SYNAPPS LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP1 9QN

Company number 03327739
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address C/O MELWOODS, PO BOX 1520, HEMEL HEMPSTEAD, HERTS, HP1 9QN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of SYNAPPS LIMITED are www.synapps.co.uk, and www.synapps.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Synapps Limited is a Private Limited Company. The company registration number is 03327739. Synapps Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Synapps Limited is C O Melwoods Po Box 1520 Hemel Hempstead Herts Hp1 9qn. . COMPANY ADVISORY SERVICES LIMITED is a Secretary of the company. ELLIS, Timothy John is a Director of the company. Secretary MICALLEF-EYNAUD, Martin Francis has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director LAMBERT, Michael Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
COMPANY ADVISORY SERVICES LIMITED
Appointed Date: 31 August 1997

Director
ELLIS, Timothy John
Appointed Date: 14 May 1997
63 years old

Resigned Directors

Secretary
MICALLEF-EYNAUD, Martin Francis
Resigned: 31 August 1997
Appointed Date: 19 March 1997

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 March 1997
Appointed Date: 04 March 1997

Director
LAMBERT, Michael Anthony
Resigned: 11 February 2014
Appointed Date: 19 March 1997
96 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 March 1997
Appointed Date: 04 March 1997

Persons With Significant Control

Mr Tim John Ellis
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SYNAPPS LIMITED Events

03 Apr 2017
Confirmation statement made on 4 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 66 more events
25 Mar 1997
New secretary appointed
25 Mar 1997
Registered office changed on 25/03/97 from: 1ST floor suite 39A leicester road salford M7 4AS
25 Mar 1997
Ad 19/03/97--------- £ si 1@1=1 £ ic 1/2
25 Mar 1997
New director appointed
04 Mar 1997
Incorporation

SYNAPPS LIMITED Charges

12 December 2005
Fixed charge on purchased debts which fail to vest
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
12 December 2005
Floating charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
9 July 2004
Rent deposit deed
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Qoin Limited
Description: £5,453.18. see the mortgage charge document for full…
20 October 2000
Rent deposit deed
Delivered: 24 October 2000
Status: Outstanding
Persons entitled: Qoin Limited
Description: Rent deposit £10,000 plus further possible amounts referred…