About

Registered Number: 03396170
Date of Incorporation: 02/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 14 Graphite Way, Hadfield, Glossop, Derbyshire, SK13 1QH

 

Founded in 1997, Synthetic Technologies Ltd have registered office in Glossop in Derbyshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Gregory 18 January 2002 - 1
WOOLLEY, Martin Fraser, Dr 18 January 2002 - 1
ALLEN, Hiram 11 September 1997 31 July 1999 1
TRACEY, Richard 11 September 1997 08 September 2014 1
WALKER, Philip Anthony, Dr 01 September 1997 27 January 2000 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
PSC02 - N/A 14 July 2020
PSC07 - N/A 14 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 31 December 2016
SH06 - Notice of cancellation of shares 02 November 2016
SH03 - Return of purchase of own shares 02 October 2016
CS01 - N/A 12 July 2016
SH06 - Notice of cancellation of shares 29 June 2016
SH03 - Return of purchase of own shares 29 June 2016
SH06 - Notice of cancellation of shares 21 April 2016
SH03 - Return of purchase of own shares 29 March 2016
AA - Annual Accounts 07 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH03 - Return of purchase of own shares 05 January 2016
SH03 - Return of purchase of own shares 28 September 2015
SH06 - Notice of cancellation of shares 11 August 2015
SH03 - Return of purchase of own shares 30 July 2015
AR01 - Annual Return 16 July 2015
AUD - Auditor's letter of resignation 23 April 2015
SH06 - Notice of cancellation of shares 01 April 2015
SH03 - Return of purchase of own shares 01 April 2015
AA - Annual Accounts 11 January 2015
SH06 - Notice of cancellation of shares 08 January 2015
SH03 - Return of purchase of own shares 08 January 2015
SH06 - Notice of cancellation of shares 03 November 2014
TM01 - Termination of appointment of director 27 October 2014
RESOLUTIONS - N/A 09 October 2014
RESOLUTIONS - N/A 09 October 2014
SH03 - Return of purchase of own shares 09 October 2014
AR01 - Annual Return 11 July 2014
RESOLUTIONS - N/A 18 June 2014
AUD - Auditor's letter of resignation 16 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 12 January 2011
RESOLUTIONS - N/A 23 November 2010
SH03 - Return of purchase of own shares 23 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH03 - Change of particulars for secretary 05 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 18 December 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 October 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 27 July 2005
CERTNM - Change of name certificate 10 March 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 02 December 2003
363s - Annual Return 14 July 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 July 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 26 July 1999
AUD - Auditor's letter of resignation 12 April 1999
AUD - Auditor's letter of resignation 09 March 1999
AA - Annual Accounts 06 February 1999
225 - Change of Accounting Reference Date 06 February 1999
DISS40 - Notice of striking-off action discontinued 19 January 1999
363a - Annual Return 19 January 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
GAZ1 - First notification of strike-off action in London Gazette 22 December 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
395 - Particulars of a mortgage or charge 07 October 1997
RESOLUTIONS - N/A 25 September 1997
RESOLUTIONS - N/A 25 September 1997
RESOLUTIONS - N/A 25 September 1997
123 - Notice of increase in nominal capital 25 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
RESOLUTIONS - N/A 22 September 1997
123 - Notice of increase in nominal capital 22 September 1997
395 - Particulars of a mortgage or charge 17 September 1997
NEWINC - New incorporation documents 02 July 1997

Mortgages & Charges

Description Date Status Charge by
Assignment of life policy 03 October 1997 Outstanding

N/A

Debenture 12 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.