This company is commonly known as Syntil Limited. The company was founded 25 years ago and was given the registration number 03603723. The firm's registered office is in THETFORD. You can find them at 27 Crown Street, Methwold, Thetford, Norfolk. This company's SIC code is 72110 - Research and experimental development on biotechnology.
Name | : | SYNTIL LIMITED |
---|---|---|
Company Number | : | 03603723 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Crown Street, Methwold, Thetford, Norfolk, England, IP26 4NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Crown Street, Methwold, Thetford, England, IP26 4NR | Director | 05 February 2005 | Active |
27, Crown Street, Methwold, Thetford, England, IP26 4NR | Director | 14 August 1998 | Active |
The Courtyard, High Street, Chobham, GU24 8AF | Secretary | 01 May 2003 | Active |
Upper Barn Church Lane, Edgcott, Aylesbury, HP18 0TU | Secretary | 14 August 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 July 1998 | Active |
5, Southampton Place, London, WC1A 2DA | Corporate Secretary | 05 April 2001 | Active |
1-2 Studley Court Mews, Studley Court, Guildford Road, Chobham, Woking, England, GU24 8ED | Corporate Secretary | 10 May 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 July 1998 | Active |
Mr Robert Tilson | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Crown Street, Thetford, England, IP26 4NR |
Nature of control | : |
|
Mrs Julia Tilson | ||
Notified on | : | 24 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, Crown Street, Thetford, England, IP26 4NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-19 | Gazette | Gazette notice voluntary. | Download |
2023-09-13 | Dissolution | Dissolution application strike off company. | Download |
2023-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Termination secretary company with name termination date. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-08-07 | Officers | Change person director company with change date. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.