UKBizDB.co.uk

SYNTHOTEC LIMITED

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

This company is commonly known as Synthotec Limited. The company was founded 34 years ago and was given the registration number 02498447. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SYNTHOTEC LIMITED
Company Number:02498447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX

Corporate Secretary12 March 2003Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director31 December 2014Active
2, Temeside Close, Tenbury Wells, England, WR15 8UB

Director31 December 2014Active
13, Dorothy Crescent, Worcester, WR3 7DD

Director01 May 2010Active
17, Cambrai Drive, Brockhill Village, Norton, Worcester, England, WR5 2PN

Director27 October 2015Active
3 St Marys Crescent, Alfrick, Worcester, WR6 5HW

Secretary02 May 1990Active
3 St Marys Crescent, Alfrick, Worcester, WR6 5HW

Secretary-Active
Whittington Hall, Whittington Road, Worcester, WR5 2ZX

Director12 March 2003Active
11 Whitsters Hollow, Smithills Croft Road, Bolton, BL1 6TY

Director-Active
Woodbine Cottage, Evendine Lane, Colwall Green, Malvern, England, WR13 6DY

Director19 May 2011Active
Woodbine Cottage, Evendine Lane, Colwall Green Malvern, WR13 6DY

Director-Active
3 St Marys Crescent, Alfrick, Worcester, WR6 5HW

Director-Active
10 Old Eagley Mews, Bolton, BL1 7HR

Director-Active
Maes Court, Knighton On Teme, Tenbury Wells, WR15 8LY

Director12 March 2003Active

People with Significant Control

Synthotec Group
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Whittington Hall, Whittington Road, Worcester, England, WR5 2ZX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type small.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type small.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type small.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-09-26Accounts

Accounts with accounts type full.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-19Officers

Appoint person director company with name date.

Download
2015-06-18Accounts

Accounts with accounts type small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-02-20Miscellaneous

Miscellaneous.

Download
2015-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.