UKBizDB.co.uk

SYNTOR FINE CHEMICALS LIMITED

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

This company is commonly known as Syntor Fine Chemicals Limited. The company was founded 19 years ago and was given the registration number 05177187. The firm's registered office is in WARRINGTON. You can find them at 262 Manchester Road, , Warrington, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:SYNTOR FINE CHEMICALS LIMITED
Company Number:05177187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:262 Manchester Road, Warrington, England, WA1 3RB
Country Origin:ENGLAND
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
9 The Threshold, Jurby, Ramsey, IM7 3BG

Secretary12 July 2004Active
4, Tri Harbor Court, Port Washington, United States, NY 11050

Secretary16 April 2020Active
262, Manchester Road, Warrington, England, WA1 3RB

Secretary11 November 2016Active
Forest View, Ramsey, IM8 2LH

Secretary01 May 2006Active
Burton Cottage, Rosemary Lane Burton, Rossett, LL12 0LA

Secretary21 July 2004Active
The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, England, M2 5NT

Secretary04 July 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 2004Active
4, Tri Harbor Court, Port Washington, United States, NY 11050

Director16 April 2020Active
The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, M2 5NT

Director31 May 2015Active
Holland House, 1-5 Oakfield, Sale, M33 6TT

Director12 July 2004Active
262, Manchester Road, Warrington, England, WA1 3RB

Director11 November 2016Active
262, Manchester Road, Warrington, England, WA1 3RB

Director21 July 2004Active
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
The Lexicon, 2nd Floor, 10-12 Mount Street, Manchester, England, M2 5NT

Director14 July 2004Active
Burton Cottage, Rosemary Lane Burton, Rossett, LL12 0LA

Director21 July 2004Active
787 7th Avenue, 49th Floor, New York City, United States, NY 10019

Director16 April 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 2004Active

People with Significant Control

Syntor Fine Chemicals (Holdings) Limited
Notified on:11 November 2016
Status:Active
Country of residence:United Kingdom
Address:Shoosmiths Llp, 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
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 full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-07-20Accounts

Change account reference date company current shortened.

Download
2022-04-13Address

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

Download
2022-04-01Accounts

Accounts with accounts type full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-08-27Persons with significant control

Change to a person with significant control.

Download
2020-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.