SYNERGY ASSET SERVICES LIMITED
CANTERBURY SYNERGY SAFE CYLINDERS LIMITED

Hellopages » Kent » Canterbury » CT4 7BA

Company number 04264601
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address MERTON FARM, MERTON LANE SOUTH, CANTERBURY, KENT, CT4 7BA
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 August 2016 to 31 March 2016. The most likely internet sites of SYNERGY ASSET SERVICES LIMITED are www.synergyassetservices.co.uk, and www.synergy-asset-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Synergy Asset Services Limited is a Private Limited Company. The company registration number is 04264601. Synergy Asset Services Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Synergy Asset Services Limited is Merton Farm Merton Lane South Canterbury Kent Ct4 7ba. The company`s financial liabilities are £41.36k. It is £22.06k against last year. The cash in hand is £9.08k. It is £-33.64k against last year. And the total assets are £279.03k, which is £34.87k against last year. SVEDBERG LAW is a Secretary of the company. ROUD, Simon Colin is a Director of the company. Secretary FESTENSTEIN, Robert Henry has been resigned. Secretary FESTENSTEIN, Robert Henry has been resigned. Secretary PIQUE, Roy Malcolm has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director FESTENSTEIN, Robert Henry has been resigned. Director PERCY, Geoffery has been resigned. Director PIQUE, Roy Malcolm has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Recovery of sorted materials".


synergy asset services Key Finiance

LIABILITIES £41.36k
+114%
CASH £9.08k
-79%
TOTAL ASSETS £279.03k
+14%
All Financial Figures

Current Directors

Secretary
SVEDBERG LAW
Appointed Date: 10 July 2015

Director
ROUD, Simon Colin
Appointed Date: 03 August 2001
66 years old

Resigned Directors

Secretary
FESTENSTEIN, Robert Henry
Resigned: 10 July 2015
Appointed Date: 04 August 2008

Secretary
FESTENSTEIN, Robert Henry
Resigned: 02 May 2003
Appointed Date: 03 August 2001

Secretary
PIQUE, Roy Malcolm
Resigned: 07 September 2006
Appointed Date: 06 June 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Director
FESTENSTEIN, Robert Henry
Resigned: 02 May 2003
Appointed Date: 03 August 2001
65 years old

Director
PERCY, Geoffery
Resigned: 28 August 2015
Appointed Date: 06 June 2003
75 years old

Director
PIQUE, Roy Malcolm
Resigned: 07 September 2006
Appointed Date: 06 June 2003
78 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Simon Colin Roud
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SYNERGY ASSET SERVICES LIMITED Events

20 Dec 2016
Confirmation statement made on 14 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Previous accounting period shortened from 31 August 2016 to 31 March 2016
29 Mar 2016
Total exemption small company accounts made up to 31 August 2015
14 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 11,145

...
... and 53 more events
21 Aug 2001
Director resigned
17 Aug 2001
New director appointed
16 Aug 2001
New secretary appointed;new director appointed
13 Aug 2001
Company name changed synergy safe cylinders LIMITED\certificate issued on 13/08/01
03 Aug 2001
Incorporation

SYNERGY ASSET SERVICES LIMITED Charges

28 August 2015
Charge code 0426 4601 0001
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…