SYMBIOSYS BUSINESS SOLUTIONS LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1DT

Company number 05559798
Status Active
Incorporation Date 9 September 2005
Company Type Private Limited Company
Address FIRST FLOOR PARK VIEW HOUSE, WORRALL STREET, CONGLETON, CHESHIRE, CW12 1DT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SYMBIOSYS BUSINESS SOLUTIONS LIMITED are www.symbiosysbusinesssolutions.co.uk, and www.symbiosys-business-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Kidsgrove Rail Station is 5.6 miles; to Goostrey Rail Station is 6.3 miles; to Chelford Rail Station is 7.9 miles; to Prestbury Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symbiosys Business Solutions Limited is a Private Limited Company. The company registration number is 05559798. Symbiosys Business Solutions Limited has been working since 09 September 2005. The present status of the company is Active. The registered address of Symbiosys Business Solutions Limited is First Floor Park View House Worrall Street Congleton Cheshire Cw12 1dt. The company`s financial liabilities are £82.47k. It is £-42.1k against last year. The cash in hand is £153.48k. It is £-43.55k against last year. And the total assets are £227.69k, which is £8.87k against last year. ELSON, Adrian William is a Secretary of the company. ELSON, Adrian William is a Director of the company. JONES, Louise Frances is a Director of the company. MINSHULL, Mark Anthony is a Director of the company. Secretary PARRY, Simon John has been resigned. Secretary POOLE, Jonathan David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARRY, Simon John has been resigned. Director POOLE, Jonathan David has been resigned. The company operates in "Business and domestic software development".


symbiosys business solutions Key Finiance

LIABILITIES £82.47k
-34%
CASH £153.48k
-23%
TOTAL ASSETS £227.69k
+4%
All Financial Figures

Current Directors

Secretary
ELSON, Adrian William
Appointed Date: 01 December 2010

Director
ELSON, Adrian William
Appointed Date: 31 January 2006
65 years old

Director
JONES, Louise Frances
Appointed Date: 01 November 2012
57 years old

Director
MINSHULL, Mark Anthony
Appointed Date: 09 September 2005
65 years old

Resigned Directors

Secretary
PARRY, Simon John
Resigned: 16 October 2006
Appointed Date: 31 January 2006

Secretary
POOLE, Jonathan David
Resigned: 01 December 2010
Appointed Date: 09 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 September 2005
Appointed Date: 09 September 2005

Director
PARRY, Simon John
Resigned: 16 October 2006
Appointed Date: 31 January 2006
67 years old

Director
POOLE, Jonathan David
Resigned: 01 December 2010
Appointed Date: 31 January 2006
53 years old

Persons With Significant Control

Mr Adrian William Elson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Anthony Minshull
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Louise Frances Jones
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYMBIOSYS BUSINESS SOLUTIONS LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 October 2016
14 Sep 2016
Confirmation statement made on 10 September 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 October 2015
02 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300

24 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 48 more events
05 Dec 2005
Ad 28/10/05--------- £ si 100@1=100 £ ic 100/200
17 Nov 2005
Resolutions
  • RES13 ‐ S320 accept assets 28/10/05

17 Oct 2005
Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100
09 Sep 2005
Secretary resigned
09 Sep 2005
Incorporation

SYMBIOSYS BUSINESS SOLUTIONS LIMITED Charges

10 February 2006
Debenture
Delivered: 14 February 2006
Status: Satisfied on 12 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…