Company number 06726757
Status Active
Incorporation Date 17 October 2008
Company Type Private Limited Company
Address 168 LEEDS ROAD, NEWTON HILL, WAKEFIELD, WEST YORKSHIRE, WF1 2QA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 100
. The most likely internet sites of SYNDICATE DESIGN LIMITED are www.syndicatedesign.co.uk, and www.syndicate-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Syndicate Design Limited is a Private Limited Company.
The company registration number is 06726757. Syndicate Design Limited has been working since 17 October 2008.
The present status of the company is Active. The registered address of Syndicate Design Limited is 168 Leeds Road Newton Hill Wakefield West Yorkshire Wf1 2qa. . FREEMAN, Michael Richard is a Director of the company. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAHAN, Barbara Z has been resigned. The company operates in "Other engineering activities".
Current Directors
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 2008
Appointed Date: 17 October 2008
Director
KAHAN, Barbara Z
Resigned: 17 October 2008
Appointed Date: 17 October 2008
94 years old
Persons With Significant Control
SYNDICATE DESIGN LIMITED Events
18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
22 May 2015
Total exemption small company accounts made up to 31 October 2014
17 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
...
... and 15 more events
27 Oct 2008
Director appointed michael richard freeman
24 Oct 2008
Appointment terminated director barbara kahan
23 Oct 2008
Appointment terminate, director company directors LIMITED logged form
22 Oct 2008
Appointment terminated secretary temple secretaries LIMITED
17 Oct 2008
Incorporation