Company NameSynergy Sign And Print Ltd
DirectorsPeter Walter Moore and Nicola Moore
Company StatusActive
Company Number07515279
CategoryPrivate Limited Company
Incorporation Date3 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter Walter Moore
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(same day as company formation)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence AddressUnit C3(3), Centre Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
Director NameMrs Nicola Moore
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(10 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C3(3), Centre Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT

Contact

Websitesynergysignandprint.com

Location

Registered AddressUnit C3(3), Centre Court Walter Leigh Way
Moss Industrial Estate
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter Walter Moore
100.00%
Ordinary

Financials

Year2014
Net Worth£37,789
Cash£16,120
Current Liabilities£23,675

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

4 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 May 2021Appointment of Mrs Nicola Moore as a director on 28 February 2021 (2 pages)
22 December 2020Second filing of Confirmation Statement dated 30 April 2020 (3 pages)
7 December 2020Micro company accounts made up to 29 February 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/12/2020
(4 pages)
19 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
14 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 201703/02/17 Statement of Capital gbp 1 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 October 2014Registered 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 2014Registered 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 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 March 2013Director's details changed for Peter Moore on 3 February 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Peter Moore on 3 February 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
4 March 2013Director's details changed for Peter Moore on 3 February 2013 (2 pages)
4 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 March 2013Registered 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 2013Registered 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 2013Registered 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 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
4 December 2012Administrative restoration application (3 pages)
4 December 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
4 December 2012Annual return made up to 3 February 2012 with a full list of shareholders (14 pages)
4 December 2012Administrative restoration application (3 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
3 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)