About

Registered Number: 06015644
Date of Incorporation: 01/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 140 Aldersgate Street, London, EC1A 4HY,

 

Established in 2006, Synergy Automotive Ltd has its registered office in London, it's status is listed as "Active". There are 7 directors listed for this organisation at Companies House. We do not know the number of employees at Synergy Automotive Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECH-CHANNA, Susan Nicola 06 April 2017 - 1
LEVAHN, Jean-Paul 06 April 2017 - 1
MANNING, Gemma 30 October 2014 - 1
PARKINSON, Martina 15 August 2011 - 1
PARKINSON, Paul Gerrard 01 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
HOFMAN, Michael 10 February 2020 - 1
PARKINSON, Martina 01 December 2006 10 February 2020 1

Filing History

Document Type Date
CH01 - Change of particulars for director 25 February 2020
PSC02 - N/A 14 February 2020
PSC04 - N/A 14 February 2020
AP03 - Appointment of secretary 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AD01 - Change of registered office address 14 February 2020
RESOLUTIONS - N/A 03 February 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 19 April 2018
AD01 - Change of registered office address 12 April 2018
AD01 - Change of registered office address 10 April 2018
CS01 - N/A 04 December 2017
CH01 - Change of particulars for director 04 December 2017
AA - Annual Accounts 11 October 2017
AP01 - Appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 16 August 2016
AP01 - Appointment of director 16 June 2016
RESOLUTIONS - N/A 16 May 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 28 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH01 - Change of particulars for director 08 January 2014
CH03 - Change of particulars for secretary 08 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 08 August 2011
AA01 - Change of accounting reference date 09 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 October 2010
AA01 - Change of accounting reference date 02 September 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 05 October 2009
CH03 - Change of particulars for secretary 05 October 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
AA - Annual Accounts 02 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2007
363a - Annual Return 12 December 2007
395 - Particulars of a mortgage or charge 02 March 2007
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.