Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director Name | Mrs Nicola Moore |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2021(10 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C3(3), Centre Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
Website | synergysignandprint.com |
---|
Registered Address | Unit C3(3), Centre Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Lowton East |
Built Up Area | Greater Manchester |
1 at £1 | Peter Walter Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,789 |
Cash | £16,120 |
Current Liabilities | £23,675 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
27 October 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
11 May 2021 | Appointment of Mrs Nicola Moore as a director on 28 February 2021 (2 pages) |
22 December 2020 | Second filing of Confirmation Statement dated 30 April 2020 (3 pages) |
7 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates
|
19 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | 03/02/17 Statement of Capital gbp 1 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 October 2014 | Registered office address changed from 20 Tinkersfield Leigh Lancashire WN7 5LB to Unit C3(3), Centre Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 21 October 2014 (1 page) |
21 October 2014 | Registered office address changed from 20 Tinkersfield Leigh Lancashire WN7 5LB to Unit C3(3), Centre Court Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 21 October 2014 (1 page) |
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Director's details changed for Peter Moore on 3 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Director's details changed for Peter Moore on 3 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Director's details changed for Peter Moore on 3 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Registered office address changed from Unit E16 (2) Croft Court Moss Industrial Estate Leigh WN7 3PT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Unit E16 (2) Croft Court Moss Industrial Estate Leigh WN7 3PT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Unit E16 (2) Croft Court Moss Industrial Estate Leigh WN7 3PT United Kingdom on 1 March 2013 (1 page) |
4 December 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
4 December 2012 | Administrative restoration application (3 pages) |
4 December 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (14 pages) |
4 December 2012 | Administrative restoration application (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|
3 February 2011 | Incorporation
|