SYNARBOR LIMITED
Overview
| Company Name | SYNARBOR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05064012 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYNARBOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYNARBOR PLC | Oct 19, 2007 | Oct 19, 2007 |
| PUBLIC RECRUITMENT GROUP PLC | Apr 20, 2004 | Apr 20, 2004 |
| PINCO 2099 LIMITED | Mar 04, 2004 | Mar 04, 2004 |
What are the latest accounts for SYNARBOR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYNARBOR LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for SYNARBOR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Satisfaction of charge 050640120011 in full | 1 pages | MR04 | ||
Satisfaction of charge 050640120010 in full | 1 pages | MR04 | ||
Satisfaction of charge 050640120012 in full | 1 pages | MR04 | ||
Satisfaction of charge 050640120013 in full | 1 pages | MR04 | ||
Satisfaction of charge 050640120014 in full | 1 pages | MR04 | ||
Satisfaction of charge 050640120015 in full | 1 pages | MR04 | ||
Registration of charge 050640120016, created on Jul 18, 2024 | 42 pages | MR01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Secretary's details changed for Katharine Irene Spedding on Sep 22, 2023 | 1 pages | CH03 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Registration of charge 050640120015, created on Jul 19, 2022 | 57 pages | MR01 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Registration of charge 050640120014, created on Aug 17, 2021 | 57 pages | MR01 | ||
Full accounts made up to Dec 31, 2019 | 40 pages | AA | ||
Confirmation statement made on Apr 19, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 050640120012, created on Oct 05, 2020 | 58 pages | MR01 | ||
Registration of charge 050640120013, created on Oct 05, 2020 | 58 pages | MR01 | ||
Termination of appointment of Robert Douglas King as a director on Jun 25, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of SYNARBOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPEDDING, Katharine Irene | Secretary | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | British | 98722020001 | ||||||
| CLARKE, Garry Paul | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British | 187544870001 | |||||
| HARLEY, Julian Edward | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British | 200410460001 | |||||
| JOHNSTONE, Robyn Julieann | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British,Australian | 205118070002 | |||||
| MCLANEY, Darren | Secretary | 69 Greens Valley Drive TS18 5QH Stockton On Tees | British | 126031700001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BENTON, Richard Michael | Director | The Homestead Thackhams Lane Hartley Witney RG27 8JG Hook Hampshire | United Kingdom | British | 100791550001 | |||||
| CESENAS, Jose Jesus Rodriguez | Director | Victoria Street SW1H 0EX London 25 England | England | British | 192007370001 | |||||
| ELLIS, Matthew Joel | Director | Spencer House Cambridge Road HP9 1HW Beaconsfield Bucks | England | British | 109147540001 | |||||
| ETCHELL, William John | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British | 233619430001 | |||||
| EVANS, David Robert Murray | Director | Thorncliffe Park Chapeltown S35 2PH Sheffield Second Floor Sir Wilfrid Newton House South Yorks | England | British | 203137390001 | |||||
| FELL, Michael William | Director | 85 High Street CB2 5PZ Cambridge Cambridgeshire | British | 114233310001 | ||||||
| GOODMAN, Andrew Graham | Director | The Pound House 46 Totteridge Village N20 8PR London | United Kingdom | British | 57773080002 | |||||
| HALL, Dennis John | Director | Home Close 2 Duck End NN29 7SH Wollaston Northamptonshire | United Kingdom | British | 56413380003 | |||||
| JOHNSON, Luke Oliver | Director | North Row W1K 6DA London 31 England | England | British | 141745230001 | |||||
| KELLY, Dean Andrew | Director | Roebuck House Fallow End Potters Heath AL6 9SL Welwyn Hertfordshire | United Kingdom | British | 121907180001 | |||||
| KING, Robert Douglas | Director | Victoria Street SW1H 0EX London 25 England | England | British | 168599940001 | |||||
| MCLANEY, Darren | Director | 69 Greens Valley Drive TS18 5QH Stockton On Tees | England | British | 126031700001 | |||||
| NEEDLEY, Michael | Director | Victoria Street SW1H 0EX London 25 England | England | British | 75556820002 | |||||
| PERCIVAL, Lorraine Elizabeth | Director | The Beeches Hall Close, MK18 1RH Maids Moreton Buckinghamshire | United Kingdom | British | 85413680001 | |||||
| TRIGGS, David Alfred | Director | Beechwood The Ridge, Little Baddow CM3 4SA Chelmsford Essex | England | British | 49217170002 | |||||
| URMSON, Daniel Edward | Director | 10 Brookfield Oxspring S36 8WG Sheffield South Yorkshire | United Kingdom | British | 122274740001 | |||||
| WILLIAMS, Nicholas John | Director | Bell House North Field Way Appleton Roebuck YO23 7EA York | British | 102556170001 | ||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of SYNARBOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Star Bidco Limited | Apr 06, 2016 | Thorncliffe Park Estate, Newton Chambers Road Chapeltown S35 2PH Sheffield Sir Wilfrid Newton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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