Company NameZYNC Projects Ltd
DirectorsMohammad Burhan Choudhry and Roberta Hunter
Company StatusActive
Company Number11198561
CategoryPrivate Limited Company
Incorporation Date12 February 2018(6 years, 1 month ago)
Previous NameWestpoint Rec2Rec Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mohammad Burhan Choudhry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 St. Peters Square
2nd Floor
Stockport
SK1 1NZ
Director NameMiss Roberta Hunter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 1 St. Peters Square
2nd Floor
Stockport
SK1 1NZ
Director NameMiss Sarah Maria Pye
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House Stockport Road
Cheadle
Greater Manchester
SK8 2EA

Location

Registered AddressNo 1 St. Peters Square
2nd Floor
Stockport
SK1 1NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 January 2024 (2 months, 2 weeks ago)
Next Return Due19 January 2025 (10 months from now)

Charges

4 April 2019Delivered on: 11 April 2019
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

6 October 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
4 February 2020Registered office address changed from Sovereign House Stockport Road Cheadle Greater Manchester SK8 2EA United Kingdom to 8th Floor Regent House Heaton Lane Stockport SK4 1BS on 4 February 2020 (1 page)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 April 2019Registration of charge 111985610001, created on 4 April 2019 (27 pages)
19 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
13 June 2018Cessation of Sarah Maria Pye as a person with significant control on 31 May 2018 (3 pages)
13 June 2018Termination of appointment of Sarah Maria Pye as a director on 31 May 2018 (1 page)
20 March 2018Appointment of Miss Sarah Maria Pye as a director on 12 February 2018 (2 pages)
20 March 2018Change of details for Mr Burhan Mohammed Choudhry as a person with significant control on 12 February 2018 (2 pages)
20 March 2018Director's details changed for Mr Burhan Mohammed Choudhry on 12 February 2018 (2 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 6
(40 pages)
12 February 2018Incorporation
Statement of capital on 2018-02-12
  • GBP 6
(40 pages)