Company NameSynectic Design Limited
DirectorAlistair William Morgan
Company StatusActive
Company Number02494620
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Alistair William Morgan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(30 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Peel Street
Farnworth
Bolton
BL4 8AA
Director NameTerence Bromiley
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1994)
RoleLecturer
Correspondence Address333 Bolton Road
Westhoughton
Bolton
Lancashire
BL5 3EL
Director NameYvette Lois Gairns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 1994)
RoleLecturer
Correspondence Address392 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7SN
Secretary NameTerence Bromiley
NationalityBritish
StatusResigned
Appointed14 April 1991(11 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1994)
RoleCompany Director
Correspondence Address333 Bolton Road
Westhoughton
Bolton
Lancashire
BL5 3EL
Director NameMrs Adrienne Tonge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 6 months after company formation)
Appointment Duration26 years (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brindley Close
Farnworth
Bolton
Lancashire
BL4 0AG
Secretary NameMrs Adrienne Tonge
NationalityBritish
StatusResigned
Appointed01 November 1994(4 years, 6 months after company formation)
Appointment Duration26 years (resigned 04 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brindley Close
Farnworth
Bolton
Lancashire
BL4 0AG
Director NameMr Brian Peter Tonge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(4 years, 6 months after company formation)
Appointment Duration26 years (resigned 04 November 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Brindley Close
Farnworth
Bolton
Lancashire
BL4 0AG

Contact

Websitewww.synectic.co.uk/
Email address[email protected]
Telephone01204 819021
Telephone regionBolton

Location

Registered AddressUnit 39
Leslie Hough Way
Salford
M6 6AJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Adrienne Tonge
50.00%
Ordinary
1 at £1Brian Peter Tonge
50.00%
Ordinary

Financials

Year2014
Net Worth£56,803
Cash£26,381
Current Liabilities£69,612

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Registered office address changed from 2a Peel Street Farnworth Bolton BL4 8AA England to Unit 39 Leslie Hough Way Salford M6 6AJ on 28 September 2023 (1 page)
22 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
29 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
12 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 November 2021Register inspection address has been changed from 54 Queen Street Queen Street Farnworth Bolton Lancashire BL4 7DX England to 2a Peel Street Peel Street Farnworth Bolton BL4 8AA (1 page)
19 November 2021Register inspection address has been changed from 2a Peel Street Peel Street Farnworth Bolton BL4 8AA England to 2a Peel Street Peel Street Farnworth Bolton BL4 8AA (1 page)
18 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
18 November 2021Register(s) moved to registered office address 2a Peel Street Farnworth Bolton BL4 8AA (1 page)
9 January 2021Confirmation statement made on 6 November 2020 with updates (4 pages)
6 November 2020Registered office address changed from 48 Brindley Close Farnworth Bolton BL4 0AG to 2a Peel Street Farnworth Bolton BL4 8AA on 6 November 2020 (1 page)
5 November 2020Termination of appointment of Brian Peter Tonge as a director on 4 November 2020 (1 page)
5 November 2020Cessation of Adrienne Tonge as a person with significant control on 4 November 2020 (1 page)
5 November 2020Notification of Alistair William Morgan as a person with significant control on 4 November 2020 (2 pages)
5 November 2020Cessation of Brian Peter Tonge as a person with significant control on 4 November 2020 (1 page)
5 November 2020Termination of appointment of Adrienne Tonge as a secretary on 4 November 2020 (1 page)
5 November 2020Appointment of Mr Alistair William Morgan as a director on 4 November 2020 (2 pages)
5 November 2020Termination of appointment of Adrienne Tonge as a director on 4 November 2020 (1 page)
2 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 April 2019Change of details for Mr Brian Peter Tonge as a person with significant control on 1 May 2016 (2 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
25 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Register inspection address has been changed from C/O Synectic Electronics 138 Albert Road Jackson Street Entrance Farnworth Bolton Lancashire BL4 9EL England to 54 Queen Street Queen Street Farnworth Bolton Lancashire BL4 7DX (1 page)
12 May 2016Register inspection address has been changed from C/O Synectic Electronics 138 Albert Road Jackson Street Entrance Farnworth Bolton Lancashire BL4 9EL England to 54 Queen Street Queen Street Farnworth Bolton Lancashire BL4 7DX (1 page)
10 November 2015Register(s) moved to registered inspection location C/O Synectic Electronics 138 Albert Road Jackson Street Entrance Farnworth Bolton Lancashire BL4 9EL (1 page)
10 November 2015Register(s) moved to registered inspection location C/O Synectic Electronics 138 Albert Road Jackson Street Entrance Farnworth Bolton Lancashire BL4 9EL (1 page)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Register inspection address has been changed from C/O Synectic Design Ltd 20-21B Morris Green Business Park Daubhill Bolton Lancashire BL3 3PE to C/O Synectic Electronics 138 Albert Road Jackson Street Entrance Farnworth Bolton Lancashire BL4 9EL (1 page)
24 April 2015Register inspection address has been changed from C/O Synectic Design Ltd 20-21B Morris Green Business Park Daubhill Bolton Lancashire BL3 3PE to C/O Synectic Electronics 138 Albert Road Jackson Street Entrance Farnworth Bolton Lancashire BL4 9EL (1 page)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (10 pages)
16 December 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
4 May 2011Register inspection address has been changed from C/O Synectic Design Ltd 20/21B Morris Green Business Park Daubhill Bolton Lancashire BL3 3PE (1 page)
4 May 2011Register inspection address has been changed from C/O Synectic Design Ltd 20/21B Morris Green Business Park Daubhill Bolton Lancashire BL3 3PE (1 page)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Director's details changed for Adrienne Tonge on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Brian Peter Tonge on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Adrienne Tonge on 20 April 2010 (2 pages)
21 April 2010Director's details changed for Brian Peter Tonge on 20 April 2010 (2 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 April 2009Return made up to 20/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
23 April 2008Return made up to 20/04/08; full list of members (4 pages)
19 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
20 April 2007Return made up to 20/04/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 June 2006Return made up to 20/04/06; full list of members (2 pages)
16 June 2006Return made up to 20/04/06; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 20/04/05; full list of members (3 pages)
7 June 2005Return made up to 20/04/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 April 2003Return made up to 20/04/03; full list of members (7 pages)
27 April 2003Return made up to 20/04/03; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
11 October 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
29 April 2002Return made up to 20/04/02; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 20/04/01; full list of members (6 pages)
17 May 2001Return made up to 20/04/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
25 September 2000Accounts for a small company made up to 30 April 2000 (4 pages)
27 April 2000Return made up to 20/04/00; full list of members (8 pages)
27 April 2000Return made up to 20/04/00; full list of members (8 pages)
14 February 2000Full accounts made up to 30 April 1999 (13 pages)
14 February 2000Full accounts made up to 30 April 1999 (13 pages)
1 July 1999Return made up to 20/04/99; full list of members (6 pages)
1 July 1999Return made up to 20/04/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
26 February 1999Full accounts made up to 30 April 1998 (15 pages)
6 August 1998Return made up to 20/04/98; no change of members (4 pages)
6 August 1998Return made up to 20/04/98; no change of members (4 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
11 June 1997Return made up to 20/04/97; no change of members (4 pages)
11 June 1997Return made up to 20/04/97; no change of members (4 pages)
17 January 1997Full accounts made up to 30 April 1996 (8 pages)
17 January 1997Full accounts made up to 30 April 1996 (8 pages)
7 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
7 June 1996Return made up to 20/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/96
(6 pages)
18 January 1996Full accounts made up to 30 April 1995 (8 pages)
18 January 1996Full accounts made up to 30 April 1995 (8 pages)
8 June 1995Return made up to 20/04/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 June 1995Return made up to 20/04/95; no change of members
  • 363(287) ‐ Registered office changed on 08/06/95
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 April 1990Incorporation (10 pages)