About

Registered Number: 03193472
Date of Incorporation: 01/05/1996 (28 years ago)
Company Status: Active
Registered Address: Infinity House, Anderson Way, Belvedere, Kent, DA17 6BG

 

Based in Belvedere, Synbra Uk Ltd was founded on 01 May 1996, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, John Graham 12 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Richard Peter Simon 28 February 2020 - 1
GROOM, Matthew David 20 September 2018 28 February 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 01 July 2020
AP03 - Appointment of secretary 04 March 2020
TM02 - Termination of appointment of secretary 28 February 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 03 October 2019
MA - Memorandum and Articles 05 June 2019
RESOLUTIONS - N/A 08 April 2019
MR01 - N/A 04 April 2019
AA - Annual Accounts 22 February 2019
TM01 - Termination of appointment of director 18 January 2019
MR04 - N/A 02 January 2019
PSC02 - N/A 15 November 2018
PSC09 - N/A 15 November 2018
MR04 - N/A 31 October 2018
CS01 - N/A 29 October 2018
TM02 - Termination of appointment of secretary 26 September 2018
AP03 - Appointment of secretary 26 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 02 June 2015
CC04 - Statement of companies objects 02 June 2015
AP01 - Appointment of director 20 May 2015
MR04 - N/A 19 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 24 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 24 April 2015
MR01 - N/A 24 April 2015
AR01 - Annual Return 14 November 2014
CH03 - Change of particulars for secretary 14 November 2014
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 May 2014
MR04 - N/A 24 January 2014
MR04 - N/A 24 January 2014
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 24 July 2013
MR01 - N/A 30 May 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 27 September 2012
MG01 - Particulars of a mortgage or charge 31 August 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 29 October 2009
RESOLUTIONS - N/A 15 October 2009
MISC - Miscellaneous document 15 October 2009
MISC - Miscellaneous document 15 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 02 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
395 - Particulars of a mortgage or charge 18 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 23 May 2005
288c - Notice of change of directors or secretaries or in their particulars 11 January 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 14 July 2003
363s - Annual Return 15 May 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 14 May 2003
AA - Annual Accounts 25 October 2002
AUD - Auditor's letter of resignation 28 June 2002
AUD - Auditor's letter of resignation 26 June 2002
363s - Annual Return 29 April 2002
RESOLUTIONS - N/A 27 December 2001
RESOLUTIONS - N/A 27 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2001
AA - Annual Accounts 24 October 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 18 May 2000
395 - Particulars of a mortgage or charge 23 March 2000
AA - Annual Accounts 15 October 1999
363s - Annual Return 24 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
RESOLUTIONS - N/A 15 April 1999
RESOLUTIONS - N/A 15 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
123 - Notice of increase in nominal capital 15 April 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 22 October 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
RESOLUTIONS - N/A 15 September 1997
363s - Annual Return 30 May 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
225 - Change of Accounting Reference Date 19 January 1997
288 - N/A 22 August 1996
288 - N/A 17 July 1996
RESOLUTIONS - N/A 04 July 1996
RESOLUTIONS - N/A 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1996
288 - N/A 04 July 1996
123 - Notice of increase in nominal capital 04 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
288 - N/A 03 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
CERTNM - Change of name certificate 07 June 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 March 2019 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 23 April 2015 Fully Satisfied

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 29 May 2013 Fully Satisfied

N/A

Debenture 17 August 2012 Fully Satisfied

N/A

Debenture 02 August 2006 Fully Satisfied

N/A

Debenture 09 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.