SYNTAX CONSULTANCY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2BU
Company number 02202054
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address DERWENT BUSINESS CENTRE UNIT 13, CLARKE STREET, DERBY, DERBYSHIRE, ENGLAND, DE1 2BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Registered office address changed from 1 College Place Derby DE1 3DY to Derwent Business Centre Unit 13 Clarke Street Derby Derbyshire DE1 2BU on 15 December 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SYNTAX CONSULTANCY LIMITED are www.syntaxconsultancy.co.uk, and www.syntax-consultancy.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and three months. Syntax Consultancy Limited is a Private Limited Company. The company registration number is 02202054. Syntax Consultancy Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Syntax Consultancy Limited is Derwent Business Centre Unit 13 Clarke Street Derby Derbyshire England De1 2bu. The company`s financial liabilities are £97.27k. It is £7.47k against last year. The cash in hand is £62.77k. It is £-60.27k against last year. And the total assets are £1245.69k, which is £-251.08k against last year. FROST, Roger Denis is a Secretary of the company. FROST, Roger Denis is a Director of the company. GIBSON, Jeremy is a Director of the company. WHITE, David is a Director of the company. Secretary MAY-BROWN, Susan Patricia has been resigned. Secretary VESELIS, Carl Richard has been resigned. Secretary ST PETERS HOUSE LIMITED has been resigned. Director HARRISON, Richard has been resigned. Director MAY-BROWN, Richard Charles has been resigned. Director VESELIS, Carl Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


syntax consultancy Key Finiance

LIABILITIES £97.27k
+8%
CASH £62.77k
-49%
TOTAL ASSETS £1245.69k
-17%
All Financial Figures

Current Directors

Secretary
FROST, Roger Denis
Appointed Date: 01 March 2013

Director
FROST, Roger Denis

71 years old

Director
GIBSON, Jeremy
Appointed Date: 15 July 2005
49 years old

Director
WHITE, David
Appointed Date: 15 July 2005
60 years old

Resigned Directors

Secretary
MAY-BROWN, Susan Patricia
Resigned: 04 October 2004

Secretary
VESELIS, Carl Richard
Resigned: 01 November 2012
Appointed Date: 11 January 2005

Secretary
ST PETERS HOUSE LIMITED
Resigned: 11 January 2005
Appointed Date: 04 October 2004

Director
HARRISON, Richard
Resigned: 01 November 2012
Appointed Date: 15 July 2005
49 years old

Director
MAY-BROWN, Richard Charles
Resigned: 04 October 2004
73 years old

Director
VESELIS, Carl Richard
Resigned: 01 March 2013
Appointed Date: 15 July 2005
52 years old

SYNTAX CONSULTANCY LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 September 2016
15 Dec 2016
Registered office address changed from 1 College Place Derby DE1 3DY to Derwent Business Centre Unit 13 Clarke Street Derby Derbyshire DE1 2BU on 15 December 2016
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 850

05 Aug 2015
Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 850

...
... and 96 more events
03 Mar 1988
Registered office changed on 03/03/88 from: 2 baches street london N1 6UB

03 Mar 1988
Secretary resigned;new secretary appointed

03 Mar 1988
Director resigned;new director appointed

02 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1987
Incorporation

SYNTAX CONSULTANCY LIMITED Charges

23 January 2003
All assets debenture
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 June 1989
Single debenture
Delivered: 17 June 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1988
Fixed and floating charge
Delivered: 23 November 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…