington, TA21 9JQ |
Nature of control | : |
|
Mr Stuart Adam Nester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Address | : | 2, Castle Road, Wellington, TA21 9JQ |
Nature of control | : |
|
Mr Mark Hasnip | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | 2, Castle Road, Wellington, TA21 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-05 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-07 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Change person director company with change date. | Download |
2019-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-12 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Resolution | Resolution. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.