About

Registered Number: 03938105
Date of Incorporation: 02/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: C/O Lees Buckley & Co, 16 Northfields Prospect, Putney Bridge Road, London, SW18 1PE

 

Having been setup in 2000, Syntec Projects Ltd have registered office in London. There are 5 directors listed as Bourke, Ronan Paul, Bourke, Tiernan Donal, Mac Gabhann, Declan Gerald, Meagher, Patrick, Canniffe, Danny for the business. There are currently 21-50 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, Ronan Paul 02 March 2000 - 1
BOURKE, Tiernan Donal 02 March 2000 - 1
MAC GABHANN, Declan Gerald 07 December 2000 - 1
MEAGHER, Patrick 07 December 2000 - 1
CANNIFFE, Danny 02 March 2000 07 December 2000 1

Filing History

Document Type Date
AAMD - Amended Accounts 09 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 18 April 2018
CH01 - Change of particulars for director 18 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 09 March 2018
MR01 - N/A 26 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 March 2017
CH03 - Change of particulars for secretary 07 March 2017
CH01 - Change of particulars for director 07 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 01 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 11 March 2014
MR04 - N/A 13 December 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 March 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 11 January 2012
CH03 - Change of particulars for secretary 20 May 2011
CH01 - Change of particulars for director 20 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 29 April 2009
363a - Annual Return 05 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 12 March 2007
363a - Annual Return 08 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
AA - Annual Accounts 17 November 2005
353 - Register of members 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 05 April 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 22 March 2003
395 - Particulars of a mortgage or charge 03 April 2002
363s - Annual Return 12 March 2002
225 - Change of Accounting Reference Date 12 March 2002
363a - Annual Return 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2001
MISC - Miscellaneous document 06 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
RESOLUTIONS - N/A 02 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
225 - Change of Accounting Reference Date 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 02 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

Deed of charge over credit balances 02 April 2013 Fully Satisfied

N/A

Debenture 22 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.