About

Registered Number: 04532581
Date of Incorporation: 11/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old School House West Street, Southwick, Fareham, Hampshire, PO17 6EA,

 

Syntell (UK) Ltd was registered on 11 September 2002 and are based in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The company has 5 directors listed as Cost, Johannah Rose, Cost, Michael, Tjernlund, Lars Mikael, Bjorkbroth, Mats Tuve, Ollevik, Mikael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COST, Michael 11 September 2002 - 1
TJERNLUND, Lars Mikael 05 September 2016 - 1
BJORKBROTH, Mats Tuve 06 May 2003 01 February 2014 1
OLLEVIK, Mikael 01 February 2014 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
COST, Johannah Rose 11 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 12 March 2019
AP01 - Appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 12 October 2018
AA - Annual Accounts 11 June 2018
AD01 - Change of registered office address 24 November 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 September 2016
CH03 - Change of particulars for secretary 22 February 2016
AD01 - Change of registered office address 22 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 11 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 September 2004
363s - Annual Return 19 September 2003
225 - Change of Accounting Reference Date 06 September 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288a - Notice of appointment of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 26 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.