Warning: file_put_contents(c/ee45725a2cfffa2eba7e1fe9077180d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Syntechnologies Limited, B60 4BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYNTECHNOLOGIES LIMITED

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

This company is commonly known as Syntechnologies Limited. The company was founded 14 years ago and was given the registration number 07028938. The firm's registered office is in BROMSGROVE. You can find them at 20e Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYNTECHNOLOGIES LIMITED
Company Number:07028938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20e Harris Business Park, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Bridge Street, Pershore, WR10 1AX

Secretary24 September 2009Active
Bramley Cottage, Stuart Lane, Bewdley, England, DY12 3HB

Director24 September 2009Active
70 Bridge Street, Pershore, WR10 1AX

Director24 September 2009Active
9 Laurel Court, Tidbury Green, Solihull, England, B90 1UN

Director24 September 2009Active
48 St Botolphs Road, Worthing, BN11 4JS

Director24 September 2009Active

People with Significant Control

Riley And Riley Limited
Notified on:25 September 2022
Status:Active
Country of residence:England
Address:20e, Harris Business Park, Bromsgrove, England, B60 4BD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David Frederick Riley
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:70 Bridge Street, Pershore, England, WR10 1AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Hilary Anne Riley
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:90-92 High Street, Evesham, United Kingdom, WR11 4EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon James Burgess
Notified on:06 April 2016
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:Bramley Cottage, Sturt Lane, Bewdley, England, DY12 3HB
Nature of control:
  • Significant influence or control
Mrs Sarah Rebecca Rogers
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:9 Laurel Court, Tidbury Green, Solihull, England, B90 1UN
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-02Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-11-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-11Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-03-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Address

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

Download
2018-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.