SYNERGY RECYCLING LTD
BRENTWOOD

Hellopages » Essex » Brentwood » CM14 4EG

Company number 06666093
Status Active
Incorporation Date 6 August 2008
Company Type Private Limited Company
Address 2ND FLOOR, ROMY HOUSE, 163-167 KINGS ROAD, BRENTWOOD, ESSEX, ENGLAND, CM14 4EG
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registered office address changed from C/O Plan a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of SYNERGY RECYCLING LTD are www.synergyrecycling.co.uk, and www.synergy-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Gidea Park Rail Station is 4.6 miles; to Billericay Rail Station is 5.2 miles; to Laindon Rail Station is 6.3 miles; to Grays Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synergy Recycling Ltd is a Private Limited Company. The company registration number is 06666093. Synergy Recycling Ltd has been working since 06 August 2008. The present status of the company is Active. The registered address of Synergy Recycling Ltd is 2nd Floor Romy House 163 167 Kings Road Brentwood Essex England Cm14 4eg. . BORRELL, Marvia is a Director of the company. Director THORNTON, Bryan Anthony has been resigned. Director VALAITIS, Peter Anthony has been resigned. Director CFS SECRETARIES LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Director
BORRELL, Marvia
Appointed Date: 17 May 2016
54 years old

Resigned Directors

Director
THORNTON, Bryan Anthony
Resigned: 17 May 2016
Appointed Date: 29 September 2015
70 years old

Director
VALAITIS, Peter Anthony
Resigned: 06 August 2015
Appointed Date: 12 September 2008
74 years old

Director
CFS SECRETARIES LIMITED
Resigned: 17 May 2016
Appointed Date: 29 September 2015

Director
DUPORT DIRECTOR LIMITED
Resigned: 29 September 2015
Appointed Date: 06 August 2008

Persons With Significant Control

Ms Marvia Borrell
Notified on: 17 May 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SYNERGY RECYCLING LTD Events

10 Apr 2017
Registered office address changed from C/O Plan a Financials Ltd Leigh House Weald Road Brentwood Essex CM14 4SX England to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Director's details changed for Mrs Marvia Borrell on 3 August 2016
03 Aug 2016
Previous accounting period shortened from 31 August 2016 to 31 July 2016
...
... and 27 more events
12 Aug 2010
Director's details changed for Duport Director Limited on 6 August 2010
09 Sep 2009
Accounts for a dormant company made up to 31 August 2009
04 Sep 2009
Return made up to 06/08/09; full list of members
15 Sep 2008
Director appointed mr peter valaitis
06 Aug 2008
Incorporation