About

Registered Number: 03552164
Date of Incorporation: 23/04/1998 (27 years ago)
Company Status: Active
Registered Address: 20 Chishill Road, Heydon, Royston, SG8 8PW,

 

Based in Royston, Synermetric Consulting Ltd was registered on 23 April 1998, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, Stephen 01 October 2005 31 October 2006 1
LEEDER, Andrew John 01 October 2005 09 January 2019 1
WARD, Peter 23 April 1998 31 January 2003 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Katherine Louise 10 April 2008 05 April 2011 1
WARD, Kathleen Barney 23 April 1998 30 April 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 June 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 28 July 2019
MR04 - N/A 19 July 2019
CS01 - N/A 07 March 2019
RESOLUTIONS - N/A 27 February 2019
AA - Annual Accounts 16 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 12 January 2015
AA01 - Change of accounting reference date 21 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 July 2013
RP04 - N/A 24 May 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 01 July 2011
TM02 - Termination of appointment of secretary 01 June 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 March 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 09 July 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 12 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
363a - Annual Return 13 March 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
395 - Particulars of a mortgage or charge 28 February 2007
395 - Particulars of a mortgage or charge 27 February 2007
287 - Change in situation or address of Registered Office 10 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 16 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
363a - Annual Return 20 March 2006
395 - Particulars of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
MEM/ARTS - N/A 07 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
CERTNM - Change of name certificate 30 September 2005
AA - Annual Accounts 28 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 August 2005
363a - Annual Return 13 May 2005
353 - Register of members 09 May 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2005
AA - Annual Accounts 04 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
363s - Annual Return 31 March 2004
225 - Change of Accounting Reference Date 23 December 2003
363a - Annual Return 29 July 2003
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2003
CERTNM - Change of name certificate 30 June 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 03 February 2003
363a - Annual Return 14 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 02 May 2000
RESOLUTIONS - N/A 29 February 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
288b - Notice of resignation of directors or secretaries 29 April 1998
NEWINC - New incorporation documents 23 April 1998

Mortgages & Charges

Description Date Status Charge by
A deed of admission to an omnibus guarantee and set-off agreement dated 19/02/2007 and 07 November 2007 Outstanding

N/A

Omnibus guarantee and set-off agreement 19 February 2007 Outstanding

N/A

Debenture 16 February 2007 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 29 january 2003 and 30 January 2006 Fully Satisfied

N/A

All assets debenture deed 21 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.