UKBizDB.co.uk

SYNTHOTECH LIMITED

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

This company is commonly known as Synthotech Limited. The company was founded 27 years ago and was given the registration number 03229262. The firm's registered office is in HARROGATE. You can find them at Milner Court Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:SYNTHOTECH LIMITED
Company Number:03229262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Milner Court Hornbeam Square South, Hornbeam Park, Harrogate, North Yorkshire, HG2 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14a Albany Road, Weymouth, United Kingdom, DT4 9TH

Director31 July 2002Active
Netherfield Birchcroft Close, Chaldon Common Road, Caterham, CR3 5DR

Secretary24 July 1996Active
6 Harrogate Road, Ferrensby, HG5 0QB

Secretary13 April 2006Active
6 Harrogate Road, Ferrensby, Knaresborough, HG5 0QB

Secretary31 July 2002Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary24 July 1996Active
Netherfield Birchcroft Close, Chaldon Common Road, Caterham, CR3 5DR

Director24 July 1996Active
2, Court House Gardens, Cam, Dursley, United Kingdom, GL11 5LP

Director01 February 2012Active
Stoneleigh Wildgoose Drive, Farthing Hills, Horsham, RH12 1TU

Director24 July 1996Active
19 Columbine Grove, Killinghall Moor, Harrogate, HG3 2UX

Director24 July 1996Active
Milner Court, Hornbeam Square South, Hornbeam Park, Harrogate, United Kingdom, HG2 8NB

Director25 September 2015Active
Bishops Farm Coldharbour, Chickerell, Weymouth, DT3 4BG

Director21 June 2002Active
Bishops Farm Coldharbour, Chickerell, Weymouth, DT3 4BG

Director01 December 1998Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director24 July 1996Active

People with Significant Control

Mr Mark Jonathan Tindley
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:14a Albany Road, Weymouth, United Kingdom, DT4 9TH
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
2023-12-14Capital

Capital allotment shares.

Download
2023-12-10Resolution

Resolution.

Download
2023-12-10Incorporation

Memorandum articles.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Persons with significant control

Change to a person with significant control.

Download
2018-07-25Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-05-03Persons with significant control

Change to a person with significant control.

Download
2017-08-11Officers

Termination director company with name termination date.

Download
2017-07-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.