Company number 03608277
Status Active
Incorporation Date 31 July 1998
Company Type Private Limited Company
Address SUITE 3 THE OAST HOUSE, 5 MEAD LANE, FARNHAM, SURREY, GU9 7DY
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
GBP 10,000
. The most likely internet sites of SYNERGY CONTRACTS LIMITED are www.synergycontracts.co.uk, and www.synergy-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Synergy Contracts Limited is a Private Limited Company.
The company registration number is 03608277. Synergy Contracts Limited has been working since 31 July 1998.
The present status of the company is Active. The registered address of Synergy Contracts Limited is Suite 3 The Oast House 5 Mead Lane Farnham Surrey Gu9 7dy. The company`s financial liabilities are £61.33k. It is £4.06k against last year. The cash in hand is £9.93k. It is £9.4k against last year. And the total assets are £274.45k, which is £-164.51k against last year. HOLLIDAY, Charles Christopher is a Secretary of the company. HOLLIDAY, Charles Christopher is a Director of the company. Secretary HOLLIDAY, Lucy Jane has been resigned. Director HOLLIDAY, Lucy Jane has been resigned. The company operates in "Other information technology service activities".
synergy contracts Key Finiance
LIABILITIES
£61.33k
+7%
CASH
£9.93k
+1759%
TOTAL ASSETS
£274.45k
-38%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
SYNERGY CONTRACTS LIMITED Events
01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
18 Mar 2015
Total exemption small company accounts made up to 31 August 2014
22 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
...
... and 37 more events
21 Mar 2000
Full accounts made up to 31 August 1999
19 Aug 1999
Return made up to 31/07/99; full list of members
-
363(288) ‐
Secretary's particulars changed;director's particulars changed
18 May 1999
Accounting reference date extended from 31/07/99 to 31/08/99
21 Oct 1998
Particulars of mortgage/charge
31 Jul 1998
Incorporation
10 July 2012
Debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
5 March 2007
Mortgage debenture
Delivered: 6 March 2007
Status: Satisfied
on 13 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe
Description: Fixed and floating charges over the undertaking and all…
1 October 1998
Debenture
Delivered: 21 October 1998
Status: Satisfied
on 12 May 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…