Company Information for SYNTEGRAL LIMITED
Azzurri House Walsall Road, Aldridge, Walsall, WS9 0RB,
|
Company Registration Number
07414311
Private Limited Company
Active |
Company Name | ||
---|---|---|
SYNTEGRAL LIMITED | ||
Legal Registered Office | ||
Azzurri House Walsall Road Aldridge Walsall WS9 0RB Other companies in B46 | ||
Previous Names | ||
|
Company Number | 07414311 | |
---|---|---|
Company ID Number | 07414311 | |
Date formed | 2010-10-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-06-16 | |
Return next due | 2025-06-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-20 11:11:55 |
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 | ||
---|---|---|---|---|
SYNTEGRAL PTY LTD | Active | Company formed on the 2008-07-31 | ||
SYNTEGRAL PTE. LTD. | JALAN DAUD Singapore 419580 | Dissolved | Company formed on the 2013-10-01 | |
SYNTEGRAL AUTOS CORP. | 2320 NW 181 TER MIAMI FL | Inactive | Company formed on the 2002-06-26 | |
SYNTEGRAL REALTY CORP. | 1430 S Dixie Hwy Coral Gables FL 33146 | Active | Company formed on the 2015-06-23 | |
SYNTEGRAL FINANCIAL CORP. | 123 SE 3RD AVENUE MIAMI FL FL | Inactive | Company formed on the 2015-06-22 | |
SYNTEGRAL CONSULTING CORP. | 1430 S Dixie Hwy Coral Gables FL 33146 | Active | Company formed on the 2002-01-23 | |
SYNTEGRAL PHYSIOTHERAPY & ALLIED HEALTH CENTRE PTY LTD | NSW 2199 | Active | Company formed on the 2017-10-20 | |
SYNTEGRAL VENTURES LTD | 100a George Street, Flat 4102 100a George Street Flat 4102 Croydon CROYDON CR0 1GP | Active - Proposal to Strike off | Company formed on the 2021-08-20 | |
Syntegral Technologies Corporation | 26 Winegarden Trail Dundas Ontario L9H 7M1 | Active | Company formed on the 2023-06-26 |
Officer | Role | Date Appointed |
---|---|---|
JEFFREY JAMES HUGHES |
||
JONATHAN VIVIAN RICHARDS |
||
RICHARD KARL TWIST |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBLECOTE DEVELOPMENTS LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active - Proposal to Strike off | |
RT KENYON LIMITED | Director | 2016-10-05 | CURRENT | 2016-10-05 | Active | |
HARTLEBURY SHOOTING SERVICES LIMITED | Director | 2012-06-15 | CURRENT | 2012-06-15 | Active - Proposal to Strike off | |
RICHARD ALLEN CONSULTANTS LIMITED | Director | 2004-01-13 | CURRENT | 2003-10-28 | Dissolved 2014-09-26 | |
POSITIVE PROJECT SOLUTIONS LIMITED | Director | 2004-01-13 | CURRENT | 1999-08-13 | Dissolved 2013-09-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/06/24, WITH NO UPDATES | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed jonathan richard associates LIMITED\certificate issued on 01/03/24 | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES | ||
CESSATION OF JEFFREY JAMES HUGHES AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Incite Future Assets Limited as a person with significant control on 2023-03-20 | ||
CESSATION OF RICHARD KARL TWIST AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
20/03/23 STATEMENT OF CAPITAL GBP 112.00 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
20/03/23 STATEMENT OF CAPITAL GBP 113.00 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/03/23 | ||
Statement of capital on GBP 112.00 | ||
Statement by Directors | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Directors be authroised to do all acts 19/10/2022<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
RES12 | Resolution of varying share rights or name | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH10 | Particulars of variation of rights attached to shares | |
RP04CS01 | ||
CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
SH01 | 26/10/22 STATEMENT OF CAPITAL GBP 112 | |
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/21 FROM Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY JAMES HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN VIVIAN RICHARDS | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/10/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jeffrey James Hughes on 2016-10-24 | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM Enterprise House 7 Coventry Road Coleshill Warwickshire B46 3BB | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Vivian Richards on 2013-08-08 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD KARL TWIST | |
AP01 | DIRECTOR APPOINTED MR JEFFREY JAMES HUGHES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2011-11-01 | £ 84,126 |
---|
Creditors and other liabilities
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 SYNTEGRAL LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 63,181 |
Current Assets | 2011-11-01 | £ 116,757 |
Debtors | 2011-11-01 | £ 53,576 |
Fixed Assets | 2011-11-01 | £ 7,829 |
Shareholder Funds | 2011-11-01 | £ 40,460 |
Tangible Fixed Assets | 2011-11-01 | £ 7,829 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SYNTEGRAL LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
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. |