UKBizDB.co.uk

SYNTAX CONSULTANCY LIMITED

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

This company is commonly known as Syntax Consultancy Limited. The company was founded 36 years ago and was given the registration number 02202054. The firm's registered office is in DERBY. You can find them at Derwent Business Centre Unit 30, Clarke Street, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYNTAX CONSULTANCY LIMITED
Company Number:02202054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Derwent Business Centre Unit 30, Clarke Street, Derby, Derbyshire, England, DE1 2BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Derwent Business Centre, Unit 30, Clarke Street, Derby, England, DE1 2BU

Secretary01 March 2013Active
Derwent Business Centre, Unit 30, Clarke Street, Derby, England, DE1 2BU

Director-Active
Derwent Business Centre, Unit 30, Clarke Street, Derby, England, DE1 2BU

Director15 July 2005Active
3 Lanscombe Park Road, Allestree, DE22 2XL

Secretary-Active
1 College Place, Derby, DE1 3DY

Secretary11 January 2005Active
Park House, Friar Lane, Nottingham, NG1 6DN

Corporate Secretary04 October 2004Active
Derwent Business Centre, Unit 13, Clarke Street, Derby, England, DE1 2BU

Director15 July 2005Active
1 College Place, Derby, DE1 3DY

Director15 July 2005Active
3 Lanscombe Park Road, Allestree, Derby, DE22 2XL

Director-Active
1 College Place, Derby, DE1 3DY

Director15 July 2005Active

People with Significant Control

Aristotle Na Limited
Notified on:17 March 2022
Status:Active
Country of residence:United Kingdom
Address:Reginald Arthur House, 4 Percy Street, Rotherham, United Kingdom, S65 1ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
David White
Notified on:19 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Derwent Business Centre, Unit 30, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David White
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Derwent Business Centre, Unit 13, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Roger Denis Frost
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Derwent Business Centre, Unit 30, Derby, England, DE1 2BU
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
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Change account reference date company current extended.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital name of class of shares.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Capital

Capital allotment shares.

Download
2022-03-21Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Change person director company with change date.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Address

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

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Officers

Change person secretary company with change date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.