This company is commonly known as Synthesis Advisory Limited. The company was founded 33 years ago and was given the registration number 02569904. The firm's registered office is in CREWE. You can find them at 1 Balterley Court, Balterley, Crewe, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SYNTHESIS ADVISORY LIMITED |
---|---|---|
Company Number | : | 02569904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Balterley Court, Balterley, Crewe, England, CW2 5SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Yew Tree Raod, Wistaston, Crewe, England, CW2 8WN | Director | 18 April 2017 | Active |
1, Balterley Court, Balterley, Crewe, England, CW2 5SB | Director | 15 January 2020 | Active |
31 Brookfield Road, Kings Norton, Birmingham, B30 3QY | Secretary | 01 August 1997 | Active |
1, Balterley Court, Balterley, Crewe, England, CW2 5SB | Secretary | 18 April 2017 | Active |
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN | Secretary | 21 September 1992 | Active |
25 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP | Secretary | 01 September 1996 | Active |
The Coach House, Barbers Lane, Martley, England, WR6 6LS | Director | 12 November 2003 | Active |
23 Smiths Fields, Rayne, Braintree, CM7 5BX | Director | 01 August 1997 | Active |
31 Brookfield Road, Kings Norton, Birmingham, B30 3QY | Director | 25 July 2003 | Active |
1, Balterley Court, Balterley, Crewe, England, CW2 5SB | Director | 18 April 2017 | Active |
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN | Director | 25 September 2001 | Active |
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN | Director | - | Active |
25 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP | Director | 01 September 1996 | Active |
2 Swancroft, Brook End Close, Henley In Arden, B95 5JE | Director | 17 March 1998 | Active |
Brockwood, 4 Kington Rise Claverdon, Warwick, CV35 8PN | Director | - | Active |
3 The Courtyard, Roman Way, Coleshill, B46 1HQ | Director | 23 November 2001 | Active |
Mr Richard Copeland | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Balterley Court, Crewe, England, CW2 5SB |
Nature of control | : |
|
Mr Robert Frederick Lindsey | ||
Notified on | : | 18 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Balterley Court, Crewe, England, CW2 5SB |
Nature of control | : |
|
Certes Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3 The Courtyard, Roman Way, Birmingham, England, B46 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Capital | Capital cancellation shares. | Download |
2021-04-28 | Capital | Capital return purchase own shares. | Download |
2021-04-12 | Resolution | Resolution. | Download |
2021-04-12 | Capital | Capital name of class of shares. | Download |
2021-03-30 | Resolution | Resolution. | Download |
2021-03-30 | Incorporation | Memorandum articles. | Download |
2021-03-30 | Incorporation | Memorandum articles. | Download |
2020-12-09 | Officers | Termination secretary company with name termination date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Change account reference date company previous extended. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Capital | Capital allotment shares. | Download |
2020-01-15 | Officers | Change person director company with change date. | Download |
2020-01-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.