Harrogate
North Yorkshire
HG3 1GY
Director Name | Mr Alexander Toby Shedden Parry |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2018(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr Mark Nicholas James Loftus |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Secretary Name | Mr Alastair William Hopps |
---|---|
Status | Current |
Appointed | 14 August 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Greengate Cardale Park Harrogate HG3 1GY |
Director Name | Mrs Debra Paula Jones |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 March 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH |
Website | synergizeltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2867418 |
Telephone region | Leeds |
Registered Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Beckwithshaw |
Ward | Washburn |
Built Up Area | Harrogate |
Address Matches | Over 60 other UK companies use this postal address |
4k at £1 | Peter Jones 57.14% Ordinary A |
---|---|
3k at £1 | Debra Paula Jones 42.86% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £199,873 |
Cash | £104,298 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
27 March 2019 | Delivered on: 11 April 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
4 March 2024 | Full accounts made up to 31 May 2023 (17 pages) |
---|---|
24 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
5 September 2023 | Director's details changed for Mr Alastair William Hopps on 3 August 2023 (2 pages) |
28 March 2023 | Memorandum and Articles of Association (20 pages) |
28 March 2023 | Resolutions
|
2 March 2023 | Full accounts made up to 31 May 2022 (17 pages) |
8 February 2023 | Resolutions
|
26 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
2 March 2022 | Accounts for a small company made up to 31 May 2021 (9 pages) |
26 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
10 June 2021 | Accounts for a small company made up to 31 May 2020 (9 pages) |
2 June 2021 | Resolutions
|
20 May 2021 | Registered office address changed from Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 20 May 2021 (1 page) |
13 May 2021 | Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
14 August 2020 | Appointment of Mr Mark Nicholas James Loftus as a director on 14 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Alastair William Hopps as a secretary on 14 August 2020 (2 pages) |
3 March 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with updates (3 pages) |
18 April 2019 | Director's details changed for Mr Alastair William Hopps on 7 September 2018 (2 pages) |
11 April 2019 | Registration of charge 088134610001, created on 27 March 2019 (26 pages) |
5 April 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
19 March 2019 | Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page) |
19 March 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
16 March 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
6 March 2018 | Cessation of Peter Jones as a person with significant control on 2 March 2018 (1 page) |
6 March 2018 | Notification of Grosvenor House Group Limited as a person with significant control on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Debra Paula Jones as a director on 2 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Peter Jones as a director on 2 March 2018 (1 page) |
5 March 2018 | Appointment of Mr Alexander Toby Shedden Parry as a director on 2 March 2018 (2 pages) |
5 March 2018 | Appointment of Alastair William Hopps as a director on 2 March 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
8 January 2018 | Resolutions
|
8 January 2018 | Change of share class name or designation (2 pages) |
19 December 2017 | Second filing of a statement of capital following an allotment of shares on 20 February 2014
|
19 December 2017 | Second filing of a statement of capital following an allotment of shares on 20 February 2014
|
16 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 April 2014 | Appointment of Peter Jones as a director (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
11 April 2014 | Appointment of Peter Jones as a director (3 pages) |
11 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
11 April 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
14 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
14 March 2014 | Statement of capital following an allotment of shares on 20 February 2014
|
4 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
4 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
13 December 2013 | Incorporation
|
13 December 2013 | Incorporation
|