About

Registered Number: 06717040
Date of Incorporation: 07/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Fairfax House 6a Mill Field Road, Cottingley, Bingley, West Yorkshire, BD16 1PY,

 

Grc Synergies Ltd was founded on 07 October 2008 and has its registered office in Bingley. Jones, Denise is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Denise 07 October 2008 30 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 November 2018
CH01 - Change of particulars for director 27 August 2018
PSC04 - N/A 27 August 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 30 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
AR01 - Annual Return 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 30 September 2015
SH01 - Return of Allotment of shares 29 September 2015
SH01 - Return of Allotment of shares 20 April 2015
CH01 - Change of particulars for director 20 April 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 27 May 2014
AA01 - Change of accounting reference date 25 May 2014
AD01 - Change of registered office address 14 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 March 2013
AR01 - Annual Return 18 October 2012
CERTNM - Change of name certificate 27 September 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2009
CERTNM - Change of name certificate 05 May 2009
CERTNM - Change of name certificate 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.