Hatfield
Doncaster
South Yorkshire
DN7 6AT
Director Name | Mr Brett Anthony Hall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 January 2001(2 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 55 Grosvenor Street Balmoral Brisbane Australia 4171 Australia |
Secretary Name | Mr James Patrick Reddy |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44a Doncaster Road Hatfield Doncaster South Yorkshire DN7 6AT |
Director Name | John William Welch |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 25 Verger Close Rossington Doncaster South Yorkshire DN11 0XP |
Secretary Name | Mr James Patrick Reddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fernbank Close Blaxton Doncaster South Yorkshire DN9 3PT |
Director Name | Mr David Paul Bennett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 October 2006) |
Role | Manager |
Correspondence Address | 2 Crackle Hill Westwoodside Doncaster S Yorks DN9 2RF |
Secretary Name | Mr David Paul Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2006) |
Role | Manager |
Correspondence Address | 2 Crackle Hill Westwoodside Doncaster S Yorks DN9 2RF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ensynergy.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 82426702 |
Telephone region | London |
Registered Address | Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Address Matches | 2 other UK companies use this postal address |
334 at £1 | James Patrick Reddy 50.07% Ordinary |
---|---|
333 at £1 | Synergy Europe LTD 49.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,056 |
Current Liabilities | £68,233 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
30 December 2003 | Delivered on: 3 January 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (3 pages) |
---|---|
30 June 2020 | Director's details changed for Mr Brett Anthony Hall on 30 June 2020 (2 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 January 2017 | Registered office address changed from Doncaster Bic, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Doncaster Bic, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP on 17 January 2017 (1 page) |
29 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (6 pages) |
8 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
20 May 2013 | Amended accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 August 2011 | Director's details changed for Mr James Patrick Reddy on 14 April 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr James Patrick Reddy on 14 April 2011 (2 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 April 2011 | Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages) |
14 April 2011 | Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages) |
24 August 2010 | Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages) |
24 August 2010 | Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Register inspection address has been changed (1 page) |
24 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
2 July 2008 | Amended accounts made up to 31 July 2007 (8 pages) |
2 July 2008 | Amended accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: doncaster bic ten pound walk doncaster south yorkshire DN4 5WX (1 page) |
3 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: doncaster bic ten pound walk doncaster south yorkshire DN4 5WX (1 page) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Return made up to 30/07/05; full list of members; amend (8 pages) |
10 October 2006 | Return made up to 30/07/05; full list of members; amend (8 pages) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 30/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 30/07/05; full list of members; amend (8 pages) |
26 July 2006 | Return made up to 30/07/05; full list of members; amend (8 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
2 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Secretary resigned (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
23 March 2004 | Resolutions
|
23 March 2004 | Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 2004 | Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 March 2004 | Nc inc already adjusted 16/03/04 (1 page) |
23 March 2004 | Resolutions
|
23 March 2004 | Nc inc already adjusted 16/03/04 (1 page) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
3 January 2004 | Particulars of mortgage/charge (4 pages) |
10 November 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
10 November 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Return made up to 30/07/03; full list of members
|
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 30/07/03; full list of members
|
7 November 2002 | Return made up to 30/07/02; full list of members
|
7 November 2002 | Return made up to 30/07/02; full list of members
|
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page) |
24 September 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 31 July 2000 (6 pages) |
14 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
14 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
23 November 2000 | Return made up to 30/07/99; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Return made up to 30/07/99; full list of members (7 pages) |
23 November 2000 | Return made up to 30/07/00; no change of members (6 pages) |
23 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Return made up to 30/07/00; no change of members (6 pages) |
23 November 2000 | Director resigned (1 page) |
22 November 2000 | Restoration by order of the court (2 pages) |
22 November 2000 | Restoration by order of the court (2 pages) |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: phoenix house sandall carr road kirk sandall industrial estate doncaster south yorkshire DN3 1QR (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: phoenix house sandall carr road kirk sandall industrial estate doncaster south yorkshire DN3 1QR (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (17 pages) |
30 July 1998 | Incorporation (17 pages) |