Company number 03122172
Status Active
Incorporation Date 6 November 1995
Company Type Private Limited Company
Address 8 PEN-Y-FAN INDUSTRIAL ESTATE, WILLOW ROAD CROESPENMAEN CRUMLIN, NEWPORT, GWENT, NP11 4EG
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
; Cancellation of shares. Statement of capital on 5 January 2017
GBP 66.00
; Purchase of own shares.. The most likely internet sites of SYNERGY PLASTICS LIMITED are www.synergyplastics.co.uk, and www.synergy-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Brithdir Rail Station is 3.3 miles; to Crosskeys Rail Station is 4.7 miles; to Risca & Pontymister Rail Station is 6.2 miles; to Rhymney Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synergy Plastics Limited is a Private Limited Company.
The company registration number is 03122172. Synergy Plastics Limited has been working since 06 November 1995.
The present status of the company is Active. The registered address of Synergy Plastics Limited is 8 Pen Y Fan Industrial Estate Willow Road Croespenmaen Crumlin Newport Gwent Np11 4eg. . BATT, John Arthur is a Director of the company. Secretary BINGLE, Timothy Mark has been resigned. Secretary BISHOP, Mervyn William has been resigned. Secretary BUCK, Kevin John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATT, Nigel Martin has been resigned. Director BUCK, Kevin John has been resigned. Director MILNE, Stephen Andrew Austen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 December 1995
Appointed Date: 06 November 1995
Director
BUCK, Kevin John
Resigned: 31 August 2010
Appointed Date: 27 October 1997
62 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 December 1995
Appointed Date: 06 November 1995
Persons With Significant Control
Mr Michael Batt
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
John Arthur Batt
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
SYNERGY PLASTICS LIMITED Events
26 Jan 2017
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
26 Jan 2017
Cancellation of shares. Statement of capital on 5 January 2017
26 Jan 2017
Purchase of own shares.
16 Dec 2016
Confirmation statement made on 21 November 2016 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 77 more events
29 Dec 1995
Director resigned
28 Dec 1995
Company name changed angloway LIMITED\certificate issued on 29/12/95
13 Dec 1995
Registered office changed on 13/12/95 from: c/o zatman and co tib lane chambers 12 tib lane manchester M2 4JB
22 Nov 1995
Registered office changed on 22/11/95 from: classic house 174-180 old street london EC1V 9BP
06 Nov 1995
Incorporation
14 November 2014
Charge code 0312 2172 0006
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 January 2014
Charge code 0312 2172 0005
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
23 April 2001
Debenture
Delivered: 26 April 2001
Status: Satisfied
on 8 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
First fixed charge & floating charge
Delivered: 30 December 1998
Status: Satisfied
on 5 July 2003
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge on all our book debts and…
21 April 1998
Debenture
Delivered: 29 April 1998
Status: Satisfied
on 5 July 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1998
Rent deposit agreement
Delivered: 23 January 1998
Status: Outstanding
Persons entitled: Industrial Partnership Limited
Description: The sum 0F £10,000 and the monies held in the account…