SYNARBOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYNARBOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05064012
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYNARBOR LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is SYNARBOR LIMITED located?

    Registered Office Address
    Second Floor Sir Wilfrid Newton House Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    South Yorks
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNARBOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNARBOR PLCOct 19, 2007Oct 19, 2007
    PUBLIC RECRUITMENT GROUP PLCApr 20, 2004Apr 20, 2004
    PINCO 2099 LIMITEDMar 04, 2004Mar 04, 2004

    What are the latest accounts for SYNARBOR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SYNARBOR LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2026
    Next Confirmation Statement DueApr 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2025
    OverdueNo

    What are the latest filings for SYNARBOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Satisfaction of charge 050640120011 in full

    1 pagesMR04

    Satisfaction of charge 050640120010 in full

    1 pagesMR04

    Satisfaction of charge 050640120012 in full

    1 pagesMR04

    Satisfaction of charge 050640120013 in full

    1 pagesMR04

    Satisfaction of charge 050640120014 in full

    1 pagesMR04

    Satisfaction of charge 050640120015 in full

    1 pagesMR04

    Registration of charge 050640120016, created on Jul 18, 2024

    42 pagesMR01

    Confirmation statement made on Apr 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Secretary's details changed for Katharine Irene Spedding on Sep 22, 2023

    1 pagesCH03

    Confirmation statement made on Apr 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Registration of charge 050640120015, created on Jul 19, 2022

    57 pagesMR01

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Registration of charge 050640120014, created on Aug 17, 2021

    57 pagesMR01

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Apr 19, 2021 with no updates

    3 pagesCS01

    Registration of charge 050640120012, created on Oct 05, 2020

    58 pagesMR01

    Registration of charge 050640120013, created on Oct 05, 2020

    58 pagesMR01

    Termination of appointment of Robert Douglas King as a director on Jun 25, 2020

    1 pagesTM01

    Confirmation statement made on Apr 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of SYNARBOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEDDING, Katharine Irene
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    Secretary
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    British98722020001
    CLARKE, Garry Paul
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    Director
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    EnglandBritish187544870001
    HARLEY, Julian Edward
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    Director
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    EnglandBritish200410460001
    JOHNSTONE, Robyn Julieann
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    Director
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    EnglandBritish,Australian205118070002
    MCLANEY, Darren
    69 Greens Valley Drive
    TS18 5QH Stockton On Tees
    Secretary
    69 Greens Valley Drive
    TS18 5QH Stockton On Tees
    British126031700001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BENTON, Richard Michael
    The Homestead
    Thackhams Lane Hartley Witney
    RG27 8JG Hook
    Hampshire
    Director
    The Homestead
    Thackhams Lane Hartley Witney
    RG27 8JG Hook
    Hampshire
    United KingdomBritish100791550001
    CESENAS, Jose Jesus Rodriguez
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritish192007370001
    ELLIS, Matthew Joel
    Spencer House
    Cambridge Road
    HP9 1HW Beaconsfield
    Bucks
    Director
    Spencer House
    Cambridge Road
    HP9 1HW Beaconsfield
    Bucks
    EnglandBritish109147540001
    ETCHELL, William John
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    Director
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    EnglandBritish233619430001
    EVANS, David Robert Murray
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    Director
    Thorncliffe Park
    Chapeltown
    S35 2PH Sheffield
    Second Floor Sir Wilfrid Newton House
    South Yorks
    EnglandBritish203137390001
    FELL, Michael William
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    Director
    85 High Street
    CB2 5PZ Cambridge
    Cambridgeshire
    British114233310001
    GOODMAN, Andrew Graham
    The Pound House
    46 Totteridge Village
    N20 8PR London
    Director
    The Pound House
    46 Totteridge Village
    N20 8PR London
    United KingdomBritish57773080002
    HALL, Dennis John
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    Director
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    United KingdomBritish56413380003
    JOHNSON, Luke Oliver
    North Row
    W1K 6DA London
    31
    England
    Director
    North Row
    W1K 6DA London
    31
    England
    EnglandBritish141745230001
    KELLY, Dean Andrew
    Roebuck House Fallow End
    Potters Heath
    AL6 9SL Welwyn
    Hertfordshire
    Director
    Roebuck House Fallow End
    Potters Heath
    AL6 9SL Welwyn
    Hertfordshire
    United KingdomBritish121907180001
    KING, Robert Douglas
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritish168599940001
    MCLANEY, Darren
    69 Greens Valley Drive
    TS18 5QH Stockton On Tees
    Director
    69 Greens Valley Drive
    TS18 5QH Stockton On Tees
    EnglandBritish126031700001
    NEEDLEY, Michael
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritish75556820002
    PERCIVAL, Lorraine Elizabeth
    The Beeches
    Hall Close,
    MK18 1RH Maids Moreton
    Buckinghamshire
    Director
    The Beeches
    Hall Close,
    MK18 1RH Maids Moreton
    Buckinghamshire
    United KingdomBritish85413680001
    TRIGGS, David Alfred
    Beechwood
    The Ridge, Little Baddow
    CM3 4SA Chelmsford
    Essex
    Director
    Beechwood
    The Ridge, Little Baddow
    CM3 4SA Chelmsford
    Essex
    EnglandBritish49217170002
    URMSON, Daniel Edward
    10 Brookfield
    Oxspring
    S36 8WG Sheffield
    South Yorkshire
    Director
    10 Brookfield
    Oxspring
    S36 8WG Sheffield
    South Yorkshire
    United KingdomBritish122274740001
    WILLIAMS, Nicholas John
    Bell House North Field Way
    Appleton Roebuck
    YO23 7EA York
    Director
    Bell House North Field Way
    Appleton Roebuck
    YO23 7EA York
    British102556170001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of SYNARBOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Sir Wilfrid Newton House
    England
    Apr 06, 2016
    Thorncliffe Park Estate, Newton Chambers Road
    Chapeltown
    S35 2PH Sheffield
    Sir Wilfrid Newton House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09692369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0