SYNTEC LIMITED - HEMEL HEMPSTEAD
Company Profile | Company Filings |
Overview
SYNTEC LIMITED is a Private Limited Company from HEMEL HEMPSTEAD ENGLAND and has the status: Active.
SYNTEC LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03529985. The accounts status is FULL and accounts are next due on 31/12/2024.
SYNTEC LIMITED was incorporated 26 years ago on 12/03/1998 and has the registered number: 03529985. The accounts status is FULL and accounts are next due on 31/12/2024.
SYNTEC LIMITED - HEMEL HEMPSTEAD
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
62012 - Business and domestic software development
80200 - Security systems service activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
TELFORD HOUSE
HEMEL HEMPSTEAD
HP3 9HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SYNTEC UK LIMITED (until 16/12/2005)
SYNTEC UK LIMITED (until 16/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/03/2023 | 21/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS BARNABY PHILPOT | Feb 1964 | British | Director | 2021-12-22 | CURRENT |
CHRISTINE GILLIAN HERBERT | Jun 1970 | British | Director | 2021-12-22 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-03-12 UNTIL 1998-06-17 | RESIGNED | ||
MR COLIN PHILIP WESTLAKE | Jul 1958 | British | Director | 2003-03-28 UNTIL 2021-12-22 | RESIGNED |
MR JONATHAN MARK GRAHAM | Apr 1960 | British | Director | 2003-08-06 UNTIL 2021-12-22 | RESIGNED |
MR AIDEN JOHN DUNNING | Jun 1974 | British | Director | 2018-12-13 UNTIL 2021-02-18 | RESIGNED |
MR DANIEL MARK CRESSWELL | Jul 1981 | British | Director | 2019-12-12 UNTIL 2021-12-22 | RESIGNED |
MR JAMES SEBASTIAN CAMPBELL | Jul 1958 | British | Director | 1998-06-17 UNTIL 2021-12-22 | RESIGNED |
MR JOHN FRANCIS BUTLER | Nov 1967 | Irish | Director | 2020-09-01 UNTIL 2021-12-22 | RESIGNED |
ELIZABETH ANNE CARLINE BOYD MAUNSELL | Feb 1963 | British | Director | 2002-10-30 UNTIL 2004-10-04 | RESIGNED |
MICHAEL FRANCIS WRAY BOYD MAUNSELL | Nov 1958 | British | Director | 1998-06-17 UNTIL 2004-04-30 | RESIGNED |
MR SIMON CHARLES BEECHING | Jun 1958 | British | Director | 2012-01-12 UNTIL 2021-12-22 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1998-03-12 UNTIL 1998-06-17 | RESIGNED | ||
MR JONATHAN MARK GRAHAM | Apr 1960 | British | Secretary | 2003-03-28 UNTIL 2018-12-13 | RESIGNED |
MICHAEL FRANCIS WRAY BOYD MAUNSELL | Nov 1958 | British | Secretary | 1998-06-17 UNTIL 2003-03-28 | RESIGNED |
MR AIDEN JOHN DUNNING | Secretary | 2018-12-13 UNTIL 2021-02-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Syntec Holdings Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Syntec Limited - Limited company accounts 20.1 | 2022-04-12 | 31-12-2021 | £507,782 Cash £1,049,488 equity |
Syntec Limited - Limited company accounts 20.1 | 2021-05-11 | 31-12-2020 | £1,724,420 Cash £1,449,727 equity |
Syntec Limited - Limited company accounts 20.1 | 2020-12-25 | 30-06-2020 | £550,749 Cash £553,001 equity |
Syntec Limited - Limited company - abbreviated - 11.6 | 2015-01-01 | 31-03-2014 | £264,728 Cash £867,953 equity |