UKBizDB.co.uk

SYRINIX LIMITED

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

This company is commonly known as Syrinix Limited. The company was founded 20 years ago and was given the registration number 04922288. The firm's registered office is in NORWICH. You can find them at Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SYRINIX LIMITED
Company Number:04922288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 28990 - Manufacture of other special-purpose machinery n.e.c.
  • 62090 - Other information technology service activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Hethel Engineering Centre Chapman Way, Hethel, Norwich, Norfolk, United Kingdom, NR14 8FB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4545, W Brown Deer Rd, Milwaukee, United States, 53223

Director05 January 2023Active
4545, W Brown Deer Road, Milwaukee, United States, 53223

Director05 January 2023Active
4545, W Brown Deer Rd, Milwaukee, United States, 53223

Director05 January 2023Active
15 Clickers Road, Norwich, NR3 2DD

Secretary11 May 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 October 2003Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom, NR14 8FB

Director15 January 2019Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom,

Director30 May 2013Active
80 College Road, Norwich, NR2 3JL

Director10 July 2008Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom, NR14 8FB

Director25 November 2010Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom, NR14 8FB

Director29 March 2013Active
9 Sarah West Close, Norwich, NR2 2TE

Director13 August 2008Active
Chandlers Ford Dian Road, Brundall, Norwich, NR13 5PD

Director21 September 2004Active
22 Ampthill Street, Norwich, NR2 2RG

Director07 July 2004Active
Unit 23 Hethel Engineering, Centre, Chapman Way, Hethel, Norwich, NR14 8FD

Director16 November 2011Active
5, Rosa Vella Drive, Dereham, NR20 3SB

Director04 August 2006Active
77 Great Melton, Hethersett, Norwich, NR9 3HB

Director11 May 2004Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich,

Director07 October 2015Active
Unit 23 Hethel Engineering, Centre, Chapman Way, Hethel, Norwich, NR14 8FD

Director01 October 2009Active
Unit 23 Hethel Engineering, Centre, Chapman Way, Hethel, Norwich, NR14 8FD

Director25 November 2010Active
1 The Beeches, Amersham, HP6 5QJ

Director24 November 2008Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom,

Director29 March 2013Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom,

Director29 March 2013Active
New House Mill Road, Friston, Saxmundham, IP17 1PH

Director11 May 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 October 2003Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, England, NR14 8FB

Corporate Director14 March 2017Active
2, Lambeth Hill, Lambeth Hill, London, England, EC4V 4GG

Corporate Director29 March 2013Active
Hethel Engineering Centre, Chapman Way, Hethel, Norwich, United Kingdom, NR14 8FB

Corporate Director06 July 2017Active

People with Significant Control

Badger Meter Inc.
Notified on:05 January 2023
Status:Active
Country of residence:United States
Address:4545, W Brown Deer Road, Milwaukee, United States, 53224
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Capital

Second filing capital allotment shares.

Download
2023-05-16Accounts

Change account reference date company current shortened.

Download
2023-01-19Capital

Capital allotment shares.

Download
2023-01-13Capital

Capital allotment shares.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Resolution

Resolution.

Download
2022-03-10Incorporation

Memorandum articles.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Officers

Change person director company with change date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Change corporate director company with change date.

Download

Copyright © 2024. All rights reserved.