About

Registered Number: 05064012
Date of Incorporation: 04/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Second Floor Sir Wilfrid Newton House Thorncliffe Park, Chapeltown, Sheffield, South Yorks, S35 2PH

 

Synarbor Ltd was registered on 04 March 2004 with its registered office in Sheffield, South Yorks. Synarbor Ltd does not have any directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 July 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 12 February 2020
MR01 - N/A 31 January 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 24 July 2018
CS01 - N/A 23 May 2018
CH01 - Change of particulars for director 18 October 2017
AA - Annual Accounts 05 October 2017
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 11 May 2017
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 24 May 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
MR04 - N/A 13 January 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 01 December 2015
RESOLUTIONS - N/A 23 September 2015
MR01 - N/A 18 September 2015
CC04 - Statement of companies objects 15 September 2015
RESOLUTIONS - N/A 04 September 2015
MAR - Memorandum and Articles - used in re-registration 04 September 2015
CERT10 - Re-registration of a company from public to private 04 September 2015
RR02 - Application by a public company for re-registration as a private limited company 04 September 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
RESOLUTIONS - N/A 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 22 May 2015
AR01 - Annual Return 08 May 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
RESOLUTIONS - N/A 30 June 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 24 April 2014
RESOLUTIONS - N/A 03 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 May 2013
TM01 - Termination of appointment of director 15 April 2013
CH01 - Change of particulars for director 13 December 2012
RESOLUTIONS - N/A 02 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 04 May 2012
RESOLUTIONS - N/A 22 June 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
RESOLUTIONS - N/A 13 July 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
MISC - Miscellaneous document 09 February 2010
AUD - Auditor's letter of resignation 28 January 2010
CH01 - Change of particulars for director 10 November 2009
287 - Change in situation or address of Registered Office 08 August 2009
RESOLUTIONS - N/A 06 August 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 15 April 2009
353a - Register of members in non-legible form 13 February 2009
353 - Register of members 20 January 2009
395 - Particulars of a mortgage or charge 13 November 2008
RESOLUTIONS - N/A 10 November 2008
MEM/ARTS - N/A 10 November 2008
RESOLUTIONS - N/A 07 November 2008
RESOLUTIONS - N/A 28 May 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 22 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
CERTNM - Change of name certificate 19 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
RESOLUTIONS - N/A 08 June 2007
123 - Notice of increase in nominal capital 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 10 July 2006
RESOLUTIONS - N/A 07 June 2006
RESOLUTIONS - N/A 07 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
395 - Particulars of a mortgage or charge 28 April 2006
395 - Particulars of a mortgage or charge 28 April 2006
363s - Annual Return 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
RESOLUTIONS - N/A 08 March 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2006
288b - Notice of resignation of directors or secretaries 04 November 2005
SA - Shares agreement 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
AA - Annual Accounts 06 July 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
RESOLUTIONS - N/A 27 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
RESOLUTIONS - N/A 01 October 2004
123 - Notice of increase in nominal capital 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
395 - Particulars of a mortgage or charge 09 September 2004
SA - Shares agreement 08 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2004
395 - Particulars of a mortgage or charge 28 August 2004
123 - Notice of increase in nominal capital 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
353a - Register of members in non-legible form 11 June 2004
395 - Particulars of a mortgage or charge 09 June 2004
PROSP - Prospectus 06 May 2004
288a - Notice of appointment of directors or secretaries 30 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
RESOLUTIONS - N/A 20 April 2004
CERT7 - Re-registration of a company from private to public with a change of name 20 April 2004
MAR - Memorandum and Articles - used in re-registration 20 April 2004
43(3)e - Declaration on application by a private company for re-registration as a public company 20 April 2004
BS - Balance sheet 20 April 2004
AUDS - Auditor's statement 20 April 2004
AUDR - Auditor's report 20 April 2004
43(3) - Application by a private company for re-registration as a public company 20 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 07 April 2004
225 - Change of Accounting Reference Date 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
NEWINC - New incorporation documents 04 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 11 September 2015 Outstanding

N/A

Debenture 15 March 2011 Fully Satisfied

N/A

Guarantee and fixed and floating charge 29 October 2008 Fully Satisfied

N/A

Debenture 25 April 2006 Fully Satisfied

N/A

Own account assignment of life policy 25 April 2006 Fully Satisfied

N/A

Own account assignment of life policy 25 April 2006 Fully Satisfied

N/A

Debenture 26 August 2004 Fully Satisfied

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Charge and release over deposit 25 August 2004 Fully Satisfied

N/A

Debenture 08 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.