Company NameSynergy Business Consultants Limited
DirectorJeffrey Eamens
Company StatusActive
Company Number04708240
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Jeffrey Eamens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommunications House Parkway
Deeside Industrial Park
Deeside
CH5 2NS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Keith Edward Richards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1d Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Secretary NameMrs Maureen Anne Richards
NationalityBritish
StatusResigned
Appointed23 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1d Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Director NameMr David James Plews
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(4 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1d Llyndir Lane
Burton, Rossett
Wrexham
Clwyd
LL12 0AY
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.synergybusinessmobiles.com
Telephone01244 571915
Telephone regionChester

Location

Registered AddressCommunications House Parkway
Deeside Industrial Park
Deeside
Flintshire
CH5 2NS
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

150 at £1David James Plews
50.00%
Ordinary
100 at £1K.e. Richards
33.33%
Ordinary
50 at £1Maureen Anne Richards
16.67%
Ordinary

Financials

Year2014
Net Worth-£26,984
Cash£33,109
Current Liabilities£150,900

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Charges

3 November 2011Delivered 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

Filing History

4 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
30 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
29 March 2022Registered 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 2021Cessation of David James Plews as a person with significant control on 3 September 2021 (1 page)
7 September 2021Termination of appointment of Keith Edward Richards as a director on 3 September 2021 (1 page)
7 September 2021Appointment of Mr Jeffrey Eamens as a director on 3 September 2021 (2 pages)
7 September 2021Termination of appointment of David James Plews as a director on 3 September 2021 (1 page)
7 September 2021Cessation of Keith Edward Richards as a person with significant control on 3 September 2021 (1 page)
7 September 2021Termination of appointment of Maureen Anne Richards as a secretary on 3 September 2021 (1 page)
6 September 2021Notification of Challenger Mobile Communications (Holdings) Limited as a person with significant control on 3 September 2021 (2 pages)
1 September 2021Satisfaction of charge 1 in full (1 page)
20 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
12 May 2021Change of details for Mr Keith Edward Richards as a person with significant control on 12 May 2021 (2 pages)
12 May 2021Change of details for Mr David James Plkews as a person with significant control on 12 May 2021 (2 pages)
14 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
(4 pages)
15 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 300
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300
(4 pages)
8 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
16 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 300
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Director's details changed for Mr David James Plews on 23 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Keith Edward Richards on 23 March 2010 (2 pages)
26 April 2010Director's details changed for Mr Keith Edward Richards on 23 March 2010 (2 pages)
26 April 2010Secretary's details changed for Maureen Anne Richards on 23 March 2010 (1 page)
26 April 2010Secretary's details changed for Maureen Anne Richards on 23 March 2010 (1 page)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Mr David James Plews on 23 March 2010 (2 pages)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 23/03/09; full list of members (4 pages)
4 June 2009Return made up to 23/03/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Return made up to 23/03/08; full list of members (4 pages)
28 March 2008Location of register of members (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Director appointed mr david james plews (1 page)
27 March 2008Location of debenture register (1 page)
27 March 2008Director appointed mr david james plews (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit 2B llyndir lane, burton rossett, wrexham clwyd LL12 0AY (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit 2B llyndir lane, burton rossett, wrexham clwyd LL12 0AY (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 May 2007Registered office changed on 08/05/07 from: unit 2B rossett business village llyndir lane burton rossett, wrexham clwyd LL12 0AY (1 page)
8 May 2007Registered office changed on 08/05/07 from: unit 2B rossett business village llyndir lane burton rossett, wrexham clwyd LL12 0AY (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Registered office changed on 08/05/07 from: unit 1B rossett business village lyndir lane wrexham LL12 0AY (1 page)
8 May 2007Return made up to 23/03/07; full list of members (2 pages)
8 May 2007Location of register of members (1 page)
8 May 2007Registered office changed on 08/05/07 from: unit 1B rossett business village lyndir lane wrexham LL12 0AY (1 page)
8 May 2007Location of debenture register (1 page)
8 May 2007Return made up to 23/03/07; full list of members (2 pages)
8 May 2007Location of register of members (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 May 2006Return made up to 23/03/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 23/03/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
9 February 2006Registered office changed on 09/02/06 from: the meadows church road dodleston chester CH4 9NG (1 page)
9 February 2006Registered office changed on 09/02/06 from: the meadows church road dodleston chester CH4 9NG (1 page)
9 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2006£ nc 100/10000 27/01/06 (2 pages)
9 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2006£ nc 100/10000 27/01/06 (2 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 April 2005Return made up to 23/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
20 April 2004Return made up to 23/03/04; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(6 pages)
15 May 2003Registered office changed on 15/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
15 May 2003Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Director resigned (1 page)
23 March 2003Incorporation (12 pages)
23 March 2003Incorporation (12 pages)