About

Registered Number: 03178590
Date of Incorporation: 27/03/1996 (28 years ago)
Company Status: Active
Registered Address: 20 Chishill Road, Heydon, Royston, SG8 8PW,

 

Established in 1996, Synermetric Ltd are based in Royston. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Nicola Jane 02 May 2013 30 September 2014 1
WILSON-HAFFENDEN, Richard 06 October 1996 30 September 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 July 2019
MR04 - N/A 19 July 2019
MR04 - N/A 19 July 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 28 November 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 12 January 2015
TM01 - Termination of appointment of director 03 November 2014
TM01 - Termination of appointment of director 17 August 2014
TM01 - Termination of appointment of director 17 June 2014
CERTNM - Change of name certificate 23 April 2014
RESOLUTIONS - N/A 07 April 2014
CONNOT - N/A 07 April 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 24 February 2014
AA01 - Change of accounting reference date 19 December 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 07 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 12 March 2012
CH01 - Change of particulars for director 12 March 2012
AA - Annual Accounts 01 July 2011
TM02 - Termination of appointment of secretary 01 June 2011
AP01 - Appointment of director 18 April 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 09 July 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 13 March 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
287 - Change in situation or address of Registered Office 10 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 16 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
AA - Annual Accounts 28 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
395 - Particulars of a mortgage or charge 20 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2005
363a - Annual Return 25 April 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2005
353 - Register of members 25 April 2005
AA - Annual Accounts 03 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
363a - Annual Return 08 April 2004
225 - Change of Accounting Reference Date 23 December 2003
363a - Annual Return 29 July 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 07 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
395 - Particulars of a mortgage or charge 11 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 02 May 2001
363s - Annual Return 18 April 2001
CERTNM - Change of name certificate 23 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 February 2001
363s - Annual Return 02 May 2000
AA - Annual Accounts 05 February 2000
363s - Annual Return 06 May 1999
RESOLUTIONS - N/A 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
123 - Notice of increase in nominal capital 06 May 1999
AA - Annual Accounts 05 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 January 1999
395 - Particulars of a mortgage or charge 07 May 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 28 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
363s - Annual Return 06 April 1997
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
RESOLUTIONS - N/A 13 February 1997
288a - Notice of appointment of directors or secretaries 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1996
288 - N/A 01 April 1996
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 19/02/2007 and 07 November 2007 Outstanding

N/A

Omnibus guarantee and set-off agreement 19 February 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 29 january 2003 and 30 January 2006 Fully Satisfied

N/A

All assets debenture 09 September 2005 Outstanding

N/A

An omnibus guarantee and set-off agreement 29 January 2003 Fully Satisfied

N/A

Debenture 29 January 2003 Outstanding

N/A

Fixed and floating charge 06 May 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.