About

Registered Number: 06145541
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 328 Coleford Road, Sheffield, S9 5PH

 

Based in Sheffield, Synergis Trading Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 26 March 2020
MR04 - N/A 19 February 2020
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 16 August 2019
PSC07 - N/A 16 August 2019
MR01 - N/A 16 July 2019
MR01 - N/A 16 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
MR04 - N/A 13 June 2019
CS01 - N/A 11 March 2019
PSC04 - N/A 29 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 01 February 2016
MR04 - N/A 01 September 2015
AA - Annual Accounts 18 August 2015
MR04 - N/A 14 July 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
MR01 - N/A 01 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 13 March 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 20 May 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
RESOLUTIONS - N/A 28 December 2008
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2008
MISC - Miscellaneous document 28 December 2008
CAP-SS - N/A 28 December 2008
AA - Annual Accounts 09 December 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 20 May 2008
RESOLUTIONS - N/A 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 April 2008
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
RESOLUTIONS - N/A 26 March 2007
SA - Shares agreement 26 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2007
123 - Notice of increase in nominal capital 26 March 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Fully Satisfied

N/A

A registered charge 03 July 2019 Outstanding

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.