SYNERGY PACKAGING SOLUTIONS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 5XJ

Company number 04254800
Status Active
Incorporation Date 18 July 2001
Company Type Private Limited Company
Address UNIT B, BRACKNELL HOUSE PYWELL ROAD, WILLOWBROOK EAST INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 5XJ
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registration of charge 042548000002, created on 21 March 2017; Registration of charge 042548000001, created on 23 March 2017; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of SYNERGY PACKAGING SOLUTIONS LIMITED are www.synergypackagingsolutions.co.uk, and www.synergy-packaging-solutions.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-four years and three months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Synergy Packaging Solutions Limited is a Private Limited Company. The company registration number is 04254800. Synergy Packaging Solutions Limited has been working since 18 July 2001. The present status of the company is Active. The registered address of Synergy Packaging Solutions Limited is Unit B Bracknell House Pywell Road Willowbrook East Industrial Estate Corby Northamptonshire Nn17 5xj. The company`s financial liabilities are £894.71k. It is £110.96k against last year. The cash in hand is £512.04k. It is £-179.04k against last year. And the total assets are £1630.09k, which is £-249.7k against last year. HARRIS, Jason Andrew is a Director of the company. KELLY, Aidan Michael is a Director of the company. Secretary LONG, Carol Ann has been resigned. Secretary MOODY, Kathryn Elizabeth has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director LONG, Terence Michael has been resigned. Director MOODY, Lee Nathan has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


synergy packaging solutions Key Finiance

LIABILITIES £894.71k
+14%
CASH £512.04k
-26%
TOTAL ASSETS £1630.09k
-14%
All Financial Figures

Current Directors

Director
HARRIS, Jason Andrew
Appointed Date: 29 June 2012
55 years old

Director
KELLY, Aidan Michael
Appointed Date: 01 October 2011
56 years old

Resigned Directors

Secretary
LONG, Carol Ann
Resigned: 01 July 2004
Appointed Date: 18 July 2001

Secretary
MOODY, Kathryn Elizabeth
Resigned: 29 November 2012
Appointed Date: 01 July 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Director
LONG, Terence Michael
Resigned: 01 July 2004
Appointed Date: 18 July 2001
84 years old

Director
MOODY, Lee Nathan
Resigned: 29 June 2012
Appointed Date: 01 July 2004
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 July 2001
Appointed Date: 18 July 2001

Persons With Significant Control

Mr Jason Andrew Harris
Notified on: 18 July 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

SYNERGY PACKAGING SOLUTIONS LIMITED Events

23 Mar 2017
Registration of charge 042548000002, created on 21 March 2017
23 Mar 2017
Registration of charge 042548000001, created on 23 March 2017
22 Jul 2016
Confirmation statement made on 18 July 2016 with updates
27 May 2016
Total exemption small company accounts made up to 30 September 2015
04 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

...
... and 44 more events
26 Nov 2001
Secretary resigned
26 Nov 2001
New secretary appointed
26 Nov 2001
New director appointed
26 Nov 2001
Director resigned
18 Jul 2001
Incorporation

SYNERGY PACKAGING SOLUTIONS LIMITED Charges

23 March 2017
Charge code 0425 4800 0001
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 March 2017
Charge code 0425 4800 0002
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…