UKBizDB.co.uk

SYNTEC HOLDINGS LIMITED

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

This company is commonly known as Syntec Holdings Limited. The company was founded 21 years ago and was given the registration number 04690987. The firm's registered office is in LONDON. You can find them at Ealing Studios, Ealing Green, London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SYNTEC HOLDINGS LIMITED
Company Number:04690987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62012 - Business and domestic software development
  • 80200 - Security systems service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ealing Studios, Ealing Green, London, England, W5 5EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN

Director22 December 2021Active
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN

Director22 December 2021Active
Ealing Studios, Ealing Green, London, England, W5 5EP

Secretary13 December 2018Active
Swans Meadow, Mount Pleasant, Rockland All Saints, Attleborough, England, NR17 1XG

Secretary07 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 March 2003Active
46, Montrose, Marsham Way, Gerrards Cross, United Kingdom, SL9 8AP

Director12 January 2012Active
56 The Crescent, London, SW19 8AN

Director07 March 2003Active
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN

Director01 September 2020Active
Tranquility, Rosemary Lane, Petworth, GU28 0BA

Director07 March 2003Active
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN

Director12 December 2019Active
Ealing Studios, Ealing Green, London, England, W5 5EP

Director13 December 2018Active
Swans Meadow, Mount Pleasant, Rockland All Saints, Attleborough, England, NR17 1XG

Director06 August 2003Active
78 Richborne Terrace, London, SW8 1AX

Director07 March 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 March 2003Active

People with Significant Control

Eckoh Plc
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Sebastian Campbell
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:Tranquility, Rosemary Lane, Petworth, England, GU28 0BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Philip Westlake
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:78, Richborne Terrace, London, England, SW8 1AX
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-28Other

Legacy.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-11Accounts

Legacy.

Download
2023-11-11Other

Legacy.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2022-01-21Capital

Capital allotment shares.

Download
2022-01-11Accounts

Change account reference date company current shortened.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.