About

Registered Number: 04737839
Date of Incorporation: 17/04/2003 (22 years ago)
Company Status: Active
Registered Address: 6 Stuart Way, Market Drayton, Shropshire, TF9 3TT

 

Synergence Global Solutions Ltd was founded on 17 April 2003 and are based in Market Drayton, it's status is listed as "Active". The companies directors are listed as Tomlinson, Giles Nicholas, Bb Investments Uk Limited, Anchalkar, Satish Shankara Rao, Randawa, Kuljit Kaur, Tomlinson, Giles Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMLINSON, Giles Nicholas 29 November 2015 - 1
ANCHALKAR, Satish Shankara Rao 17 April 2003 28 November 2015 1
RANDAWA, Kuljit Kaur 17 April 2003 01 May 2003 1
TOMLINSON, Giles Nicholas 06 December 2006 06 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BB INVESTMENTS UK LIMITED 10 May 2004 10 September 2005 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 31 March 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 07 March 2016
TM02 - Termination of appointment of secretary 29 November 2015
TM02 - Termination of appointment of secretary 29 November 2015
AP01 - Appointment of director 29 November 2015
CH03 - Change of particulars for secretary 29 November 2015
TM01 - Termination of appointment of director 29 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 22 April 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 28 July 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 18 February 2005
363s - Annual Return 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
225 - Change of Accounting Reference Date 20 May 2004
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.