UKBizDB.co.uk

SYRINX ZA INTERNATIONAL LIMITED

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

This company is commonly known as Syrinx Za International Limited. The company was founded 20 years ago and was given the registration number 05115764. The firm's registered office is in PUDSEY. You can find them at Dovecote Barn Calverley Lane, Farsley, Pudsey, West Yorkshire. This company's SIC code is 23990 - Manufacture of other non-metallic mineral products n.e.c..

Company Information

Name:SYRINX ZA INTERNATIONAL LIMITED
Company Number:05115764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23990 - Manufacture of other non-metallic mineral products n.e.c.

Office Address & Contact

Registered Address:Dovecote Barn Calverley Lane, Farsley, Pudsey, West Yorkshire, LS28 5LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dovecote Barn, Calverley Lane, Farsley, Pudsey, England, LS28 5LB

Director10 September 2010Active
Dovecote Barn, Calverley Lane, Farsley, Pudsey, England, LS28 5LB

Director06 January 2009Active
53 Wood Lane, London, N6 5UD

Secretary14 December 2005Active
31 Rochester Road, Cuxton, Rochester, ME2 1AD

Secretary04 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary29 April 2004Active
Clearwater House, 4-7 Manchester Street, London, United Kingdom, W1U 3AE

Corporate Secretary07 January 2008Active
Branch Farm, Mells, Frome, BA11 3RE

Director04 May 2004Active
Orchardleigh Hosue, Wells Road, Radstock, BA3 3RP

Director04 May 2004Active
Parsonage Farm, Crosscombe, Wells, BA5 3PE

Director04 May 2004Active
Hill Top Farm, Stainburn, Otley, LS21 2LT

Director04 May 2004Active
17, Calumet, Reynolds Road, Beaconsfield, United Kingdom, HP9 2LZ

Director28 September 2007Active
Clearwater House, 4-7 Manchester Street, London, W1U 3AE

Director17 September 2007Active
31 Rochester Road, Cuxton, Rochester, ME2 1AD

Director04 May 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director29 April 2004Active

People with Significant Control

Mr Ashley Anthony Metcalfe
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:English
Address:Dovecote Barn, Calverley Lane, Pudsey, LS28 5LB
Nature of control:
  • Significant influence or control
Mr Philip Seymour Richards
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Dovecote Barn, Calverley Lane, Pudsey, LS28 5LB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-12Capital

Capital allotment shares.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-27Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-22Address

Change registered office address company with date old address.

Download
2013-07-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.