About

Registered Number: 04464544
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 7 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE,

 

Founded in 2002, Cynergy3 Components Fab Ltd have registered office in Wimborne, it's status in the Companies House registry is set to "Active". There is one director listed as Whitney, Stephen for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITNEY, Stephen 15 July 2002 28 September 2005 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AD01 - Change of registered office address 27 September 2019
PSC07 - N/A 26 September 2019
PSC02 - N/A 26 September 2019
PSC07 - N/A 25 September 2019
PSC02 - N/A 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM02 - Termination of appointment of secretary 25 September 2019
AP01 - Appointment of director 25 September 2019
AP01 - Appointment of director 25 September 2019
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 20 June 2019
AP04 - Appointment of corporate secretary 18 October 2018
TM02 - Termination of appointment of secretary 21 September 2018
AD01 - Change of registered office address 21 September 2018
PSC05 - N/A 21 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 18 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 20 February 2017
CH01 - Change of particulars for director 30 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AP04 - Appointment of corporate secretary 09 January 2017
AD01 - Change of registered office address 06 January 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 03 July 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 08 April 2011
RESOLUTIONS - N/A 05 January 2011
AUD - Auditor's letter of resignation 10 November 2010
AUD - Auditor's letter of resignation 05 November 2010
RESOLUTIONS - N/A 08 October 2010
RESOLUTIONS - N/A 08 October 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2010
SH19 - Statement of capital 08 October 2010
CAP-SS - N/A 08 October 2010
MEM/ARTS - N/A 08 October 2010
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
TM01 - Termination of appointment of director 18 February 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 01 December 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
363a - Annual Return 30 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
363a - Annual Return 10 July 2008
353 - Register of members 09 July 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 29 September 2006
363s - Annual Return 20 July 2006
CERTNM - Change of name certificate 02 March 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 09 June 2005
353 - Register of members 27 April 2005
325 - Location of register of directors' interests in shares etc 27 April 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 14 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
MISC - Miscellaneous document 25 June 2003
MEM/ARTS - N/A 11 June 2003
RESOLUTIONS - N/A 12 April 2003
AUD - Auditor's letter of resignation 12 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 22 October 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
RESOLUTIONS - N/A 23 July 2002
225 - Change of Accounting Reference Date 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
123 - Notice of increase in nominal capital 10 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 December 2002 Fully Satisfied

N/A

Mortgage deed 14 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.