About

Registered Number: 03717583
Date of Incorporation: 22/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 2 Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ

 

Synertec Ltd was registered on 22 February 1999 with its registered office in Somerset, it's status at Companies House is "Active". There are 5 directors listed for Synertec Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAVE, Michael William 01 April 2000 - 1
FIELDING, Stephen Russell 07 July 2006 08 September 2006 1
HASNIP, Mark 21 May 1999 04 August 2017 1
JORDAN, Gregory Anthony 01 April 2000 17 December 2015 1
NIX, Darren John 21 May 1999 01 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 08 November 2019
CH01 - Change of particulars for director 08 November 2019
PSC02 - N/A 12 October 2019
AP01 - Appointment of director 12 October 2019
AP01 - Appointment of director 12 October 2019
PSC07 - N/A 12 October 2019
PSC07 - N/A 12 October 2019
PSC07 - N/A 12 October 2019
AP01 - Appointment of director 12 October 2019
RESOLUTIONS - N/A 11 October 2019
MR01 - N/A 13 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 22 February 2018
MR01 - N/A 21 September 2017
SH06 - Notice of cancellation of shares 06 September 2017
SH03 - Return of purchase of own shares 24 August 2017
TM01 - Termination of appointment of director 07 August 2017
PSC07 - N/A 07 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 26 February 2016
MA - Memorandum and Articles 18 February 2016
SH06 - Notice of cancellation of shares 13 February 2016
SH03 - Return of purchase of own shares 13 February 2016
RESOLUTIONS - N/A 01 February 2016
AA - Annual Accounts 24 December 2015
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
CH01 - Change of particulars for director 26 February 2015
MR04 - N/A 23 January 2015
CH01 - Change of particulars for director 15 December 2014
AA - Annual Accounts 24 October 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 08 October 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 25 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 November 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 02 March 2011
TM02 - Termination of appointment of secretary 03 November 2010
AD01 - Change of registered office address 02 September 2010
AA - Annual Accounts 16 July 2010
TM01 - Termination of appointment of director 02 July 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 10 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 07 March 2007
AA - Annual Accounts 17 October 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 07 March 2005
RESOLUTIONS - N/A 11 February 2005
RESOLUTIONS - N/A 11 February 2005
395 - Particulars of a mortgage or charge 10 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 30 March 2004
395 - Particulars of a mortgage or charge 01 October 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 26 April 2002
287 - Change in situation or address of Registered Office 29 May 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 21 December 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
363a - Annual Return 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
123 - Notice of increase in nominal capital 17 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 21 March 2000
225 - Change of Accounting Reference Date 27 July 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
CERTNM - Change of name certificate 14 May 1999
NEWINC - New incorporation documents 22 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 20 September 2017 Outstanding

N/A

Legal charge 05 October 2011 Outstanding

N/A

Debenture 28 September 2011 Outstanding

N/A

Deed of rental deposit 01 August 2004 Fully Satisfied

N/A

Debenture 24 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.