UKBizDB.co.uk

SYNRJ LIMITED

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

This company is commonly known as Synrj Limited. The company was founded 9 years ago and was given the registration number 09028873. The firm's registered office is in BARROW-IN-FURNESS. You can find them at Unit 17 - 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-in-furness, Cumbria. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SYNRJ LIMITED
Company Number:09028873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 17 - 18 Trinity Enterprise Centre Furness Business Park, Ironworks Road, Barrow-in-furness, Cumbria, England, LA14 2PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 - 18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, England, LA14 2PN

Secretary10 February 2015Active
25, Lockstile Way, Goring, Reading, England, RG8 0AL

Director07 May 2014Active
25, Lockstile Way, Goring, Reading, England, RG8 0AL

Director10 February 2015Active
Unit 17 - 18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, England, LA14 2PN

Director10 February 2015Active
Unit 17 - 18 Trinity Enterprise Centre, Furness Business Park, Ironworks Road, Barrow-In-Furness, England, LA14 2PN

Director07 May 2014Active
Synrj, 3a Crown Street, Millom, United Kingdom, LA18 4AG

Secretary07 May 2014Active

People with Significant Control

Mrs Lesley Anne Davey
Notified on:01 June 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:7 Hodgson Gardens, Millom, England, LA18 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie John Davey
Notified on:01 June 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:7 Hodgson Gardens, Millom, England, LA18 5LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Boulton
Notified on:01 June 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:25, Lockstile Way, Reading, England, RG8 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Boulton
Notified on:01 June 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:25, Lockstile Way, Reading, England, RG8 0AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-28Officers

Change person director company with change date.

Download
2020-12-28Officers

Change person director company with change date.

Download
2020-12-28Officers

Change person director company with change date.

Download
2020-12-28Persons with significant control

Change to a person with significant control.

Download
2020-12-28Persons with significant control

Change to a person with significant control.

Download
2020-11-05Address

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

Download
2020-09-24Address

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

Download
2020-08-18Address

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

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.