This company is commonly known as Syntax Controls Limited. The company was founded 21 years ago and was given the registration number 04722984. The firm's registered office is in WITHINGTON. You can find them at Progress House, 396 Wilmslow Road, Withington, Manchester. This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SYNTAX CONTROLS LIMITED |
---|---|---|
Company Number | : | 04722984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Progress House, 396 Wilmslow Road, Withington, Manchester, United Kingdom, M20 3BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Greenway, Higher Crompton, Shaw, Oldham, England, OL2 7PY | Secretary | 17 February 2010 | Active |
8 Greenway, Higher Crompton, Shaw, Oldham, England, OL2 7PY | Director | 07 April 2003 | Active |
8 Greenway, Higher Crompton, Shaw, Oldham, England, OL2 7PY | Director | 07 December 2009 | Active |
8 Greenway, Higher Crompton, Shaw, Oldham, OL2 7PY | Secretary | 07 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 04 April 2003 | Active |
Progress House, 396 Wilmslow Road, Withington, United Kingdom, M20 3BN | Director | 07 April 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 04 April 2003 | Active |
Mr Michael James Bardsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Progress House, 396 Wilmslow Road, Manchester, United Kingdom, M20 3BN |
Nature of control | : |
|
Mrs Jeanette Mary Bardsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Greenway, Higher Crompton, Oldham, England, OL2 7PY |
Nature of control | : |
|
Mr John Martin Bardsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8 Greenway, Higher Crompton, Oldham, England, OL2 7PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.