About

Registered Number: 06726757
Date of Incorporation: 17/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 168 Leeds Road, Newton Hill, Wakefield, West Yorkshire, WF1 2QA

 

Based in Wakefield, Syndicate Design Ltd was setup in 2008, it's status is listed as "Active". We do not know the number of employees at this company. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Michael Richard 17 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 17 October 2008 17 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 18 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
NEWINC - New incorporation documents 17 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.