UKBizDB.co.uk

SYNISTRA LIMITED

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

This company is commonly known as Synistra Limited. The company was founded 18 years ago and was given the registration number 05608806. The firm's registered office is in LYTHAM ST ANNES. You can find them at 161 Preston Road, , Lytham St Annes, Lancs. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYNISTRA LIMITED
Company Number:05608806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2005
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:161 Preston Road, Lytham St Annes, Lancs, FY8 5AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161 Preston Road, Lytham St. Annes, FY8 5AY

Secretary26 November 2006Active
Wychwood, Bicton Lane, Bicton, Shrewsbury, England, SY3 8EU

Director13 October 2017Active
Wychwood, Bicton Lane, Bicton, Shrewsbury, England, SY3 8EU

Director31 March 2017Active
Wychwood, Bicton Lane, Bicton, Shrewsbury, England, SY3 8EU

Director01 November 2005Active
32 New Street, Chase Terrace, WS7 1DS

Secretary01 November 2005Active

People with Significant Control

Mrs Elizabeth Anne Lewis
Notified on:31 March 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Wychwood, Bicton Lane, Shrewsbury, England, SY3 8EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lewis
Notified on:01 November 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Bottom End Cottage, 9 Ladywood, Ironbridge, United Kingdom, TF8 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Philomina Lewis
Notified on:01 November 2016
Status:Active
Date of birth:August 1924
Nationality:British
Country of residence:United Kingdom
Address:Bottom End Cottage, 9 Ladywood, Ironbridge, United Kingdom, TF8 7JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Address

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

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Officers

Appoint person director company with name date.

Download
2017-07-31Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-04-24Capital

Capital allotment shares.

Download
2017-02-23Officers

Change person director company with change date.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.