Congleton
Cheshire
CW12 1DT
Director Name | Mr Adrian William Elson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
Secretary Name | Mr Adrian William Elson |
---|---|
Status | Current |
Appointed | 01 December 2010(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
Director Name | Mrs Louise Frances Jones |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Software Development Director |
Country of Residence | England |
Correspondence Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
Director Name | Mrs Louise Frances Elson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2012(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Software Development Director |
Country of Residence | England |
Correspondence Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
Secretary Name | Mr Jonathan David Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
Director Name | Dr Simon John Parry |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hobbit 4 Bridle Way Woodford Stockport Cheshire SK7 1QL |
Director Name | Mr Jonathan David Poole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
Secretary Name | Dr Simon John Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hobbit 4 Bridle Way Woodford Stockport Cheshire SK7 1QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | symbiosys-bs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01260 281700 |
Telephone region | Congleton |
Registered Address | First Floor Park View House Worrall Street Congleton Cheshire CW12 1DT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton East |
Built Up Area | Congleton |
100 at £1 | Adrian Elson 33.33% Ordinary C |
---|---|
100 at £1 | Louise Jones 33.33% Ordinary B |
100 at £1 | Mark Minshull 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £116,139 |
Cash | £172,857 |
Current Liabilities | £105,478 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 3 weeks from now) |
10 February 2006 | Delivered on: 14 February 2006 Satisfied on: 12 March 2013 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
15 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
12 September 2022 | Confirmation statement made on 10 September 2022 with updates (5 pages) |
7 September 2022 | Change of details for Mrs Louise Frances Jones as a person with significant control on 7 September 2022 (2 pages) |
7 September 2022 | Director's details changed for Mrs Louise Frances Jones on 7 September 2022 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
15 September 2021 | Change of details for Mr Adrian William Elson as a person with significant control on 10 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Adrian William Elson on 10 September 2021 (2 pages) |
7 May 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
31 July 2020 | Change of details for Mrs Louise Frances Jones as a person with significant control on 31 July 2020 (2 pages) |
31 July 2020 | Director's details changed for Mrs Louise Frances Jones on 31 July 2020 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
27 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
5 March 2019 | Change of details for Mr Adrian William Elson as a person with significant control on 4 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Adrian William Elson on 4 March 2019 (2 pages) |
14 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
4 April 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
18 January 2018 | Director's details changed for Mrs Louise Frances Jones on 18 January 2018 (2 pages) |
18 January 2018 | Director's details changed for Mrs Louise Frances Jones on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Louise Frances Jones as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Louise Frances Jones as a person with significant control on 18 January 2018 (2 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 March 2015 | Memorandum and Articles of Association (29 pages) |
9 March 2015 | Memorandum and Articles of Association (29 pages) |
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Resolutions
|
26 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mr Mark Anthony Minshull on 26 September 2014 (2 pages) |
26 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Director's details changed for Mrs Louise Frances Jones on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Adrian William Elson on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Mark Anthony Minshull on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr Adrian William Elson on 26 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mrs Louise Frances Jones on 26 September 2014 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
22 October 2013 | Director's details changed for Mrs Louise Frances Jones on 4 April 2013 (2 pages) |
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mrs Louise Frances Jones on 4 April 2013 (2 pages) |
22 October 2013 | Director's details changed for Mrs Louise Frances Jones on 4 April 2013 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
24 April 2013 | Change of share class name or designation (2 pages) |
24 April 2013 | Change of share class name or designation (2 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Appointment of Mrs Louise Frances Jones as a director (2 pages) |
7 November 2012 | Appointment of Mrs Louise Frances Jones as a director (2 pages) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
11 January 2011 | Termination of appointment of Jonathan Poole as a secretary (1 page) |
11 January 2011 | Termination of appointment of Jonathan Poole as a director (1 page) |
11 January 2011 | Appointment of Mr Adrian William Elson as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adrian William Elson as a secretary (1 page) |
11 January 2011 | Termination of appointment of Jonathan Poole as a secretary (1 page) |
11 January 2011 | Termination of appointment of Jonathan Poole as a director (1 page) |
17 December 2010 | Registered office address changed from First Floor, Lion House Lion Street Congleton Cheshire CW12 4BH on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from First Floor, Lion House Lion Street Congleton Cheshire CW12 4BH on 17 December 2010 (1 page) |
14 October 2010 | Director's details changed for Adrian William Elson on 10 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Mr Jonathan David Poole on 14 October 2010 (1 page) |
14 October 2010 | Director's details changed for Adrian William Elson on 10 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Secretary's details changed for Mr Jonathan David Poole on 14 October 2010 (1 page) |
14 October 2010 | Director's details changed for Mr Jonathan David Poole on 10 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan David Poole on 10 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan David Poole on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Mr Jonathan David Poole on 14 October 2010 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (9 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 10/09/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
17 September 2008 | Return made up to 09/09/08; full list of members (4 pages) |
17 September 2008 | Director and secretary's change of particulars / jonathan poole / 17/09/2008 (2 pages) |
17 September 2008 | Director and secretary's change of particulars / jonathan poole / 17/09/2008 (2 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 September 2007 | Return made up to 09/09/07; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (3 pages) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
4 September 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New secretary appointed;new director appointed (2 pages) |
10 February 2006 | Resolutions
|
10 February 2006 | New director appointed (2 pages) |
5 December 2005 | Ad 28/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 December 2005 | Statement of affairs (19 pages) |
5 December 2005 | Statement of affairs (19 pages) |
5 December 2005 | Ad 28/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 October 2005 | Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2005 | Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Incorporation (17 pages) |
9 September 2005 | Incorporation (17 pages) |