SYNTHOTEC GROUP LIMITED

Whittington Hall Whittington Hall, Worcester, WR5 2ZX, Worcestershire
StatusACTIVE
Company No.04458906
CategoryPrivate Limited Company
Incorporated12 Jun 2002
Age21 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

SYNTHOTEC GROUP LIMITED is an active private limited company with number 04458906. It was incorporated 21 years, 11 months, 23 days ago, on 12 June 2002. The company address is Whittington Hall Whittington Hall, Worcester, WR5 2ZX, Worcestershire.



Company Fillings

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin Barker

Termination date: 2018-06-01

Documents

View document PDF

Resolution

Date: 08 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Radomir Grauzel

Appointment date: 2018-02-14

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 14 Feb 2018

Category: Capital

Type: SH01

Capital : 5,405 GBP

Date: 2018-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Pemberstone Ventures (2013) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-11

Officer name: Edward Michael Walmsley Mason

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 12 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 09 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 20 Feb 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Mr Mark Ashley Anslow

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: Mr Mark Antony Fisher

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martin Barker

Change date: 2014-07-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 12 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 12 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 15 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 12 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mason

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 12 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-12

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Michael Walmsley Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 12 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Aug 2010

Action Date: 12 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-12

Officer name: The Whittington Partnership Llp

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham Ward

Documents

View document PDF

Legacy

Date: 03 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Martin Barker

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/06/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/06/03; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pgl (thirty-eight) LIMITED\certificate issued on 15/05/03

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/03/03--------- £ si 4999@1=4999 £ ic 1/5000

Documents

View document PDF

Resolution

Date: 31 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/01/03

Documents

View document PDF

Incorporation company

Date: 12 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & J BUILD LIMITED

8 MEADOW WAY,LEIGHTON BUZZARD,LU7 0TG

Number:08253187
Status:ACTIVE
Category:Private Limited Company

CHESHIRE CAR FINANCE LIMITED

225 MANCHESTER ROAD NORTHWICH,NORTHWICH,CW9 7NB

Number:09436752
Status:ACTIVE
Category:Private Limited Company

FUSION COMPANIES LTD

41 STANLEY ROAD,RUGBY,CV21 3UE

Number:10100787
Status:ACTIVE
Category:Private Limited Company
Number:11383051
Status:ACTIVE
Category:Private Limited Company

LA VITA GORDON STREET LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS,GLASGOW,G2 2LB

Number:SC522345
Status:ACTIVE
Category:Private Limited Company

RUSH FINANCIAL SERVICES LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:11077181
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source