UKBizDB.co.uk

SYNPAC LIMITED

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

This company is commonly known as Synpac Limited. The company was founded 40 years ago and was given the registration number 01795597. The firm's registered office is in LONDON. You can find them at Room 1.1 London Heliport, Bridges Court Road, London, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:SYNPAC LIMITED
Company Number:01795597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Room 1.1 London Heliport, Bridges Court Road, London, England, SW11 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Secretary04 September 2023Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director09 March 2022Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director19 February 2024Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director01 April 2020Active
Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Secretary14 July 2016Active
Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB

Secretary-Active
Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Director14 July 2016Active
Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Director01 April 2020Active
Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Director14 July 2016Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director01 April 2020Active
8 Lowgate, Sutton-On-Hull, Hull, HU7 4US

Director01 June 2005Active
Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE

Director14 July 2016Active
Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB

Director-Active
Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB

Director-Active
C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF

Director14 November 2022Active

People with Significant Control

Flexipol Packaging Limited
Notified on:02 June 2020
Status:Active
Country of residence:England
Address:C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, England, HG5 8LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Plastics Capital Trading Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Room 1.1, London Heliport, Bridges Court Road, London, England, SW11 3BE
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person secretary company with name date.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-10-03Address

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

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Termination secretary company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.