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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Derwent Business Centre, Unit 30, Clarke Street, Derby, England, DE1 2BU | Secretary | 01 March 2013 | Active |
Derwent Business Centre, Unit 30, Clarke Street, Derby, England, DE1 2BU | Director | - | Active |
Derwent Business Centre, Unit 30, Clarke Street, Derby, England, DE1 2BU | Director | 15 July 2005 | Active |
3 Lanscombe Park Road, Allestree, DE22 2XL | Secretary | - | Active |
1 College Place, Derby, DE1 3DY | Secretary | 11 January 2005 | Active |
Park House, Friar Lane, Nottingham, NG1 6DN | Corporate Secretary | 04 October 2004 | Active |
Derwent Business Centre, Unit 13, Clarke Street, Derby, England, DE1 2BU | Director | 15 July 2005 | Active |
1 College Place, Derby, DE1 3DY | Director | 15 July 2005 | Active |
3 Lanscombe Park Road, Allestree, Derby, DE22 2XL | Director | - | Active |
1 College Place, Derby, DE1 3DY | Director | 15 July 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Change account reference date company current extended. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Capital | Capital name of class of shares. | Download |
2022-03-26 | Incorporation | Memorandum articles. | Download |
2022-03-26 | Resolution | Resolution. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-21 | Capital | Capital allotment shares. | Download |
2022-03-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2022-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Change person secretary company with change date. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.