Active
Company Information for SYNTEC INVESTMENTS LIMITED
TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HP3 9HN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SYNTEC INVESTMENTS LIMITED | |
Legal Registered Office | |
TELFORD HOUSE CORNER HALL HEMEL HEMPSTEAD HP3 9HN | |
Company Number | 10385059 | |
---|---|---|
Company ID Number | 10385059 | |
Date formed | 2016-09-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 18/10/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-06 17:48:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
SYNTEC INVESTMENTS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN MARK GRAHAM |
||
SIMON CHARLES BEECHING |
||
JAMES SEBASTIAN CAMPBELL |
||
JONATHAN MARK GRAHAM |
||
COLIN PHILIP WESTLAKE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
EQUATOR LEARNING LIMITED | Director | 2013-06-18 | CURRENT | 2005-07-07 | Active | |
C B TRAVEL LIMITED | Director | 2013-04-08 | CURRENT | 2013-04-08 | Active - Proposal to Strike off | |
SYNTEC TELECOM LIMITED | Director | 2012-01-12 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
SYNTEC LIMITED | Director | 2012-01-12 | CURRENT | 1998-03-12 | Active | |
SYNTEC HOLDINGS LIMITED | Director | 2012-01-12 | CURRENT | 2003-03-07 | Active | |
CARDEASY LIMITED | Director | 2012-01-12 | CURRENT | 1999-11-05 | Active | |
5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Active | |
STEPPES TRAVEL LTD | Director | 2007-07-27 | CURRENT | 1997-01-24 | Active | |
TRAVELWATCH LIMITED | Director | 1997-04-09 | CURRENT | 1997-04-09 | Active | |
ROTAIR LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SYNTEC HOLDINGS LIMITED | Director | 2003-03-07 | CURRENT | 2003-03-07 | Active | |
SYNTEC TELECOM LIMITED | Director | 1999-11-05 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
CARDEASY LIMITED | Director | 1999-11-05 | CURRENT | 1999-11-05 | Active | |
SYNTEC LIMITED | Director | 1998-06-17 | CURRENT | 1998-03-12 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SYNTEC TELECOM LIMITED | Director | 2003-10-31 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
CARDEASY LIMITED | Director | 2003-10-31 | CURRENT | 1999-11-05 | Active | |
SYNTEC LIMITED | Director | 2003-08-06 | CURRENT | 1998-03-12 | Active | |
SYNTEC HOLDINGS LIMITED | Director | 2003-08-06 | CURRENT | 2003-03-07 | Active | |
LISATRODE SERVICES LIMITED | Director | 1998-04-17 | CURRENT | 1998-04-17 | Active | |
NOVA-TON IT LIMITED | Director | 1998-02-26 | CURRENT | 1998-02-26 | Active | |
PV OPPORTUNITIES LTD | Director | 1991-02-14 | CURRENT | 1984-12-19 | Active | |
SYNTEC TELECOM LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
RESPONSETRACK LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
AGENTCALL LIMITED | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
SYNTEC TELECOM LIMITED | Director | 2003-03-28 | CURRENT | 1999-11-05 | Dissolved 2014-07-15 | |
SYNTEC LIMITED | Director | 2003-03-28 | CURRENT | 1998-03-12 | Active | |
CARDEASY LIMITED | Director | 2003-03-28 | CURRENT | 1999-11-05 | Active | |
SYNTEC HOLDINGS LIMITED | Director | 2003-03-07 | CURRENT | 2003-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES | ||
Amended dormat accounts made up to 2022-03-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Amended audit exemption subsidiary accounts made up to 2022-03-31 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Current accounting period shortened from 31/12/22 TO 31/03/22 | ||
AA01 | Current accounting period shortened from 31/12/22 TO 31/03/22 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ealing Studios Ealing Green London W5 5EP England | ||
DIRECTOR APPOINTED MR NICHOLAS BARNABY PHILPOT | ||
DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BEECHING | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP WESTLAKE | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS BUTLER | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES SEBASTIAN CAMPBELL | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GRAHAM | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK CRESSWELL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP WESTLAKE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS BARNABY PHILPOT | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ealing Studios Ealing Green London W5 5EP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Mark Cresswell on 2021-09-16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/12/20 | |
TM02 | Termination of appointment of Aiden John Dunning on 2021-02-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDEN JOHN DUNNING | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER | |
AA01 | Previous accounting period shortened from 28/09/20 TO 30/06/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103850590001 | |
AA01 | Current accounting period extended from 30/03/20 TO 28/09/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/20 FROM Building E Ealing Green Ealing Studios London W5 5EP England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR DANIEL MARK CRESSWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/19 FROM 18 the Avenue London W13 8PH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP03 | Appointment of Mr Aiden John Dunning as company secretary on 2018-12-13 | |
AP01 | DIRECTOR APPOINTED MR AIDEN JOHN DUNNING | |
TM02 | Termination of appointment of Jonathan Mark Graham on 2018-12-13 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103850590002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 103850590001 | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/03/17 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNTEC INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SYNTEC INVESTMENTS 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. |