About

Registered Number: 05102290
Date of Incorporation: 15/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 28 Wheatley Crescent, Leegomery, Telford, TF1 6PZ,

 

Sync 2 Lock Ltd was registered on 15 April 2004, it's status at Companies House is "Active". We do not know the number of employees at Sync 2 Lock Ltd. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAVAI, Henry Ravula 15 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 20 April 2018
AD01 - Change of registered office address 20 April 2018
PSC04 - N/A 20 April 2018
CH01 - Change of particulars for director 20 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 25 January 2017
AD01 - Change of registered office address 18 November 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 16 April 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 16 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 11 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 June 2009
353 - Register of members 11 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 15 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.