UKBizDB.co.uk

SYNTOR FINE CHEMICALS (HOLDINGS) LIMITED

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

This company is commonly known as Syntor Fine Chemicals (holdings) Limited. The company was founded 7 years ago and was given the registration number 10254317. The firm's registered office is in WARRINGTON. You can find them at 262 Manchester Rd, , Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SYNTOR FINE CHEMICALS (HOLDINGS) LIMITED
Company Number:10254317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:262 Manchester Rd, Warrington, Cheshire, United Kingdom, WA1 3RB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Tri Harbor Court, Port Washington, United States, 11050

Director10 November 2021Active
638, Dartmouth Terrace Ct, Wildwood, Missouri, United States, MO 63011

Director11 December 2020Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director31 July 2023Active
4, Tri Harbor Court, Port Washington, United States, NY 11050

Director16 April 2020Active
262 Manchester Rd, Warrington, United Kingdom, WA1 3RB

Director28 June 2016Active
262 Manchester Rd, Warrington, United Kingdom, WA1 3RB

Director28 June 2016Active
4, Tri Harbor Court, Port Washington, United States, NY 11050

Director10 November 2021Active
787 7th Avenue, 49th Floor, New York City, United States, NY 10019

Director16 April 2020Active
787 7th Avenue, 49th Floor, New York City, United States, NY 10019

Director16 April 2020Active

People with Significant Control

Aceto Uk Holding Limited
Notified on:16 April 2020
Status:Active
Country of residence:United Kingdom
Address:262, Manchester Road, Warrington, United Kingdom, WA1 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Knowles
Notified on:11 November 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:262 Manchester Rd, Warrington, United Kingdom, WA1 3RB
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Incorporation

Memorandum articles.

Download
2024-01-23Resolution

Resolution.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Second filing of director appointment with name.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-07-20Accounts

Change account reference date company current shortened.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type group.

Download
2022-04-13Address

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

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-17Accounts

Accounts with accounts type group.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Mortgage

Mortgage satisfy charge full.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.