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.
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 | : |
|
Registered Address | : | Ealing Studios, Ealing Green, London, England, W5 5EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN | Director | 22 December 2021 | Active |
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN | Director | 22 December 2021 | Active |
Ealing Studios, Ealing Green, London, England, W5 5EP | Secretary | 13 December 2018 | Active |
Swans Meadow, Mount Pleasant, Rockland All Saints, Attleborough, England, NR17 1XG | Secretary | 07 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 March 2003 | Active |
46, Montrose, Marsham Way, Gerrards Cross, United Kingdom, SL9 8AP | Director | 12 January 2012 | Active |
56 The Crescent, London, SW19 8AN | Director | 07 March 2003 | Active |
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN | Director | 01 September 2020 | Active |
Tranquility, Rosemary Lane, Petworth, GU28 0BA | Director | 07 March 2003 | Active |
Telford House, Corner Hall, Hemel Hempstead, England, HP3 9HN | Director | 12 December 2019 | Active |
Ealing Studios, Ealing Green, London, England, W5 5EP | Director | 13 December 2018 | Active |
Swans Meadow, Mount Pleasant, Rockland All Saints, Attleborough, England, NR17 1XG | Director | 06 August 2003 | Active |
78 Richborne Terrace, London, SW8 1AX | Director | 07 March 2003 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 07 March 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-28 | Other | Legacy. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-11 | Accounts | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Other | Legacy. | Download |
2023-01-10 | Other | Legacy. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type small. | Download |
2022-01-21 | Capital | Capital allotment shares. | Download |
2022-01-11 | Accounts | Change account reference date company current shortened. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.