Deeside Industrial Park
Deeside
CH5 2NS
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Keith Edward Richards |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1d Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY Wales |
Secretary Name | Mrs Maureen Anne Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1d Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY Wales |
Director Name | Mr David James Plews |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1d Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.synergybusinessmobiles.com |
---|---|
Telephone | 01244 571915 |
Telephone region | Chester |
Registered Address | Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
150 at £1 | David James Plews 50.00% Ordinary |
---|---|
100 at £1 | K.e. Richards 33.33% Ordinary |
50 at £1 | Maureen Anne Richards 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,984 |
Cash | £33,109 |
Current Liabilities | £150,900 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week from now) |
3 November 2011 | Delivered on: 7 November 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
30 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
29 March 2022 | Registered office address changed from Unit 1D Llyndir Lane Burton, Rossett Wrexham Clwyd LL12 0AY to Communications House Parkway Deeside Industrial Park Deeside Flintshire CH5 2NS on 29 March 2022 (1 page) |
7 September 2021 | Cessation of David James Plews as a person with significant control on 3 September 2021 (1 page) |
7 September 2021 | Termination of appointment of Keith Edward Richards as a director on 3 September 2021 (1 page) |
7 September 2021 | Appointment of Mr Jeffrey Eamens as a director on 3 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of David James Plews as a director on 3 September 2021 (1 page) |
7 September 2021 | Cessation of Keith Edward Richards as a person with significant control on 3 September 2021 (1 page) |
7 September 2021 | Termination of appointment of Maureen Anne Richards as a secretary on 3 September 2021 (1 page) |
6 September 2021 | Notification of Challenger Mobile Communications (Holdings) Limited as a person with significant control on 3 September 2021 (2 pages) |
1 September 2021 | Satisfaction of charge 1 in full (1 page) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 May 2021 | Change of details for Mr Keith Edward Richards as a person with significant control on 12 May 2021 (2 pages) |
12 May 2021 | Change of details for Mr David James Plkews as a person with significant control on 12 May 2021 (2 pages) |
14 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Director's details changed for Mr David James Plews on 23 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Keith Edward Richards on 23 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Keith Edward Richards on 23 March 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Maureen Anne Richards on 23 March 2010 (1 page) |
26 April 2010 | Secretary's details changed for Maureen Anne Richards on 23 March 2010 (1 page) |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Mr David James Plews on 23 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 June 2009 | Return made up to 23/03/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 March 2008 | Location of register of members (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Director appointed mr david james plews (1 page) |
27 March 2008 | Location of debenture register (1 page) |
27 March 2008 | Director appointed mr david james plews (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from unit 2B llyndir lane, burton rossett, wrexham clwyd LL12 0AY (1 page) |
28 February 2008 | Registered office changed on 28/02/2008 from unit 2B llyndir lane, burton rossett, wrexham clwyd LL12 0AY (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 2B rossett business village llyndir lane burton rossett, wrexham clwyd LL12 0AY (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 2B rossett business village llyndir lane burton rossett, wrexham clwyd LL12 0AY (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 1B rossett business village lyndir lane wrexham LL12 0AY (1 page) |
8 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: unit 1B rossett business village lyndir lane wrexham LL12 0AY (1 page) |
8 May 2007 | Location of debenture register (1 page) |
8 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
8 May 2007 | Location of register of members (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
17 May 2006 | Location of register of members (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the meadows church road dodleston chester CH4 9NG (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: the meadows church road dodleston chester CH4 9NG (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | £ nc 100/10000 27/01/06 (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | £ nc 100/10000 27/01/06 (2 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2005 | Return made up to 23/03/05; full list of members
|
21 April 2005 | Return made up to 23/03/05; full list of members
|
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 23/03/04; full list of members
|
20 April 2004 | Return made up to 23/03/04; full list of members
|
15 May 2003 | Registered office changed on 15/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
15 May 2003 | Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Registered office changed on 15/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
23 March 2003 | Incorporation (12 pages) |
23 March 2003 | Incorporation (12 pages) |