Active
Company Information for SYNTOR FINE CHEMICALS (HOLDINGS) LIMITED
100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
|
Company Registration Number
10254317
Private Limited Company
Active |
Company Name | |
---|---|
SYNTOR FINE CHEMICALS (HOLDINGS) LIMITED | |
Legal Registered Office | |
100 AVEBURY BOULEVARD MILTON KEYNES MK9 1FH | |
Company Number | 10254317 | |
---|---|---|
Company ID Number | 10254317 | |
Date formed | 2016-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 26/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-05 21:43:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN KELLETT |
||
SIMON KNOWLES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LION ROUGE LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
WALTON DESIGN CONSULTANCY LIMITED | Director | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
SPICA SOLAR LIMITED | Director | 2014-01-21 | CURRENT | 2014-01-21 | Active - Proposal to Strike off | |
THE LITTLE LOT LIMITED | Director | 2011-03-12 | CURRENT | 1992-03-12 | Active | |
LION ROUGE LIMITED | Director | 2017-07-27 | CURRENT | 2017-07-27 | Active | |
DURBAX TECHNOLOGY LIMITED | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 102543170004 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR DAVID RICHARD YOUNG | ||
APPOINTMENT TERMINATED, DIRECTOR ANKE LUXENBURGER | ||
CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES | ||
Second filing of director appointment of James Steele | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA01 | Current accounting period shortened from 31/03/23 TO 31/12/22 | |
CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM 262 Manchester Rd Warrington Cheshire WA1 3RB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR BRIAN FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE MOURA | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES | |
RP04CS01 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED JAMES STEELE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY DIBELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102543170003 | |
PSC07 | CESSATION OF SIMON KNOWLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Aceto Uk Holding Limited as a person with significant control on 2020-04-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KELLETT | |
AP01 | DIRECTOR APPOINTED MR ANDRE MOURA | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 40100 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 07/11/2019 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102543170002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102543170003 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KNOWLES | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 30/05/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102543170002 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 40100 | |
SH01 | 11/11/16 STATEMENT OF CAPITAL GBP 40100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 102543170001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as SYNTOR FINE CHEMICALS (HOLDINGS) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |