About

Registered Number: 06976030
Date of Incorporation: 29/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: 77 Parkhurst Fields, Churt, Farnham, Surrey, GU10 2PQ,

 

Having been setup in 2009, Synetec Ltd are based in Farnham, Surrey, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTCHBURN-SNELL, Gregory James 11 July 2013 - 1
TOURSOULOPOULOS, George 07 May 2013 - 1
TOURSOULOPOULOS, Laura 21 August 2009 07 May 2013 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
RESOLUTIONS - N/A 18 February 2020
SH08 - Notice of name or other designation of class of shares 18 February 2020
SH10 - Notice of particulars of variation of rights attached to shares 18 February 2020
PSC04 - N/A 14 February 2020
SH01 - Return of Allotment of shares 14 February 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 04 April 2018
RP04CS01 - N/A 30 November 2017
PSC04 - N/A 23 November 2017
PSC04 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC04 - N/A 16 November 2017
PSC04 - N/A 16 November 2017
PSC04 - N/A 15 November 2017
PSC04 - N/A 15 November 2017
PSC04 - N/A 15 November 2017
CS01 - N/A 31 July 2017
CH01 - Change of particulars for director 11 May 2017
AD01 - Change of registered office address 10 May 2017
CH03 - Change of particulars for secretary 05 May 2017
CH01 - Change of particulars for director 05 May 2017
AD01 - Change of registered office address 05 May 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 April 2016
RESOLUTIONS - N/A 17 September 2015
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2015
SH08 - Notice of name or other designation of class of shares 17 September 2015
AR01 - Annual Return 11 September 2015
SH01 - Return of Allotment of shares 03 September 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 07 May 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 25 April 2013
CH03 - Change of particulars for secretary 16 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 25 April 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
SH01 - Return of Allotment of shares 17 March 2010
RESOLUTIONS - N/A 11 March 2010
SH08 - Notice of name or other designation of class of shares 11 March 2010
AD01 - Change of registered office address 05 January 2010
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
NEWINC - New incorporation documents 29 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.