About

Registered Number: 04744524
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 6 The Roughs, Northwood, Middlesex, HA6 3DF

 

Synergic Uk Ltd was registered on 25 April 2003 and are based in Northwood, it has a status of "Active". The current directors of the business are listed as Davies, Alan Harvey, Thomson, Vincent Anthony, Banyard, Richard Alexander, Thomson, Elizabeth Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alan Harvey 01 May 2003 - 1
THOMSON, Vincent Anthony 01 May 2003 - 1
BANYARD, Richard Alexander 01 August 2005 31 December 2012 1
THOMSON, Elizabeth Mary 01 January 2007 20 April 2018 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 13 March 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 11 January 2019
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 25 January 2013
TM01 - Termination of appointment of director 24 January 2013
AR01 - Annual Return 08 June 2012
AD01 - Change of registered office address 04 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
363a - Annual Return 11 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 23 March 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 22 June 2004
RESOLUTIONS - N/A 03 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
287 - Change in situation or address of Registered Office 16 July 2003
AA - Annual Accounts 30 June 2003
225 - Change of Accounting Reference Date 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.